Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLIDE 2 LIMITED
Company Information for

GLIDE 2 LIMITED

ALPHA TOWER, SUFFOLK STREET QUEENSWAY, BIRMINGHAM, B1 1TT,
Company Registration Number
07258459
Private Limited Company
Active

Company Overview

About Glide 2 Ltd
GLIDE 2 LIMITED was founded on 2010-05-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Glide 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLIDE 2 LIMITED
 
Legal Registered Office
ALPHA TOWER
SUFFOLK STREET QUEENSWAY
BIRMINGHAM
B1 1TT
Other companies in B1
 
Filing Information
Company Number 07258459
Company ID Number 07258459
Date formed 2010-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 01:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLIDE 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLIDE 2 LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHLEY BURCHFIELD
Director 2016-05-20
SANDEEP SINGH KRISHAN
Director 2010-06-03
NIGEL HUW PARKER LLOYD
Director 2015-04-06
TIMOTHY JAMES PILCHER
Director 2016-05-20
ZOE TINDALL-DOMAN
Director 2017-11-29
JAMES DANIEL VILLARREAL
Director 2010-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ENEA CATTANEO
Director 2011-02-01 2014-06-30
REBECCA JAYNE FINDING
Director 2010-05-19 2010-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ASHLEY BURCHFIELD GLIDE BUSINESS LIMITED Director 2016-12-16 CURRENT 2008-01-31 Active
MARK ASHLEY BURCHFIELD DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) Director 2016-09-01 CURRENT 1972-09-15 Active
MARK ASHLEY BURCHFIELD GLIDE 3 LIMITED Director 2016-05-20 CURRENT 2002-08-22 Active - Proposal to Strike off
MARK ASHLEY BURCHFIELD G2 VOICE LIMITED Director 2016-05-20 CURRENT 2012-04-13 Active
MARK ASHLEY BURCHFIELD GLIDE UTILITIES LIMITED Director 2016-05-20 CURRENT 2007-03-30 Active
MARK ASHLEY BURCHFIELD GLIDE GAS LIMITED Director 2016-05-20 CURRENT 2013-01-18 Active - Proposal to Strike off
MARK ASHLEY BURCHFIELD GLIDE BIDCO 2 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
MARK ASHLEY BURCHFIELD GLIDE BIDCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
MARK ASHLEY BURCHFIELD GLIDE TOPCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
MARK ASHLEY BURCHFIELD GLIDE HOLDINGS LIMITED Director 2007-05-01 CURRENT 2007-04-25 Active
MARK ASHLEY BURCHFIELD GLIDE STUDENT & RESIDENTIAL LIMITED Director 2005-04-13 CURRENT 1996-04-19 Active
NIGEL HUW PARKER LLOYD GLIDE UTILITIES LIMITED Director 2015-04-06 CURRENT 2007-03-30 Active
NIGEL HUW PARKER LLOYD LITTLE ASTON GOLF CLUB LIMITED Director 2014-11-22 CURRENT 1908-06-29 Active
TIMOTHY JAMES PILCHER GLIDE 3 LIMITED Director 2016-05-20 CURRENT 2002-08-22 Active - Proposal to Strike off
TIMOTHY JAMES PILCHER G2 VOICE LIMITED Director 2016-05-20 CURRENT 2012-04-13 Active
TIMOTHY JAMES PILCHER GLIDE UTILITIES LIMITED Director 2016-05-20 CURRENT 2007-03-30 Active
TIMOTHY JAMES PILCHER GLIDE GAS LIMITED Director 2016-05-20 CURRENT 2013-01-18 Active - Proposal to Strike off
ZOE TINDALL-DOMAN G2 VOICE LIMITED Director 2017-11-29 CURRENT 2012-04-13 Active
ZOE TINDALL-DOMAN GLIDE BUSINESS LIMITED Director 2017-11-29 CURRENT 2008-01-31 Active
ZOE TINDALL-DOMAN GLIDE STUDENT & RESIDENTIAL LIMITED Director 2017-11-29 CURRENT 1996-04-19 Active
ZOE TINDALL-DOMAN GLIDE UTILITIES LIMITED Director 2017-11-29 CURRENT 2007-03-30 Active
ZOE TINDALL-DOMAN GLIDE HOLDINGS LIMITED Director 2017-11-29 CURRENT 2007-04-25 Active
ZOE TINDALL-DOMAN CAMPUSLIFE LIMITED Director 2017-11-29 CURRENT 2007-12-18 Active
ZOE TINDALL-DOMAN GLIDE GAS LIMITED Director 2017-11-29 CURRENT 2013-01-18 Active - Proposal to Strike off
ZOE TINDALL-DOMAN GLIDE BIDCO LIMITED Director 2017-11-29 CURRENT 2013-10-14 Active
ZOE TINDALL-DOMAN GLIDE TOPCO LIMITED Director 2017-11-29 CURRENT 2013-10-14 Active
ZOE TINDALL-DOMAN GLIDE BIDCO 2 LIMITED Director 2017-11-29 CURRENT 2014-07-16 Active
ZOE TINDALL-DOMAN SOLECTRIFY SYSTEMS LTD Director 2015-03-31 CURRENT 2015-03-31 Active
ZOE TINDALL-DOMAN SOLECTRIFY LTD Director 2010-12-01 CURRENT 2009-08-10 Dissolved 2016-01-05
JAMES DANIEL VILLARREAL GLIDE GAS LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
JAMES DANIEL VILLARREAL G2 VOICE LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
JAMES DANIEL VILLARREAL GLIDE UTILITIES LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
JAMES DANIEL VILLARREAL GLIDE 3 LIMITED Director 2006-03-01 CURRENT 2002-08-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES
2023-07-27DIRECTOR APPOINTED MRS PAULA MARSON BENOIT
2023-02-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-01-30FULL ACCOUNTS MADE UP TO 31/01/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Glide House, Ground Floor, Building 4 Windmill Road Kenn Clevedon BS21 6UJ England
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM Alpha Tower Suffolk Street Queensway Birmingham B1 1TT
2021-11-29AP01DIRECTOR APPOINTED MR CHRISTOPHER BATES
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MERI BETH BRAZIEL
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-01AP01DIRECTOR APPOINTED MS MERI BETH BRAZIEL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ZOE TINDALL-DOMAN
