GLAMDREW UK LTD

Register to unlock more data on OkredoRegister

GLAMDREW UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15438557

Incorporation date

24/01/2024

Size

Micro Entity

Contacts

Registered address

Registered address

3 Hampton Terrace, Beacon Hill Road, Beacon Hill, Surrey GU26 6NRCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2024)
dot icon24/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon04/04/2025
Micro company accounts made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon25/09/2024
Director's details changed for Mr Glen Anthony Smith on 2024-09-12
dot icon25/09/2024
Director's details changed for Mr Andrew James Marshall on 2024-09-12
dot icon24/09/2024
Change of details for Mr Andrew James Marshall as a person with significant control on 2024-09-12
dot icon24/09/2024
Change of details for Mr Glen Anthony Smith as a person with significant control on 2024-09-12
dot icon12/09/2024
Registered office address changed from 3 Hampton Terrace Beacon Hill Road Beacon Hill Hindhead Surrey GU26 6NR to 3 Hampton Terrace Beacon Hill Road Beacon Hill Surrey GU26 6NR on 2024-09-12
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon06/09/2024
Registered office address changed from PO Box 4385 15438557 - Companies House Default Address Cardiff CF14 8LH to 3 Hampton Terrace Beacon Hill Road Beacon Hill Hindhead Surrey GU26 6NR on 2024-09-06
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon18/06/2024
Register inspection address has been changed to 3 Hampton Terrace Beacon Hill Road Hindhead Surrey GU26 6NR
dot icon22/05/2024
Registered office address changed to PO Box 4385, 15438557 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-22
dot icon22/05/2024
Address of officer Mr Andrew James Marshall changed to 15438557 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-22
dot icon22/05/2024
Address of officer Mr Glen Anthony Smith changed to 15438557 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-22
dot icon22/05/2024
Address of person with significant control Mr Andrew James Marshall changed to 15438557 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-22
dot icon22/05/2024
Address of person with significant control Mr Glen Anthony Smith changed to 15438557 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-22
dot icon13/02/2024
Registered office address changed from 3 Beacon Hill Road Hindhead GU26 6NR England to 3 Hampton Terrace Beacon Hill Road Beacon Hill Surrey GU26 6NR on 2024-02-13
dot icon24/01/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Andrew James
Director
24/01/2024 - Present
-
Smith, Glen Anthony
Director
24/01/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLAMDREW UK LTD

GLAMDREW UK LTD is an(a) Active company incorporated on 24/01/2024 with the registered office located at 3 Hampton Terrace, Beacon Hill Road, Beacon Hill, Surrey GU26 6NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLAMDREW UK LTD?

toggle

GLAMDREW UK LTD is currently Active. It was registered on 24/01/2024 .

Where is GLAMDREW UK LTD located?

toggle

GLAMDREW UK LTD is registered at 3 Hampton Terrace, Beacon Hill Road, Beacon Hill, Surrey GU26 6NR.

What does GLAMDREW UK LTD do?

toggle

GLAMDREW UK LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for GLAMDREW UK LTD?

toggle

The latest filing was on 24/01/2026: Confirmation statement made on 2026-01-23 with no updates.