Company NameGlidepath Logic Ltd
DirectorFabian Sebastian Thorpe
Company StatusActive - Proposal to Strike off
Company Number09554552
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)
Previous NameAllay Logic Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Fabian Sebastian Thorpe
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6SS
Director NameMr Stuart Phillipson Bell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Secretary NameStuart Phillipson Bell
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA

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

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due29 June 2021 (overdue)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Charges

26 February 2021Delivered on: 24 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

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
21 April 2023Compulsory strike-off action has been discontinued (1 page)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
16 November 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
9 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
23 December 2021Termination of appointment of Stuart Phillipson Bell as a director on 23 December 2021 (1 page)
23 December 2021Termination of appointment of Stuart Phillipson Bell as a secretary on 23 December 2021 (1 page)
22 November 2021Registered office address changed from 20 North Audley Street London W1K 6WE England to C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021 (1 page)
22 November 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
26 October 2021Registered office address changed from Park House 116 Park Street London W1K 6SS England to 20 North Audley Street London W1K 6WE on 26 October 2021 (1 page)
25 October 2021Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to Park House 116 Park Street London W1K 6SS on 25 October 2021 (1 page)
25 October 2021Company name changed allay logic LTD\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
(3 pages)
23 April 2021Appointment of Mr Fabian Sebastian Thorpe as a director on 26 February 2021 (2 pages)
24 March 2021Registration of charge 095545520001, created on 26 February 2021 (51 pages)
12 October 2020Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA United Kingdom to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 12 October 2020 (1 page)
29 September 2020Accounts for a small company made up to 30 June 2019 (11 pages)
29 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
29 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 March 2020Previous accounting period shortened from 5 July 2019 to 30 June 2019 (1 page)
20 December 2019Accounts for a small company made up to 5 July 2018 (11 pages)
20 September 2019Current accounting period shortened from 31 December 2018 to 5 July 2018 (1 page)
14 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 December 2016 (5 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
9 May 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 100
(34 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 100
(34 pages)