Company NameGlotxt Ltd
DirectorChristopher Nicholas
Company StatusActive
Company Number09319268
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Christopher Nicholas
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address7 Market Street
Altrincham
Cheshire
WA14 1QE
Director NameMr Christopher Duncan Hempstock
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Little Gaddesden House Little Gaddesden
Berkhamstead
Herts
HP4 1PL
Director NameMr Ivan Simunic
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 58 Coolhurst Road
London
N8 8EU

Location

Registered Address7 Market Street
Altrincham
Cheshire
WA14 1QE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Chirstopher Nicholas
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
14 June 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
27 May 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
20 April 2022Second filing of Confirmation Statement dated 6 December 2020 (3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
28 March 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
6 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
17 February 2021Confirmation statement made on 6 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.04.2022.
(4 pages)
17 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
17 March 2020Purchase of own shares. (3 pages)
17 March 2020Cancellation of shares. Statement of capital on 5 March 2020
  • GBP 0.0003
(4 pages)
9 March 2020Notification of Christopher Nicholas as a person with significant control on 5 March 2020 (2 pages)
9 March 2020Cessation of Thomas Stephen Broadfoot as a person with significant control on 5 March 2020 (1 page)
9 March 2020Cessation of Christopher Duncan Hempstock as a person with significant control on 5 March 2020 (1 page)
9 March 2020Termination of appointment of Ivan Simunic as a director on 5 March 2020 (1 page)
9 March 2020Cessation of Ivan Simunic as a person with significant control on 5 March 2020 (1 page)
9 March 2020Termination of appointment of Christopher Duncan Hempstock as a director on 5 March 2020 (1 page)
15 January 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
17 December 2019Sub-division of shares on 11 December 2019 (3 pages)
6 December 2019Notification of Ivan Simunic as a person with significant control on 30 October 2019 (2 pages)
6 December 2019Notification of Thomas Stephen Broadfoot as a person with significant control on 6 December 2019 (2 pages)
6 December 2019Cessation of Christopher Nicholas as a person with significant control on 6 December 2019 (1 page)
6 December 2019Notification of Christopher Duncan Hempstock as a person with significant control on 30 October 2019 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
25 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
25 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
4 September 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
8 November 2017Second filing of Confirmation Statement dated 15/09/2017 (4 pages)
8 November 2017Second filing of Confirmation Statement dated 15/09/2017 (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 08/11/2017.
(5 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 08/11/2017.
(5 pages)
14 September 2017Appointment of Mr Ivan Simunic as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Christopher Duncan Hempstock as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Christopher Duncan Hempstock as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Ivan Simunic as a director on 14 September 2017 (2 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(3 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(3 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)