Company NameGlidepath Redress Ltd
Company StatusActive - Proposal to Strike off
Company Number09308479
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Previous NamesDialectix Redress Ltd and Allay Redress Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Steven Phillipson Bell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Generator Studios Trafalgar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2LA
Director NameMr Stuart Phillipson Bell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Generator Studios Trafalgar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2LA
Director NameMr Andrew Mark Stokoe
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Generator Studios Trafalgar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2LA
Director NameMr Carlos Henrique Thorpe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6SS
Secretary NameJay Wilson
StatusResigned
Appointed14 November 2022(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2024)
RoleCompany Director
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL

Location

Registered AddressC/O Jaccountancy, Maling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Allay (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due29 June 2021 (overdue)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return12 November 2022 (1 year, 5 months ago)
Next Return Due26 November 2023 (overdue)

Charges

26 February 2021Delivered on: 25 March 2021
Persons entitled: Steven Phillipson Bell

Classification: A registered charge
Particulars: All present and future freehold or leasehold property from time to time owned by the company or in which the company has an interest.
Outstanding
26 November 2014Delivered on: 28 November 2014
Persons entitled: Preos Investments S.A.R.L.

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
13 October 2020Registered office address changed from 3rd Floor, Generator Studios Trafalgar Street Newcastle upon Tyne Tyne and Wear NE1 2LA to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 13 October 2020 (1 page)
29 September 2020Accounts for a small company made up to 30 June 2019 (8 pages)
24 July 2020Satisfaction of charge 093084790001 in full (1 page)
29 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
30 March 2020Previous accounting period shortened from 5 July 2019 to 30 June 2019 (1 page)
17 January 2020Cessation of Stuart Phillipson Bell as a person with significant control on 6 April 2016 (1 page)
17 January 2020Confirmation statement made on 12 November 2019 with no updates (3 pages)
17 January 2020Notification of Allay (Uk) Ltd. as a person with significant control on 6 April 2016 (2 pages)
20 December 2019Accounts for a small company made up to 5 July 2018 (9 pages)
20 September 2019Current accounting period shortened from 31 December 2018 to 5 July 2018 (1 page)
24 May 2019Cessation of Steven Phillipson Bell as a person with significant control on 11 May 2019 (1 page)
24 May 2019Termination of appointment of Steven Phillipson Bell as a director on 11 May 2019 (1 page)
4 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
1 April 2017Confirmation statement made on 12 November 2016 with updates (67 pages)
1 April 2017Confirmation statement made on 12 November 2016 with updates (67 pages)
1 February 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
8 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
25 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
25 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
19 January 2015Company name changed dialectix redress LTD\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
19 January 2015Company name changed dialectix redress LTD\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
28 November 2014Registration of charge 093084790001, created on 26 November 2014 (40 pages)
28 November 2014Registration of charge 093084790001, created on 26 November 2014 (40 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1,000
(35 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1,000
(35 pages)