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

GLOWMADE LTD

2ND FLOOR, CROSSWEYS, 28-30 HIGH STREET, GUILDFORD, GU1 3EL,
Company Registration Number
09655330
Private Limited Company
Active

Company Overview

About Glowmade Ltd
GLOWMADE LTD was founded on 2015-06-24 and has its registered office in Guildford. The organisation's status is listed as "Active". Glowmade Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOWMADE LTD
 
Legal Registered Office
2ND FLOOR, CROSSWEYS
28-30 HIGH STREET
GUILDFORD
GU1 3EL
 
Previous Names
TRINK LTD04/05/2017
Filing Information
Company Number 09655330
Company ID Number 09655330
Date formed 2015-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB220082071  GB326967366  
Last Datalog update: 2024-05-05 10:47:44
Primary Source:Companies House
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 GLOWMADE LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GREEN
Director 2015-06-24
JONATHAN WILLIAM HOPPER
Director 2015-06-24
CHRISTOPHER ROSS KINGSLEY
Director 2018-06-25
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2015-09-15
ADAM CHRISTOPHER SIBBICK
Director 2015-06-24
ERINROSE SULLIVAN THIERRIN
Director 2016-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WILLIAM HOPPER AMBIENT STUDIOS LTD Director 2011-08-01 CURRENT 2011-08-01 Dissolved 2014-09-23
CHRISTOPHER ROSS KINGSLEY REBELLION GROUP LTD Director 2018-06-26 CURRENT 2018-06-26 Active
CHRISTOPHER ROSS KINGSLEY REBELLION ENTERTAINMENT HOLDINGS LTD Director 2018-06-26 CURRENT 2018-06-26 Active
CHRISTOPHER ROSS KINGSLEY REBELLION SERVICES LTD Director 2018-06-26 CURRENT 2018-06-26 Active
CHRISTOPHER ROSS KINGSLEY REBELLION 2000 AD LTD Director 2018-05-16 CURRENT 2018-05-16 Active
CHRISTOPHER ROSS KINGSLEY REBELLION COMMERCIAL PROPERTIES LTD Director 2018-03-28 CURRENT 2018-03-28 Active
CHRISTOPHER ROSS KINGSLEY REBELLION WARWICK LTD Director 2017-12-20 CURRENT 2011-10-25 Active
CHRISTOPHER ROSS KINGSLEY RADIANT WORLDS (SKYSAGA) LIMITED Director 2017-12-20 CURRENT 2013-10-24 Active - Proposal to Strike off
CHRISTOPHER ROSS KINGSLEY REBELLION FACTUAL LTD Director 2017-05-23 CURRENT 2017-05-23 Active
CHRISTOPHER ROSS KINGSLEY REBELLION PROPERTIES LTD Director 2017-05-23 CURRENT 2017-05-23 Active
CHRISTOPHER ROSS KINGSLEY REBELLION ENTERTAINMENT LTD Director 2017-04-27 CURRENT 2017-04-27 Active
CHRISTOPHER ROSS KINGSLEY SNIPER ELITE PRODUCTIONS LTD Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
CHRISTOPHER ROSS KINGSLEY REBELLION PRODUCTIONS LTD Director 2016-07-25 CURRENT 2016-07-25 Active
CHRISTOPHER ROSS KINGSLEY GAZOOB INTERACTIVE LTD Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
CHRISTOPHER ROSS KINGSLEY AMMO HOLDINGS LTD Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
CHRISTOPHER ROSS KINGSLEY GAZOOB HOLDINGS LIMITED Director 2011-12-06 CURRENT 2011-12-06 Liquidation
CHRISTOPHER ROSS KINGSLEY GAZOOB LIMITED Director 2011-06-28 CURRENT 1984-11-09 Dissolved 2018-03-07
CHRISTOPHER ROSS KINGSLEY REBELLION PUBLISHING LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active
CHRISTOPHER ROSS KINGSLEY PAST TENTS LIMITED Director 2009-06-08 CURRENT 1994-11-01 Active - Proposal to Strike off
CHRISTOPHER ROSS KINGSLEY REBELLION INTERACTIVE GAMES LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
CHRISTOPHER ROSS KINGSLEY REBELLION PUBLISHING IP LTD Director 2008-07-08 CURRENT 2008-07-08 Active
CHRISTOPHER ROSS KINGSLEY REBELLION LIVERPOOL LTD Director 2005-12-22 CURRENT 2005-12-22 Active
CHRISTOPHER ROSS KINGSLEY HALL,THE PRINTER,LIMITED Director 2004-12-15 CURRENT 1913-09-17 Active
CHRISTOPHER ROSS KINGSLEY REBELLION SOFTWARE LIMITED Director 2003-03-18 CURRENT 2003-03-06 Active
CHRISTOPHER ROSS KINGSLEY AUDIOMOTION STUDIOS LIMITED Director 2002-12-19 CURRENT 2002-07-08 Active
CHRISTOPHER ROSS KINGSLEY REBELLION LIMITED Director 2001-11-13 CURRENT 1989-09-19 Active
CHRISTOPHER ROSS KINGSLEY REBELLION INTERACTIVE LIMITED Director 1993-10-14 CURRENT 1992-12-04 Active
CHRISTOPHER ROSS KINGSLEY REBELLION GAMES IP LTD Director 1993-10-14 CURRENT 1992-12-04 Active
CHRISTOPHER ROSS KINGSLEY REBELLION DEVELOPMENTS LIMITED Director 1993-10-14 CURRENT 1992-12-04 Active
CHRISTOPHER ROSS KINGSLEY REBELLION PUBLISHING HOLDINGS LTD Director 1993-10-14 CURRENT 1992-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LIVING MAP ASSETS LIMITED Director 2018-04-06 CURRENT 2013-07-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ADAPTTECH LIMITED Director 2018-04-04 CURRENT 2017-11-03 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LOCATE BIO LIMITED Director 2018-04-03 CURRENT 2001-04-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LUMINOUS GROUP LIMITED Director 2017-12-20 CURRENT 2004-10-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PUBGUARD LTD Director 2017-03-28 CURRENT 2015-03-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SENSE BIODETECTION LIMITED Director 2016-03-30 CURRENT 2013-07-25 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EYOTO GROUP LIMITED Director 2015-12-15 CURRENT 2013-12-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED TOZARO LIMITED Director 2015-04-01 CURRENT 2015-03-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MEDHERANT LIMITED Director 2015-03-25 CURRENT 2014-04-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVINCIBLES STUDIO LTD Director 2014-07-29 CURRENT 2004-10-27 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CONCURRENT THINKING LIMITED Director 2010-03-05 CURRENT 2009-10-22 Dissolved 2017-08-30
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NANOTHERICS LTD Director 2009-06-12 CURRENT 2007-08-02 Active

