Glide Bidco Limited
Private Limited Company
Glide Bidco Limited
Glide House Ground Floor, Building 4
Windmill Road, Kenn
Clevedon
BS21 6UJ
Company Name | Glide Bidco Limited |
---|
Company Status | Active |
---|
Company Number | 08731763 |
---|
Incorporation Date | 14 October 2013 (10 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Cablecom Bidco Limited |
---|
Current Directors | Timothy James Pilcher and Paula Marson Benoit |
---|
Business Industry | Information and Communication |
---|
Business Activity | Wired Telecommunications Activities |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 31 October 2024 (6 months from now) |
---|
Accounts Category | Small |
---|
Accounts Year End | 31 January |
---|
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|
Next Return Due | 28 October 2024 (6 months from now) |
---|
Registered Address | Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ |
Shared Address | This company shares its address with 7 other companies |
Constituency | North Somerset |
---|
Region | South West |
---|
County | Somerset |
---|
Parish | Kenn |
---|
Accounts Year End | 31 January |
---|
Category | Small |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 31 October 2024 (6 months from now) |
---|
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|
Next Return Due | 28 October 2024 (6 months from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (61100) | Wired telecommunications activities |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (61200) | Wireless telecommunications activities |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (63120) | Web portals |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2007 (64209) | Activities of other holding companies n.e.c. |
---|
1 March 2021 | Appointment of Ms Meri Beth Braziel as a director on 26 February 2021 | 2 pages |
---|
1 March 2021 | Termination of appointment of Zoe Tindall-Doman as a director on 26 February 2021 | 1 page |
---|
5 February 2021 | Accounts for a small company made up to 31 January 2020 | 19 pages |
---|
15 October 2020 | Confirmation statement made on 14 October 2020 with updates | 4 pages |
---|
21 August 2020 | Memorandum and Articles of Association | 46 pages |
---|
Mortgage charges satisfied
3
Mortgage charges part satisfied
—
Mortgage charges outstanding
1