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

GLADESTAR LIMITED

ELM PARK HOUSE, ELM PARK COURT, PINNER, MIDDLESEX, HA5 3NN,
Company Registration Number
04285854
Private Limited Company
Active

Company Overview

About Gladestar Ltd
GLADESTAR LIMITED was founded on 2001-09-12 and has its registered office in Pinner. The organisation's status is listed as "Active". Gladestar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLADESTAR LIMITED
 
Legal Registered Office
ELM PARK HOUSE
ELM PARK COURT
PINNER
MIDDLESEX
HA5 3NN
Other companies in W1G
 
Filing Information
Company Number 04285854
Company ID Number 04285854
Date formed 2001-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 14:44:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLADESTAR LIMITED
The accountancy firm based at this address is SEARS MORGAN ACCOUNTING SERVICES LIMITED
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.
Companies with same name GLADESTAR LIMITED
The following companies were found which have the same name as GLADESTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLADESTAR INDUSTRIES LP 111 WEST GEORGE STREET SUITE 1009 GLASGOW G2 1QX Active Company formed on the 2013-03-07
GLADESTAR PROPERTIES LIMITED 77 HIGH STREET SPENNYMOOR COUNTY DURHAM DL16 6BB Dissolved Company formed on the 1990-02-16
GLADESTAR LIMITED 3RD FLOOR, 51 SOUTH MALL CORK T12XFH6 Dissolved Company formed on the 1999-11-08
GLADESTARS PRODUCTS LIMITED FLAT 35, BRAINTREE HOUSE MALCOLM ROAD LONDON ENGLAND E1 4HN Dissolved Company formed on the 2015-10-30

