Glidepath Logic Ltd NEWCASTLE UPON TYNE


Founded in 2015, Glidepath Logic, classified under reg no. 09554552 is a active - proposal to strike off company. Currently registered at C/o Jaccountancy, Maling Exchange Hoults Yard NE6 2HL, Newcastle Upon Tyne the company has been in the business for 9 years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on 2019-06-30. Since 2021-10-25 Glidepath Logic Ltd is no longer carrying the name Allay Logic.

Glidepath Logic Ltd Address / Contact

Office Address C/o Jaccountancy, Maling Exchange Hoults Yard
Office Address2 Walker Road
Town Newcastle Upon Tyne
Post code NE6 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09554552
Date of Incorporation Wed, 22nd Apr 2015
Industry Business and domestic software development
End of financial Year 29th June
Company age 9 years old
Account next due date Tue, 29th Jun 2021 (1033 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Fabian T.

Position: Director

Appointed: 26 February 2021

Stuart B.

Position: Director

Appointed: 22 April 2015

Resigned: 23 December 2021

Stuart B.

Position: Secretary

Appointed: 22 April 2015

Resigned: 23 December 2021

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Allay (Uk) Ltd from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Allay (Uk) Ltd

Generator Studio Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 9307329
Notified on 22 April 2016
Nature of control: 75,01-100% shares

Company previous names

Allay Logic October 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-07-052019-06-30
Net Worth71 176    
Balance Sheet
Cash Bank On Hand  101 174123 9801 387
Current Assets107 00315 556181 161128 92482 164
Debtors  79 9874 94480 777
Other Debtors   4 944 
Property Plant Equipment  132 669111 021167 629
Cash Bank In Hand90 651    
Intangible Fixed Assets12 000    
Net Assets Liabilities71 176-85 901   
Trade Debtors16 352    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve71 076    
Shareholder Funds71 176    
Other
Accumulated Amortisation Impairment Intangible Assets  20 72132 23251 858
Accumulated Depreciation Impairment Property Plant Equipment  44 81949 344121 956
Additions Other Than Through Business Combinations Intangible Assets   10 8757 830
Additions Other Than Through Business Combinations Property Plant Equipment   50 593129 948
Amounts Owed By Related Parties    80 577
Amounts Owed To Group Undertakings  449 173476 426664 608
Average Number Employees During Period   53
Creditors46 977194 742477 780521 577713 384
Dividends Paid On Shares  40 64240 006 
Fixed Assets12 00093 285173 311151 027195 839
Increase From Amortisation Charge For Year Intangible Assets   11 51119 626
Increase From Depreciation Charge For Year Property Plant Equipment   20 66173 093
Intangible Assets  40 64240 00628 210
Intangible Assets Gross Cost  61 36372 23880 068
Net Current Assets Liabilities59 176-179 186-296 619-392 653-631 220
Other Creditors  5 85011 80922 098
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 136481
Other Disposals Property Plant Equipment   67 716728
Other Taxation Social Security Payable  21 55728 93226 678
Property Plant Equipment Gross Cost  177 488160 365289 585
Total Assets Less Current Liabilities71 176-85 901-123 308-241 626-435 381
Trade Creditors Trade Payables  1 2004 410 
Trade Debtors Trade Receivables  79 987 200
Accrued Liabilities Not Expressed Within Creditors Subtotal850    
Creditors Due Within One Year47 827    
Intangible Fixed Assets Additions12 000    
Intangible Fixed Assets Cost Or Valuation12 000    
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
Free Download (1 page)

Company search