Background WavePink WaveYellow Wave

GLEEDS UK LIMITED (06473135)

GLEEDS UK LIMITED (06473135) is an active UK company. incorporated on 15 January 2008. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GLEEDS UK LIMITED has been registered for 18 years. Current directors include STEER, Richard Peter.

Company Number
06473135
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
Aurora, Finzels Reach, Bristol, BS1 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
STEER, Richard Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEEDS UK LIMITED

GLEEDS UK LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GLEEDS UK LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06473135

LTD Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 23 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 January 2026 (4 months ago)
Submitted on 15 January 2026 (4 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Aurora, Finzels Reach Counterslip Bristol, BS1 6BX,

Previous Addresses

95 New Cavendish Street London W1W 6XF
From: 15 January 2008To: 18 November 2024
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Feb 15
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Owner Exit
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STEER, Richard Peter

Active
Finzels Reach, BristolBS1 6BX
Born September 1955
Director
Appointed 15 Jan 2008

HAMPSON, Neil Edward John

Resigned
Poplar Cottage, Wotton Under EdgeGL12 8HD
Secretary
Appointed 15 Jan 2008
Resigned 21 Jan 2019

HUGHES, Gregory David

Resigned
95 New Cavendish StreetW1W 6XF
Secretary
Appointed 22 Jan 2019
Resigned 18 Oct 2019

HAMPSON, Neil Edward John

Resigned
Avening Green, Wotton-Under-EdgeGL12 8HD
Born May 1967
Director
Appointed 02 Feb 2015
Resigned 21 Jan 2019

HUGHES, Gregory David

Resigned
95 New Cavendish StreetW1W 6XF
Born December 1974
Director
Appointed 22 Jan 2019
Resigned 18 Oct 2019

MILLER, Ian John

Resigned
The Old Bakery, CranbrookTN17 2JD
Born May 1947
Director
Appointed 15 Jan 2008
Resigned 31 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Finzels Reach, BristolBS1 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr Richard Peter Steer

Ceased
Finzels Reach, BristolBS1 6BX
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

60

Accounts Amended With Accounts Type Dormant
23 April 2026
AAMDAAMD
Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Sail Address Company With Old Address
30 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
27 July 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Sail Address Company With Old Address
7 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Sail Address Company With Old Address
26 January 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
13 January 2009
353353
Legacy
13 January 2009
225Change of Accounting Reference Date
Incorporation Company
15 January 2008
NEWINCIncorporation