Company Officers of GLADESTAR LIMITED

Current Directors
Officer Role Date Appointed
FINSBURY SECRETARIES LIMITED
Company Secretary 2001-09-17
FINSBURY CORPORATE SERVICES LIMITED
Director 2001-09-17
MAURICE ALBERT PERERA
Director 2008-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-09-12 2001-09-17
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-09-12 2001-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINSBURY SECRETARIES LIMITED LIFFORD LIMITED Company Secretary 2018-06-04 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED ROBCHESTER LIMITED Company Secretary 2018-06-01 CURRENT 2017-10-26 Active
FINSBURY SECRETARIES LIMITED BURSWOOD LIMITED Company Secretary 2018-06-01 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED TONBERRY UK LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active
FINSBURY SECRETARIES LIMITED RATIO NORTH SEA LIMITED Company Secretary 2017-09-04 CURRENT 2017-08-11 Active
FINSBURY SECRETARIES LIMITED MAGHREB FREIGHT SYSTEMS LIMITED Company Secretary 2016-08-15 CURRENT 2016-08-15 Dissolved 2018-01-16
FINSBURY SECRETARIES LIMITED BROMLEY PROPERTY LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
FINSBURY SECRETARIES LIMITED BESHT HOLDINGS LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED ILITHYIA LIMITED Company Secretary 2015-12-21 CURRENT 2015-12-21 Active
FINSBURY SECRETARIES LIMITED CRE8OR LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MILLENNIUM CONSULTANTS LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MAGIC HOUSE PROPERTY INVESTMENTS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Liquidation
FINSBURY SECRETARIES LIMITED TROC ENGINES LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED PO MARINE LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Dissolved 2018-03-20
FINSBURY SECRETARIES LIMITED MONTDALE LTD Company Secretary 2013-06-19 CURRENT 2013-06-19 Active
FINSBURY SECRETARIES LIMITED DEXTER ESTATES LTD Company Secretary 2013-05-23 CURRENT 2013-05-23 Active
FINSBURY SECRETARIES LIMITED NAVITAS PETROLEUM LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
FINSBURY SECRETARIES LIMITED GREEN ALTERNATIVE TRADERS & BROKERS LONDON LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-01-17
FINSBURY SECRETARIES LIMITED ELMSWOOD ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED WEXSTON ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED PARKSTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY NORTH SEA LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-01 Active
FINSBURY SECRETARIES LIMITED STRATTON METALS LIMITED Company Secretary 2010-02-05 CURRENT 2010-01-25 Active
FINSBURY SECRETARIES LIMITED GOLDEN FLEECE (UK) LTD Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2015-07-07
FINSBURY SECRETARIES LIMITED NORCOMBE OIL & GAS (UK) LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Dissolved 2016-02-16
FINSBURY SECRETARIES LIMITED MSA ACQUISITIONS CO. LIMITED Company Secretary 2007-09-07 CURRENT 1998-03-25 Dissolved 2016-07-09
FINSBURY SECRETARIES LIMITED ROADCHEF FINANCE LIMITED Company Secretary 2007-09-07 CURRENT 1998-11-26 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-26 Active
FINSBURY SECRETARIES LIMITED DELEK MOTORWAY SERVICES UK LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-05 Dissolved 2016-07-11
FINSBURY SECRETARIES LIMITED PHILMONT PROPERTIES UK LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Active
FINSBURY SECRETARIES LIMITED ONYX INVESTMENTS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED BLUESTONE VENTURES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO2 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO3 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO4 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED PORTGRACE LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-02 Dissolved 2013-09-24
FINSBURY SECRETARIES LIMITED WOOLFLODGE LIMITED Company Secretary 2003-08-07 CURRENT 1985-01-21 Active
FINSBURY SECRETARIES LIMITED 04726034 LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-07 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED OSITECH LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Active
FINSBURY SECRETARIES LIMITED ZENADEX LIMITED Company Secretary 2002-10-03 CURRENT 2002-09-24 Dissolved 2018-05-14
FINSBURY SECRETARIES LIMITED WISETECH ENGINEERING LIMITED Company Secretary 2002-09-19 CURRENT 2002-05-16 Dissolved 2013-12-17
FINSBURY SECRETARIES LIMITED MIXDREAM LIMITED Company Secretary 2002-05-02 CURRENT 2001-04-23 Dissolved 2018-04-17
FINSBURY SECRETARIES LIMITED EAST GARDEN FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 1997-02-12 Dissolved 2016-04-19
FINSBURY SECRETARIES LIMITED ECOPOINT INVESTMENTS LIMITED Company Secretary 2000-03-27 CURRENT 2000-02-29 Dissolved 2013-10-15
FINSBURY SECRETARIES LIMITED TOPCROSS INVESTMENTS LIMITED Company Secretary 2000-01-20 CURRENT 1999-12-14 Dissolved 2016-02-02
FINSBURY SECRETARIES LIMITED VALFIN NOMINEES LIMITED Company Secretary 1998-05-30 CURRENT 1998-05-12 Active
FINSBURY CORPORATE SERVICES LIMITED BENFLEET SYSTEMS LTD Director 2009-06-15 CURRENT 2008-12-05 Active
FINSBURY CORPORATE SERVICES LIMITED GOLDEN FLEECE (UK) LTD Director 2007-11-20 CURRENT 2007-11-20 Dissolved 2015-07-07
FINSBURY CORPORATE SERVICES LIMITED NORCOMBE OIL & GAS (UK) LIMITED Director 2007-09-25 CURRENT 2007-09-25 Dissolved 2016-02-16
FINSBURY CORPORATE SERVICES LIMITED ROADCHEF FINANCE LIMITED Director 2007-07-20 CURRENT 1998-11-26 Active
FINSBURY CORPORATE SERVICES LIMITED DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED Director 2007-05-04 CURRENT 2007-04-26 Active
FINSBURY CORPORATE SERVICES LIMITED MONTRELL LIMITED Director 2006-11-08 CURRENT 2006-06-01 Active - Proposal to Strike off
FINSBURY CORPORATE SERVICES LIMITED PILOTFIELD PLC Director 2005-08-05 CURRENT 2004-07-07 Dissolved 2016-11-01
FINSBURY CORPORATE SERVICES LIMITED 04726034 LIMITED Director 2003-04-14 CURRENT 2003-04-07 Active - Proposal to Strike off
FINSBURY CORPORATE SERVICES LIMITED ECOPOINT INVESTMENTS LIMITED Director 2002-10-03 CURRENT 2000-02-29 Dissolved 2013-10-15
FINSBURY CORPORATE SERVICES LIMITED ZENADEX LIMITED Director 2002-10-03 CURRENT 2002-09-24 Dissolved 2018-05-14
FINSBURY CORPORATE SERVICES LIMITED TOPCROSS INVESTMENTS LIMITED Director 2002-05-02 CURRENT 1999-12-14 Dissolved 2016-02-02
FINSBURY CORPORATE SERVICES LIMITED MIXDREAM LIMITED Director 2002-05-02 CURRENT 2001-04-23 Dissolved 2018-04-17
FINSBURY CORPORATE SERVICES LIMITED FARRINGDON APARTMENTS LIMITED Director 1996-12-03 CURRENT 1995-07-18 Active
