Glidepath Redress Ltd

DataGardener
in liquidation
Micro

Glidepath Redress Ltd

09308479Private Limited With Share Capital

Suite 5 Second Floor, Bulman House, Newcastle Upon Tyne, NE33LS
Incorporated

12/11/2014

Company Age

11 years

Directors

3

Employees

3

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Glidepath Redress Ltd (09308479) is a private limited with share capital incorporated on 12/11/2014 (11 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 12/11/2014
NE33LS
3 employees

Financial Overview

Total Assets

£1.41M

Liabilities

£2.29M

Net Assets

£-881.4K

Cash

£67.2K

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
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:19-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-06-2024
Resolution
Category:Resolution
Date:12-06-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:09-05-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:02-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2021
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2020
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:17-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:19-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2014
Incorporation Company
Category:Incorporation
Date:12-11-2014

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date29/06/2021
Filing Date29/09/2020
Latest Accounts30/06/2019

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered
C/O Jaccountancy, Maling Exchange, Hoults Yard, Newcastle-Upon-Tyne, Tyne And Wear, NE62HL

Contact