Glidepath Redress Ltd NEWCASTLE UPON TYNE


Glidepath Redress started in year 2014 as Private Limited Company with registration number 09308479. The Glidepath Redress company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Newcastle Upon Tyne at C/o Jaccountancy, Maling Exchange Hoults Yard. Postal code: NE6 2HL. Since 2021-10-25 Glidepath Redress Ltd is no longer carrying the name Allay Redress.

Glidepath Redress 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 09308479
Date of Incorporation Wed, 12th Nov 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 29th June
Company age 10 years old
Account next due date Tue, 29th Jun 2021 (1046 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Jay W.

Position: Secretary

Appointed: 14 November 2022

Carlos T.

Position: Director

Appointed: 26 February 2021

Resigned: 14 November 2022

Stuart B.

Position: Director

Appointed: 12 November 2014

Resigned: 22 December 2021

Steven B.

Position: Director

Appointed: 12 November 2014

Resigned: 11 May 2019

Andrew S.

Position: Director

Appointed: 12 November 2014

Resigned: 23 December 2021

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Allay (Uk) Ltd. from Newcastle Upon Tyne, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Steven B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stuart B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Allay (Uk) Ltd.

3rd Floor, Generator Studios Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09307329
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Steven B.

Notified on 6 April 2016
Ceased on 11 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Stuart B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Allay Redress October 25, 2021
Dialectix Redress January 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-07-052019-06-30
Net Worth-783 724    
Balance Sheet
Cash Bank On Hand963 86674 27023 90960 67767 242
Current Assets3 452 7361 218 6911 223 2331 428 3171 406 201
Debtors244 8341 144 4211 199 3241 367 6401 338 959
Other Debtors147 6211 089 6321 129 692206 626252 447
Cash Bank In Hand963 866    
Net Assets Liabilities-783 724-946 519-838 971  
Stocks Inventory2 244 036    
Total Inventories2 244 036    
Reserves/Capital
Called Up Share Capital1 000    
Profit Loss Account Reserve-784 724    
Shareholder Funds-783 724    
Other
Amounts Owed By Related Parties  944 8391 015 8931 001 269
Amounts Owed To Group Undertakings  529 927530 089531 293
Average Number Employees During Period   3 
Corporation Tax Payable   20 86420
Creditors4 235 2602 162 7502 059 6842 202 3842 287 590
Net Current Assets Liabilities-782 524-944 059-836 451-774 067-881 389
Other Creditors3 731 9961 146 0421 055 704532 297615 785
Other Taxation Social Security Payable503 264979 6001 001 0281 048 9071 063 524
Trade Creditors Trade Payables 37 1082 95270 22776 968
Trade Debtors Trade Receivables97 21354 78969 632145 12185 243
Accrued Liabilities Not Expressed Within Creditors Subtotal1 2002 4602 520  
Creditors Due Within One Year4 236 460    
Number Shares Allotted1 000    
Par Value Share1    
Share Capital Allotted Called Up Paid1 000    
Total Assets Less Current Liabilities-783 724-944 059-836 451  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
Free Download (1 page)

Company search