Glide Holdings Limited CLEVEDON


Glide Holdings started in year 2007 as Private Limited Company with registration number 06226364. The Glide Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Clevedon at Glide House Ground Floor, Building 4. Postal code: BS21 6UJ. Since Thu, 29th Nov 2018 Glide Holdings Limited is no longer carrying the name Cablecom Networking Holdings.

The firm has 2 directors, namely Paula B., Timothy P.. Of them, Timothy P. has been with the company the longest, being appointed on 27 February 2015 and Paula B. has been with the company for the least time - from 17 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glide Holdings Limited Address / Contact

Office Address Glide House Ground Floor, Building 4
Office Address2 Windmill Road, Kenn
Town Clevedon
Post code BS21 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06226364
Date of Incorporation Wed, 25th Apr 2007
Industry Activities of other holding companies n.e.c.
Industry Web portals
End of financial Year 31st January
Company age 17 years old
Account next due date Tue, 31st Oct 2023 (196 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Paula B.

Position: Director

Appointed: 17 July 2023

Timothy P.

Position: Director

Appointed: 27 February 2015

Christopher B.

Position: Director

Appointed: 29 November 2021

Resigned: 24 February 2023

Meri B.

Position: Director

Appointed: 26 February 2021

Resigned: 29 November 2021

Henry A.

Position: Director

Appointed: 19 December 2018

Resigned: 31 May 2020

Simon H.

Position: Director

Appointed: 22 August 2018

Resigned: 19 December 2018

Catherine R.

Position: Director

Appointed: 27 June 2018

Resigned: 31 May 2020

Zoe T.

Position: Director

Appointed: 29 November 2017

Resigned: 26 February 2021

Peter M.

Position: Director

Appointed: 30 January 2014

Resigned: 31 May 2020

Louise K.

Position: Director

Appointed: 25 October 2013

Resigned: 22 August 2018

Gareth H.

Position: Director

Appointed: 25 October 2013

Resigned: 27 June 2018

Christian H.

Position: Director

Appointed: 25 October 2013

Resigned: 30 January 2014

Rhys T.

Position: Director

Appointed: 30 September 2010

Resigned: 27 June 2018

Ian W.

Position: Director

Appointed: 03 March 2010

Resigned: 25 October 2013

Lee C.

Position: Director

Appointed: 01 October 2009

Resigned: 27 February 2015

Lee C.

Position: Secretary

Appointed: 01 October 2009

Resigned: 27 February 2015

Paul K.

Position: Director

Appointed: 01 October 2009

Resigned: 29 November 2017

Mark B.

Position: Secretary

Appointed: 20 May 2009

Resigned: 01 October 2009

Paul M.

Position: Director

Appointed: 11 May 2007

Resigned: 10 February 2014

Gareth D.

Position: Director

Appointed: 11 May 2007

Resigned: 24 April 2009

Mark B.

Position: Director

Appointed: 01 May 2007

Resigned: 31 May 2020

Andrew M.

Position: Director

Appointed: 01 May 2007

Resigned: 20 May 2009

Andrew M.

Position: Secretary

Appointed: 01 May 2007

Resigned: 20 May 2009

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 25 April 2007

Resigned: 01 May 2007

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 25 April 2007

Resigned: 01 May 2007

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 25 April 2007

Resigned: 01 May 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Glide Bidco 2 Limited from Clevedon, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glide Bidco 2 Limited

Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, Clevedon, BS21 6UJ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09133143
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cablecom Networking Holdings November 29, 2018
Newincco 694 May 1, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Tue, 31st Jan 2023
filed on: 6th, December 2023
Free Download (17 pages)

Company search