MAURICE ALBERT PERERA BESHT HOLDINGS LIMITED Director 2016-02-09 CURRENT 2016-01-11 Active - Proposal to Strike off
MAURICE ALBERT PERERA CRYSTAL VISTA LIMITED Director 2014-07-29 CURRENT 2011-06-21 Active
MAURICE ALBERT PERERA 4 LEGACY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-03-17
MAURICE ALBERT PERERA CASTHOME LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active
MAURICE ALBERT PERERA PLANGRADE LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active - Proposal to Strike off
MAURICE ALBERT PERERA MIDDLE EAST TECHNOLOGY INVESTORS LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active - Proposal to Strike off
MAURICE ALBERT PERERA VALFIN NOMINEES LIMITED Director 2009-07-07 CURRENT 1998-05-12 Active
MAURICE ALBERT PERERA TEWKESBURY FINANCE LTD. Director 2009-06-15 CURRENT 2008-11-05 Active - Proposal to Strike off
MAURICE ALBERT PERERA ECOPOINT INVESTMENTS LIMITED Director 2008-09-29 CURRENT 2000-02-29 Dissolved 2013-10-15
MAURICE ALBERT PERERA PILOTFIELD PLC Director 2005-08-05 CURRENT 2004-07-07 Dissolved 2016-11-01
MAURICE ALBERT PERERA SLB PROPERTY NO2 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
MAURICE ALBERT PERERA SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
MAURICE ALBERT PERERA SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 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
2024-09-26Change of details for Mr Darren Paul Cortes as a person with significant control on 2024-06-28
2024-09-25Change of details for Mr Darren Paul Cortes as a person with significant control on 2024-06-28
2024-09-25Change of details for Mr Benjamin Cuby as a person with significant control on 2024-06-28
2024-09-25Change of details for David Dennis Cuby as a person with significant control on 2024-06-28
2024-09-25Change of details for William Damian Cid De La Paz as a person with significant control on 2024-06-28
2024-09-25Change of details for Subash Ram Malkani as a person with significant control on 2024-06-28
2024-09-25Change of details for Maurice Albert Perera as a person with significant control on 2024-06-28
2024-09-25CONFIRMATION STATEMENT MADE ON 12/09/24, WITH NO UPDATES
2024-08-13SECRETARY'S DETAILS CHNAGED FOR FINSBURY SECRETARIES LIMITED on 2024-06-28
2024-08-13Director's details changed for Finsbury Corporate Services Limited on 2024-06-28
2024-06-12MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-15CESSATION OF ISAAC MOSES BENJAMIN HASSAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15CESSATION OF JAMES DAVID HASSAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15CESSATION OF ADRIAN GERRARD JOHN OLIVERO AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-06-10MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-29CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-04-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PAUL CORTES
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM 54 Portland Place London W1B 1DY United Kingdom
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-06-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM 7 Welbeck Street London W1G 9YE
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-03-24RES13CONFLICT OF INTEREST 16/03/2016
2016-03-24RES01ADOPT ARTICLES 24/03/16
2016-03-24SH10Particulars of variation of rights attached to shares
2016-03-24SH08Change of share class name or designation
2016-03-24SH0116/03/16 STATEMENT OF CAPITAL GBP 2000
2016-03-24CC04Statement of company's objects
2016-03-24RES12Resolution of varying share rights or name
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-17SH19Statement of capital on 2016-03-17 GBP 1,000
2016-03-17SH20Statement by Directors
2016-03-17CAP-SSSolvency Statement dated 17/03/16
2016-03-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09DISS40Compulsory strike-off action has been discontinued
2015-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-04AR0112/09/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-24AR0112/09/14 ANNUAL RETURN FULL LIST
2014-05-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-13AR0112/09/13 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0112/09/12 FULL LIST
2013-02-02DISS40DISS40 (DISS40(SOAD))
2013-01-15GAZ1FIRST GAZETTE
2012-05-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-20AR0112/09/11 FULL LIST
2011-06-15AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-16AR0112/09/10 FULL LIST
2010-09-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FINSBURY CORPORATE SERVICES LIMITED / 01/10/2009
2010-09-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY SECRETARIES LIMITED / 01/10/2009
2010-06-04AA30/09/09 TOTAL EXEMPTION FULL
2009-09-23363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-06-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM ANMERSH HOUSE 40 ANMERSH GROVE STANMORE MIDDLESEX HA7 1PA
2008-10-16363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-02288aDIRECTOR APPOINTED MAURICE ALBERT PERERA
2008-05-13AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-12363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-10-13363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2004-09-23363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-23363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-02363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-06-1788(2)RAD 25/09/01--------- £ SI 999@1=999 £ IC 1/1000
2002-04-09287REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 120 EAST ROAD LONDON N1 6AA
2001-10-10288bDIRECTOR RESIGNED
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-10288bSECRETARY RESIGNED
2001-10-10288aNEW SECRETARY APPOINTED
2001-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLADESTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-15
Fines / Sanctions
No fines or sanctions have been issued against GLADESTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLADESTAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 GLADESTAR LIMITED

Intangible Assets
Patents
We have not found any records of GLADESTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLADESTAR LIMITED
Trademarks
We have not found any records of GLADESTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLADESTAR 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 (82990 - Other business support service activities n.e.c.) as GLADESTAR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLADESTAR 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLADESTAR LIMITEDEvent Date2013-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLADESTAR 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 GLADESTAR 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.