Glowsure Limited SOUTHAMPTON


Glowsure started in year 2013 as Private Limited Company with registration number 08548780. The Glowsure company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Southampton at Lower Test Wallops Wood Farm. Postal code: SO32 3QY. Since Tuesday 24th September 2013 Glowsure Limited is no longer carrying the name H2bi.

The company has 4 directors, namely Victoria G., Rebecca H. and Kerry H. and others. Of them, Wesley H. has been with the company the longest, being appointed on 9 January 2014 and Victoria G. and Rebecca H. have been with the company for the least time - from 15 April 2022. As of 13 May 2024, there was 1 ex director - Ryan B.. There were no ex secretaries.

Glowsure Limited Address / Contact

Office Address Lower Test Wallops Wood Farm
Office Address2 Sheardley Lane, Droxford
Town Southampton
Post code SO32 3QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08548780
Date of Incorporation Thu, 30th May 2013
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Victoria G.

Position: Director

Appointed: 15 April 2022

Rebecca H.

Position: Director

Appointed: 15 April 2022

Ataraxia 2 Limited

Position: Corporate Director

Appointed: 02 August 2019

Kerry H.

Position: Director

Appointed: 23 October 2017

Wesley H.

Position: Director

Appointed: 09 January 2014

Ryan B.

Position: Director

Appointed: 30 May 2013

Resigned: 31 December 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Glowsure Holdings Limited from Southampton, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Ryan B. This PSC owns 25-50% shares. Then there is Wesley H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Glowsure Holdings Limited

Lower Test Wallops Wood Farm Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11122238
Notified on 13 March 2018
Nature of control: 75,01-100% shares

Ryan B.

Notified on 6 April 2016
Ceased on 13 March 2018
Nature of control: 25-50% shares

Wesley H.

Notified on 6 April 2016
Ceased on 13 March 2018
Nature of control: 25-50% shares

Kerry H.

Notified on 30 May 2016
Ceased on 30 May 2016
Nature of control: 25-50% shares

Company previous names

H2bi September 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth10 5008 71620 968        
Balance Sheet
Cash Bank On Hand  71 436109 608101 99992 274141 460226 337342 893467 433307 530
Current Assets10 50091 161208 167253 542228 709228 917230 747335 738567 429829 848726 355
Debtors10 50058 148136 731143 934126 711136 64389 287109 401224 536362 415418 825
Net Assets Liabilities  20 96922 71025 55621 83520 84332 87120 63537 87353 024
Other Debtors  45 77342 5085 0613 50010 226    
Property Plant Equipment  5 1014 61610 2087 9785 1684 2195 14210 79611 249
Cash Bank In Hand 33 01371 436        
Net Assets Liabilities Including Pension Asset Liability10 5008 71620 968        
Tangible Fixed Assets 5 3265 101        
Reserves/Capital
Called Up Share Capital10 50010 50020 500        
Profit Loss Account Reserve -1 784468        
Shareholder Funds10 5008 71620 968        
Other
Accrued Liabilities    4 4974 8265 241 1 6881 28111 872
Accumulated Depreciation Impairment Property Plant Equipment  2 9394 8288 58712 72915 53918 15621 61925 02428 915
Additions Other Than Through Business Combinations Property Plant Equipment   1 4049 3511 912  4 3869 0594 344
Amounts Owed To Related Parties       1 6121 6301 4514 519
Average Number Employees During Period  556667101214
Bank Borrowings       44 16734 46724 38214 256
Creditors  35 00023 33311 667213 544214 09044 16734 46724 38214 256
Depreciation Expense Property Plant Equipment  1 6081 889       
Dividend Per Share Interim    22     
Dividends Paid On Shares Interim    61 25071 100     
Increase From Depreciation Charge For Year Property Plant Equipment   1 8893 7594 1422 810 3 4633 4053 891
Net Current Assets Liabilities10 50038 39050 86742 35027 93915 37316 65773 62150 93753 51058 168
Nominal Value Allotted Share Capital    20 50020 50020 50020 50020 50020 50020 500
Number Shares Issued Fully Paid    20 50020 50020 50020 50020 50020 50020 500
Other Creditors  15 42527 16718 62920 49316 038 1 9122 394465
Other Payables Accrued Expenses       1 8321 688  
Other Remaining Borrowings  35 00023 33311 667      
Par Value Share 11  11 111
Prepayments    28 79733 46727 63229 29542 06057 40762 668
Property Plant Equipment Gross Cost  8 0409 44418 79520 70720 70722 37526 76135 82040 164
Provisions For Liabilities Balance Sheet Subtotal   9239231 5169828029772 0512 137
Taxation Social Security Payable  96 4964902 2702 45119 56834 45650 372
Total Assets Less Current Liabilities10 50043 71655 96846 96638 14623 35121 82577 84056 07964 30669 417
Total Borrowings  35 00023 33311 667  44 16734 46724 38214 256
Trade Creditors Trade Payables  141 779184 025177 149187 735190 541230 968482 814726 971591 049
Trade Debtors Trade Receivables  90 959101 42692 85399 67651 42980 106182 476305 008356 157
Unpaid Contributions To Pension Schemes        1 092  
Amount Specific Advance Or Credit Directors  9 995-1475 039-483 663    
Amount Specific Advance Or Credit Made In Period Directors   12 35820 28921 01312 811    
Amount Specific Advance Or Credit Repaid In Period Directors  -5 255-22 500-15 250-26 100-9 100    
Company Contributions To Money Purchase Plans Directors    2 5009 300     
Director Remuneration   21 80043 30735 287     
Advances Credits Directors      3 663230   
Consideration For Shares Issued  10 000        
Creditors Due After One Year 35 00035 000        
Creditors Due Within One Year 52 771157 300        
Fixed Assets 5 3265 101        
Instalment Debts Due After5 Years 35 00035 000        
Nominal Value Shares Issued  10 000        
Number Shares Allotted10 50010 50020 500        
Number Shares Issued  10 000        
Value Shares Allotted10 50010 50020 500        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 25th, March 2024
Free Download (13 pages)

Company search