Glide Topco Limited CLEVEDON


Glide Topco started in year 2013 as Private Limited Company with registration number 08731286. The Glide Topco company has been functioning successfully for 11 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 2018-11-29 Glide Topco Limited is no longer carrying the name Cablecom Topco.

The company 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. As of 14 May 2024, there were 13 ex directors - Christopher B., Meri B. and others listed below. There were no ex secretaries.

Glide Topco 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 08731286
Date of Incorporation Mon, 14th Oct 2013
Industry Activities of other holding companies n.e.c.
Industry Web portals
End of financial Year 31st January
Company age 11 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 Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 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

Mark B.

Position: Director

Appointed: 25 October 2013

Resigned: 31 May 2020

Lee C.

Position: Director

Appointed: 25 October 2013

Resigned: 27 February 2015

Louise K.

Position: Director

Appointed: 25 October 2013

Resigned: 22 August 2018

Gareth H.

Position: Director

Appointed: 15 October 2013

Resigned: 27 June 2018

Christian H.

Position: Director

Appointed: 15 October 2013

Resigned: 30 January 2014

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 14 October 2013

Resigned: 15 October 2013

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 14 October 2013

Resigned: 15 October 2013

Huntsmoor Limited

Position: Corporate Director

Appointed: 14 October 2013

Resigned: 15 October 2013

Richard B.

Position: Director

Appointed: 14 October 2013

Resigned: 15 October 2013

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Hawk Bidco Limited from Clevedon, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark B. This PSC owns 75,01-100% shares.

Hawk Bidco Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12352016
Notified on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 18 May 2018
Ceased on 31 May 2020
Nature of control: 75,01-100% shares

Company previous names

Cablecom Topco November 29, 2018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-01-31
filed on: 6th, December 2023
Free Download (17 pages)

Company search