Glidepath C.M. Ltd

DataGardener
in liquidation
Medium

Glidepath C.m. Ltd

10601661Private Limited With Share Capital

Suite 5 Second Floor Bulman Hous, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

06/02/2017

Company Age

9 years

Directors

3

Employees

147

SIC Code

82200

Risk

not scored

Company Overview

Registration, classification & business activity

Glidepath C.m. Ltd (10601661) is a private limited with share capital incorporated on 06/02/2017 (9 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 82200 - activities of call centres.

Private Limited With Share Capital
SIC: 82200
Medium
Incorporated 06/02/2017
NE33LS
147 employees

Financial Overview

Total Assets

£11.22M

Liabilities

£11.13M

Net Assets

£89.6K

Turnover

£15.34M

Cash

£308

Key Metrics

147

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

42
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-06-2024
Resolution
Category:Resolution
Date:05-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-06-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:09-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:18-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:25-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Incorporation Company
Category:Incorporation
Date:06-02-2017

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date29/06/2021
Filing Date29/09/2020
Latest Accounts30/06/2019

Trading Addresses

12-13 Lansdowne Terrace, Newcastle-Upon-Tyne, Tyne And Wear, NE31HN
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

441914620000
www.allay.co.uk
Suite 5 Second Floor Bulman Hous, Regent Centre, Newcastle Upon Tyne, NE33LS