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072584590004
2020-08-21MEM/ARTSARTICLES OF ASSOCIATION
2020-08-21RES01ADOPT ARTICLES 21/08/20
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 072584590006
2020-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072584590003
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUW PARKER LLOYD
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY BURCHFIELD
2020-03-02CH01Director's details changed for Mr Timothy James Pilcher on 2020-02-28
2020-02-28CH01Director's details changed for Mr Mark Ashley Burchfield on 2020-02-28
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP SINGH KRISHAN
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-05PSC05Change of details for Cablecom Networking Limited as a person with significant control on 2018-11-29
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-26AA01Previous accounting period shortened from 31/10/18 TO 31/01/18
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 1460.6875
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-12-20RES01ADOPT ARTICLES 20/12/17
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072584590001
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 072584590005
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 072584590004
2017-12-11AP01DIRECTOR APPOINTED MRS ZOE TINDALL-DOMAN
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 072584590003
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1460.6875
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-27AA01Current accounting period shortened from 31/12/16 TO 31/10/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1460.69
2016-06-16SH0120/05/16 STATEMENT OF CAPITAL GBP 1460.69
2016-06-16SH0120/05/16 STATEMENT OF CAPITAL GBP 0.0125
2016-06-06SH10Particulars of variation of rights attached to shares
2016-06-06SH08Change of share class name or designation
2016-06-06RES12Resolution of varying share rights or name
2016-06-06RES01ADOPT ARTICLES 20/05/2016
2016-05-31AP01DIRECTOR APPOINTED MR TIMOTHY JAMES PILCHER
2016-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072584590002
2016-05-27AP01DIRECTOR APPOINTED MR MARK ASHLEY BURCHFIELD
2016-05-27RES01ADOPT ARTICLES 27/05/16
2016-05-27RES12VARYING SHARE RIGHTS AND NAMES
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 072584590001
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1393.75
2016-04-11AR0101/04/16 ANNUAL RETURN FULL LIST
2015-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-06AP01DIRECTOR APPOINTED MR NIGEL HUW PARKER LLOYD
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1393.75
2015-04-07AR0101/04/15 FULL LIST
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CATTANEO
2014-05-23AA01CURREXT FROM 29/09/2014 TO 31/12/2014
2014-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1393.75
2014-04-01AR0101/04/14 FULL LIST
2013-12-30AUDAUDITOR'S RESIGNATION
2013-04-03AR0101/04/13 FULL LIST
2013-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-04-02AR0101/04/12 FULL LIST
2012-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THE CHAMBERLAIN BUILDING 36 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HN
2011-06-02AR0119/05/11 FULL LIST
2011-04-21SH0118/04/11 STATEMENT OF CAPITAL GBP 1393.7500
2011-03-10SH02SUB-DIVISION 23/02/11
2011-03-10RES13710 A ORD OF £1 SUBDIVIDED INTO 80A ORD SHARES OF 1.25 EACH AND 405B ORD SHARES OF £1 SUBDIVIDED INTO 80B ORD SHARES ORD 1.25 EACH 23/02/2011
2011-03-10SH0123/02/11 STATEMENT OF CAPITAL GBP 1269.54
2011-02-24AP01DIRECTOR APPOINTED CHARLES ENEA CATTANEO
2011-02-17SH0116/02/11 STATEMENT OF CAPITAL GBP 1115
2010-11-22SH0117/11/10 STATEMENT OF CAPITAL GBP 955.00
2010-11-05RES01ADOPT ARTICLES 29/10/2010
2010-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-05SH0129/10/10 STATEMENT OF CAPITAL GBP 880
2010-06-11RES13SECTION 175 03/06/2010
2010-06-11AP01DIRECTOR APPOINTED SANDEEP SINGH KRISHAN
2010-06-11AP01DIRECTOR APPOINTED JAMES DANIEL VILLARREAL
2010-06-11AA01CURREXT FROM 31/05/2011 TO 29/09/2011
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2010-06-11SH0103/06/10 STATEMENT OF CAPITAL GBP 770
2010-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains

61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

Licences & Regulatory approval
We could not find any licences issued to GLIDE 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLIDE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of GLIDE 2 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLIDE 2 LIMITED

Intangible Assets
Patents
We have not found any records of GLIDE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLIDE 2 LIMITED
Trademarks
We have not found any records of GLIDE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLIDE 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as GLIDE 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLIDE 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLIDE 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLIDE 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.