Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLADUSE LIMITED
Company Information for

GLADUSE LIMITED

57 WINDMILL STREET, LOWER GROUND FLOOR, GRAVESEND KENT, DA12 1BB,
Company Registration Number
03512184
Private Limited Company
Active

Company Overview

About Gladuse Ltd
GLADUSE LIMITED was founded on 1998-02-17 and has its registered office in Gravesend Kent. The organisation's status is listed as "Active". Gladuse Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLADUSE LIMITED
 
Legal Registered Office
57 WINDMILL STREET
LOWER GROUND FLOOR
GRAVESEND KENT
DA12 1BB
Other companies in DA12
 
Filing Information
Company Number 03512184
Company ID Number 03512184
Date formed 1998-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB702642074  
Last Datalog update: 2024-05-05 10:43:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLADUSE LIMITED

Current Directors
Officer Role Date Appointed
PAULA DALBY
Company Secretary 2000-03-02
PAULA LYNN DALBY
Director 2015-04-06
ROBERT ERIC DALBY
Director 1998-03-02
PHIL JONATHAN RICHARDS
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CHARLES HORTON
Director 2017-04-06 2017-10-17
SARAH ELIZABETH BOWEN
Company Secretary 1999-03-01 2000-03-02
NIGEL BOWEN
Company Secretary 1998-03-02 1999-03-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-02-17 1998-03-02
WATERLOW NOMINEES LIMITED
Nominated Director 1998-02-17 1998-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHIL JONATHAN RICHARDS DUBZ AUDIO LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
PHIL JONATHAN RICHARDS OSPRINGE PERSONAL FITNESS LTD Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2014-11-04
PHIL JONATHAN RICHARDS ASPIRATION ACCOUNTANCY SERVICES LTD Director 2011-09-01 CURRENT 2011-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2023-12-31Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-24Director's details changed for Mr Phil Jonathan Richards on 2023-03-24
2023-03-24Director's details changed for Mr Phil Jonathan Richards on 2023-03-24
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-15Termination of appointment of Paula Lynn Dalby on 2023-02-15
2023-02-15APPOINTMENT TERMINATED, DIRECTOR PAULA LYNN DALBY
2023-02-15APPOINTMENT TERMINATED, DIRECTOR ROBERT ERIC DALBY
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM Lower Ground Floor 57 Windmill Street Gravesend Kent DA12 1BB
2022-08-30SECRETARY'S DETAILS CHNAGED FOR MRS PAULA DALBY on 2022-08-30
2022-08-30Director's details changed for Mr Robert Eric Dalby on 2022-08-30
2022-08-30CH01Director's details changed for Mr Robert Eric Dalby on 2022-08-30
2022-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULA DALBY on 2022-08-30
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM Lower Ground Floor 57 Windmill Street Gravesend Kent DA12 1BB
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-19PSC05Change of details for Malcolm Horton & Co as a person with significant control on 2018-04-19
2018-04-19PSC07CESSATION OF ROBERT ERIC DALBY AS A PSC
2018-04-19PSC07CESSATION OF PAULA DALBY AS A PSC
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-30PSC02Notification of Malcolm Horton & Co as a person with significant control on 2017-04-06
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHARLES HORTON
2017-10-11AP01DIRECTOR APPOINTED MR MALCOLM CHARLES HORTON
2017-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-02AP01DIRECTOR APPOINTED MR PHIL JONATHAN RICHARDS
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-04-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0113/01/16 ANNUAL RETURN FULL LIST
2015-04-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08AP01DIRECTOR APPOINTED MRS PAULA LYNN DALBY
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0112/01/15 ANNUAL RETURN FULL LIST
2014-05-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0112/01/14 ANNUAL RETURN FULL LIST
2013-05-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-12AR0112/01/13 ANNUAL RETURN FULL LIST
2012-06-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0112/01/12 ANNUAL RETURN FULL LIST
2011-07-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0112/01/11 FULL LIST
2010-06-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-20AR0114/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC DALBY / 16/01/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA DALBY / 16/12/2009
2009-05-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-06-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-22363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-17363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-11363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-1288(2)RAD 06/10/03--------- £ SI 100@1=100 £ IC 100/200
2003-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-25363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-23363(288)SECRETARY RESIGNED
2001-02-23363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-07-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-09288aNEW SECRETARY APPOINTED
2000-03-09287REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 6 TUDOR ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7PD
2000-02-18363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-05-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-06288bSECRETARY RESIGNED
1999-04-06288aNEW SECRETARY APPOINTED
1999-03-24363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-03-25225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-03-2088(2)RAD 17/03/98--------- £ SI 98@1=98 £ IC 2/100
1998-03-12288aNEW DIRECTOR APPOINTED
1998-03-12288aNEW SECRETARY APPOINTED
1998-03-12288bSECRETARY RESIGNED
1998-03-12288bDIRECTOR RESIGNED
1998-03-10287REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1998-03-10Registered office changed on 10/03/98 from:\ 6-8 underwood street london N1 7JQ
1998-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to GLADUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLADUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLADUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2012-04-01 £ 30,687

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLADUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 63,713
Debtors 2012-04-01 £ 30,312
Fixed Assets 2012-04-01 £ 10,492
Shareholder Funds 2012-04-01 £ 43,518
Tangible Fixed Assets 2012-04-01 £ 10,492

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLADUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLADUSE LIMITED
Trademarks
We have not found any records of GLADUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLADUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as GLADUSE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where GLADUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLADUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLADUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.