Glacial Limited LONDON


Founded in 2016, Glacial, classified under reg no. 10024413 is an active company. Currently registered at 258-262 Romford Road E7 9HZ, London the company has been in the business for 8 years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has one director. Nasir I., appointed on 31 July 2023. There are currently no secretaries appointed. As of 20 April 2024, there were 4 ex directors - Abu M., Mohammed A. and others listed below. There were no ex secretaries.

Glacial Limited Address / Contact

Office Address 258-262 Romford Road
Office Address2 Suite-408, 4th Floor Avicenna House
Town London
Post code E7 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10024413
Date of Incorporation Wed, 24th Feb 2016
Industry Other food services
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Nasir I.

Position: Director

Appointed: 31 July 2023

Abu M.

Position: Director

Appointed: 25 November 2020

Resigned: 31 July 2023

Mohammed A.

Position: Director

Appointed: 02 November 2017

Resigned: 17 November 2021

Abdus C.

Position: Director

Appointed: 06 April 2016

Resigned: 01 November 2017

Abu W.

Position: Director

Appointed: 24 February 2016

Resigned: 12 June 2018

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Nasir I. This PSC and has 75,01-100% shares. The second one in the PSC register is Abu M. This PSC owns 75,01-100% shares. Moving on, there is Mohammed A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Nasir I.

Notified on 31 July 2023
Nature of control: 75,01-100% shares

Abu M.

Notified on 17 November 2021
Ceased on 31 July 2023
Nature of control: 75,01-100% shares

Mohammed A.

Notified on 18 June 2018
Ceased on 17 November 2021
Nature of control: 75,01-100% shares

Abu M.

Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-2 614      
Balance Sheet
Current Assets8 12913 89617 12913 251545 8268 247
Net Assets Liabilities2 6143 0308303 1333 57175282
Cash Bank In Hand3 129      
Net Assets Liabilities Including Pension Asset Liability-2 614      
Stocks Inventory5 000      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-2 714      
Shareholder Funds-2 614      
Other
Average Number Employees During Period  11 11
Creditors10 74316 92617 95916 3843 6256 5788 165
Net Current Assets Liabilities-2 6143 0308303 1333 57175282
Total Assets Less Current Liabilities-2 6143 0308303 1333 57175282
Creditors Due Within One Year10 743      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Thu, 4th Jan 2024. New Address: Suite 01 First Floor, 215-221 Green Street London E7 8LL. Previous address: 258-262 Romford Road Suite-408, 4th Floor Avicenna House London E7 9HZ England
filed on: 4th, January 2024
Free Download (1 page)

Company search