Glassworks W1 Limited LONDON


Glassworks W1 started in year 2014 as Private Limited Company with registration number 09224183. The Glassworks W1 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ.

The company has one director. Hector M., appointed on 18 September 2014. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Nicholas F., Alastair H. and others listed below. There were no ex secretaries.

Glassworks W1 Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09224183
Date of Incorporation Thu, 18th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Hector M.

Position: Director

Appointed: 18 September 2014

Nicholas F.

Position: Director

Appointed: 18 September 2014

Resigned: 06 October 2016

Alastair H.

Position: Director

Appointed: 18 September 2014

Resigned: 11 April 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Drill Studios Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. Another entity in the persons with significant control register is Cadboll Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Drill Studios Limited

73 Cornhill, London, EC3V 3QQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11593808
Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cadboll Holdings Limited

73 Cornhill, London, EC3V 3QQ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House Uk
Registration number 07299856
Notified on 18 September 2016
Ceased on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  25 000308 47322 737
Current Assets 146 753236 649773 903446 225
Debtors184 818146 753211 649465 430423 488
Other Debtors56 27410 00030 001382 602102 688
Property Plant Equipment  2 8721 6752 920
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 1973 085
Amounts Owed By Related Parties 17 485 25 10047 303
Amounts Owed To Group Undertakings159 95534 744168 521  
Average Number Employees During Period 4445
Corporation Tax Recoverable33 16021 63414 5441 53643 471
Creditors180 565139 946237 332743 251468 199
Fixed Assets 20 00022 87233 67534 920
Increase From Depreciation Charge For Year Property Plant Equipment   1 1971 888
Investments 20 00020 00032 00032 000
Investments Fixed Assets 20 00020 00032 00032 000
Net Current Assets Liabilities4 2536 807-68330 652-21 974
Number Shares Issued Fully Paid 100100100100
Other Creditors1 25051 15938 900713 618440 233
Other Taxation Social Security Payable19 36019 16829 91129 63327 966
Par Value Share 1111
Property Plant Equipment Gross Cost  2 8722 8726 005
Total Additions Including From Business Combinations Property Plant Equipment  2 872 3 133
Total Assets Less Current Liabilities4 25326 80722 18964 32712 946
Trade Creditors Trade Payables 34 875   
Trade Debtors Trade Receivables95 38497 634167 10456 192230 026

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates September 18, 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements