Glu Digital Limited

DataGardener
live
Micro

Glu Digital Limited

07696535Private Limited With Share Capital

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU
Incorporated

07/07/2011

Company Age

14 years

Directors

2

Employees

4

SIC Code

62020

Risk

moderate risk

Company Overview

Registration, classification & business activity

Glu Digital Limited (07696535) is a private limited with share capital incorporated on 07/07/2011 (14 years old) and registered in chelmsford, CM11GU. The company operates under SIC code 62020 and is classified as Micro.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 07/07/2011
CM11GU
4 employees

Financial Overview

Total Assets

£169.5K

Liabilities

£169.3K

Net Assets

£196

Est. Turnover

£775.5K

AI Estimated
Unreported
Cash

£1.0K

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

69
Memorandum Articles
Category:Incorporation
Date:19-04-2026
Resolution
Category:Resolution
Date:19-04-2026
Resolution
Category:Resolution
Date:19-04-2026
Capital Alter Shares Subdivision
Category:Capital
Date:18-04-2026
Capital Name Of Class Of Shares
Category:Capital
Date:18-04-2026
Capital Allotment Shares
Category:Capital
Date:02-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2019
Resolution
Category:Resolution
Date:12-09-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:20-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-07-2019
Capital Alter Shares Subdivision
Category:Capital
Date:24-06-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:24-06-2019
Resolution
Category:Resolution
Date:24-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2019
Capital Allotment Shares
Category:Capital
Date:11-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2012
Incorporation Company
Category:Incorporation
Date:07-07-2011

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

4500 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO157AZ
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex Cm1 1Gu, CM11GURegistered

Contact

01344203077
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU