GLANTY LTD

Register to unlock more data on OkredoRegister

GLANTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05562443

Incorporation date

13/09/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2025
Director's details changed for Mr Jose Antonio Rivera on 2025-06-12
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon07/10/2025
Application to strike the company off the register
dot icon22/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon30/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/01/2025
Director's details changed for Mr Robin Jack Rossmann on 2025-01-09
dot icon08/01/2025
Second filing for the appointment of Cynthia Cammett Cann as a director
dot icon16/12/2024
Appointment of Jose Antonio Rivera as a director on 2024-09-25
dot icon16/12/2024
Appointment of Cynthia Cann as a director on 2024-09-25
dot icon13/12/2024
Termination of appointment of Catherine Mary Bland as a director on 2024-08-15
dot icon13/12/2024
Termination of appointment of Matthew Barnaby Green as a director on 2024-09-25
dot icon13/12/2024
Termination of appointment of Scott Thomas Wheeler as a director on 2024-06-14
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/06/2024
Registered office address changed from C/O Almond+Co 11 York Street Manchester M2 2AW England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-06-24
dot icon24/06/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-05-15
dot icon11/01/2024
Director's details changed for Mrs Mary Catherine Bland on 2023-12-12
dot icon04/01/2024
Appointment of Mr Scott Thomas Wheeler as a director on 2023-12-12
dot icon04/01/2024
Appointment of Mrs Mary Catherine Bland as a director on 2023-12-12
dot icon04/01/2024
Appointment of Matthew Barnaby Green as a director on 2023-12-12
dot icon04/01/2024
Appointment of Mr Robin Jack Rossmann as a director on 2023-12-12
dot icon04/01/2024
Termination of appointment of Alan Michael Blockley as a director on 2023-12-12
dot icon04/01/2024
Termination of appointment of Thomas Richard James Carter as a director on 2023-12-12
dot icon04/01/2024
Termination of appointment of Jason Tebb as a director on 2023-12-12
dot icon13/12/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon06/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon06/11/2023
Accounts for a small company made up to 2023-01-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon11/07/2023
Appointment of Mr Thomas Richard James Carter as a director on 2023-07-03
dot icon21/04/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN to C/O Almond+Co 11 York Street Manchester M2 2AW on 2023-04-21
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon31/01/2023
Accounts for a small company made up to 2022-01-31
dot icon29/01/2023
Termination of appointment of Clive Edward Beattie as a director on 2023-01-27
dot icon14/12/2022
Second filing of a statement of capital following an allotment of shares on 2014-11-10
dot icon14/12/2022
Second filing of a statement of capital following an allotment of shares on 2019-12-21
dot icon14/12/2022
Second filing of a statement of capital following an allotment of shares on 2016-06-21
dot icon12/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon30/11/2021
Compulsory strike-off action has been discontinued
dot icon29/11/2021
First Gazette notice for compulsory strike-off
dot icon23/11/2021
Confirmation statement made on 2021-09-13 with updates
dot icon09/09/2021
Director's details changed for Mr Alan Michael Blockley on 2021-09-10
dot icon09/09/2021
Resolutions
dot icon31/08/2021
Memorandum and Articles of Association
dot icon09/08/2021
Termination of appointment of John Spencer Evans as a director on 2021-05-28
dot icon09/08/2021
Termination of appointment of Jeremy John Frampton as a director on 2021-05-28
dot icon09/08/2021
Termination of appointment of Ian Faulkner as a director on 2021-05-28
dot icon22/06/2021
Current accounting period extended from 2021-12-30 to 2022-01-31
dot icon22/06/2021
Appointment of Mr Clive Edward Beattie as a director on 2021-05-28
dot icon21/06/2021
Appointment of Mr Jason Tebb as a director on 2021-05-28
dot icon21/06/2021
Termination of appointment of Michael Stephen Day as a director on 2021-05-28
dot icon21/06/2021
Notification of Onthemarket Plc as a person with significant control on 2021-05-28
dot icon21/06/2021
Cessation of Stacey Darren Main as a person with significant control on 2021-05-28
dot icon10/06/2021
Memorandum and Articles of Association
dot icon10/06/2021
Resolutions
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-05-17
dot icon03/05/2021
Resolutions
dot icon13/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon25/08/2020
Cancellation of shares. Statement of capital on 2018-05-30
dot icon25/08/2020
Purchase of own shares.
dot icon24/08/2020
Statement of capital following an allotment of shares on 2014-11-10
dot icon24/08/2020
Statement of capital following an allotment of shares on 2016-06-21
dot icon24/08/2020
Statement of capital following an allotment of shares on 2017-08-01
dot icon24/08/2020
Statement of capital following an allotment of shares on 2016-12-31
dot icon24/08/2020
Statement of capital following an allotment of shares on 2015-12-11
dot icon24/08/2020
Statement of capital following an allotment of shares on 2015-04-02
dot icon19/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-06
dot icon28/04/2020
Statement of capital following an allotment of shares on 2019-12-21
dot icon28/04/2020
Statement of capital following an allotment of shares on 2019-12-06
dot icon01/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Termination of appointment of Michael Allison as a director on 2020-01-16
dot icon26/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Appointment of Mr Michael Stephen Day as a director on 2018-11-01
dot icon30/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon06/09/2018
Satisfaction of charge 055624430002 in full
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/05/2018
Notification of Stacey Darren Main as a person with significant control on 2018-05-01
dot icon13/05/2018
Appointment of Mr John Evans as a director on 2018-05-01
dot icon13/05/2018
Cessation of William Darren Main as a person with significant control on 2018-05-01
dot icon13/05/2018
Termination of appointment of Mark Pickup as a director on 2018-05-01
dot icon25/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2015-09-13 with full list of shareholders
dot icon15/03/2016
Appointment of Mr Ian Faulkner as a director on 2016-01-21
dot icon15/03/2016
Appointment of Mr Mark Pickup as a director on 2016-03-02
dot icon15/03/2016
Appointment of Mr Michael Allison as a director on 2016-01-21
dot icon28/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Registration of charge 055624430002, created on 2015-07-30
dot icon12/08/2015
Cancellation of shares. Statement of capital on 2015-07-30
dot icon12/08/2015
Memorandum and Articles of Association
dot icon12/08/2015
Resolutions
dot icon12/08/2015
Purchase of own shares.
dot icon31/07/2015
Satisfaction of charge 055624430001 in full
dot icon11/06/2015
Registration of charge 055624430001, created on 2015-06-02
dot icon08/03/2015
Annual return made up to 2014-09-13 with full list of shareholders
dot icon09/12/2014
Registered office address changed from Station House, Station Road Bagshot Surrey GU19 5AS to 4 Prince Albert Road London NW1 7SN on 2014-12-10
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Resolutions
dot icon30/08/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon28/08/2014
Appointment of Mr Jeremy John Frampton as a director on 2014-05-04
dot icon11/05/2014
Termination of appointment of Michele Blockley as a secretary
dot icon14/04/2014
Sub-division of shares on 2013-01-01
dot icon15/10/2013
Current accounting period extended from 2013-09-30 to 2013-12-30
dot icon15/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon16/09/2013
Amended accounts made up to 2012-09-30
dot icon07/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon02/10/2010
Director's details changed for Alan Michael Blockley on 2010-09-13
dot icon13/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon05/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/11/2008
Return made up to 13/09/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/11/2007
Return made up to 13/09/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 13/09/06; full list of members
dot icon12/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About GLANTY LTD

GLANTY LTD is an(a) Dissolved company incorporated on 13/09/2005 with the registered office located at C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 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 GLANTY LTD?

toggle

GLANTY LTD is currently Dissolved. It was registered on 13/09/2005 and dissolved on 30/12/2025.

Where is GLANTY LTD located?

toggle

GLANTY LTD is registered at C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HU.

What does GLANTY LTD do?

toggle

GLANTY LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for GLANTY LTD?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.