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
2024-03-11CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096553300001
2023-04-1331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-04-13AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 79 Walnut Tree Close Guildford GU1 4UH England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 79 Walnut Tree Close Guildford GU1 4UH England
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-03-05AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-05SH0129/01/21 STATEMENT OF CAPITAL GBP 19.9
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM 77 Walnut Tree Close Guildford GU1 4UH England
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 096553300001
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2018-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-03RES01ADOPT ARTICLES 25/06/2018
2018-07-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 17.77
2018-06-26SH0125/06/18 STATEMENT OF CAPITAL GBP 17.77
2018-06-26AP01DIRECTOR APPOINTED MR CHRISTOPHER ROSS KINGSLEY
2018-04-12AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 13.78
2017-08-25SH0116/06/17 STATEMENT OF CAPITAL GBP 13.78
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILLIAM HOPPER
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 77 Walnut Tree Close 77 Walnut Tree Close Guildford GU1 4UH England
2017-05-04RES15CHANGE OF COMPANY NAME 04/05/17
2017-05-04CERTNMCOMPANY NAME CHANGED TRINK LTD CERTIFICATE ISSUED ON 04/05/17
2017-04-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06AA01Previous accounting period shortened from 31/03/17 TO 31/01/17
2017-01-19AP01DIRECTOR APPOINTED ERINROSE SULLIVAN THIERRIN
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 8 Nettles Terrace Guildford Surrey GU1 4PA United Kingdom
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 13.78
2016-07-22AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIBBICK / 24/06/2016
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM HOPPER / 24/06/2016
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREEN / 24/06/2016
2016-05-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AA01Previous accounting period shortened from 30/06/16 TO 31/03/16
2016-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-15RES01ADOPT ARTICLES 15/03/16
2016-03-15SH0107/03/16 STATEMENT OF CAPITAL GBP 13.78
2015-10-23AP02Appointment of Mercia Fund Management (Nominees) Limited as director on 2015-09-15
2015-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 12.3
2015-10-12SH0115/09/15 STATEMENT OF CAPITAL GBP 12.30
2015-08-21AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER SIBBICK
2015-08-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN GREEN
2015-08-11RES01ADOPT ARTICLES 29/07/2015
2015-06-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-06-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to GLOWMADE LTD 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 GLOWMADE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GLOWMADE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 GLOWMADE LTD

Intangible Assets
Patents
We have not found any records of GLOWMADE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLOWMADE LTD
Trademarks

Trademark applications by GLOWMADE LTD

GLOWMADE LTD is the Original Applicant for the trademark RUSTHEART ™ (79264126) through the USPTO on the 2019-06-17
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for GLOWMADE LTD. 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 (62011 - Ready-made interactive leisure and entertainment software development) as GLOWMADE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOWMADE LTD 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 GLOWMADE LTD 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 GLOWMADE LTD 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.