ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glide Holdings Limited

Glide Holdings Limited is an active company incorporated on 25 April 2007 with the registered office located in Birmingham, West Midlands. Glide Holdings Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06226364
Private limited company
Age
18 years
Incorporated 25 April 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (7 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
Alpha Tower
Suffolk Street Queensway
Birmingham
West Midlands
B1 1TT
England
Address changed on 4 Nov 2025 (1 month ago)
Previous address was Glide House, Ground Floor Building 4 Windmill Road Kenn Clevedon BS21 6UJ United Kingdom
Telephone
01275793400
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1969
Director • Chief Financial Officer • British • Lives in England • Born in Apr 1970
Glide Bidco 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glide Student & Residential Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Utilities Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Velocity1 Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Business Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide 2 Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
G2 Voice Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Topco Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Bidco Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£79.79M
Decreased by £1K (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£79.79M
Decreased by £1K (-0%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
1 Month Ago on 4 Nov 2025
Registered Address Changed
1 Month Ago on 3 Nov 2025
Mr Timothy James Pilcher Details Changed
1 Month Ago on 1 Nov 2025
Mrs Paula Marson Benoit Details Changed
1 Month Ago on 1 Nov 2025
Glide Bidco 2 Limited (PSC) Details Changed
1 Month Ago on 1 Nov 2025
Subsidiary Accounts Submitted
5 Months Ago on 9 Jul 2025
Confirmation Submitted
7 Months Ago on 28 Apr 2025
New Charge Registered
11 Months Ago on 19 Dec 2024
Charge Satisfied
11 Months Ago on 19 Dec 2024
Charge Satisfied
1 Year Ago on 4 Dec 2024
Get Credit Report
Discover Glide Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Timothy James Pilcher on 1 November 2025
Submitted on 4 Nov 2025
Register inspection address has been changed from Glide House, Ground Floor Building 4 Windmill Road Kenn Clevedon BS21 6UJ United Kingdom to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT
Submitted on 4 Nov 2025
Change of details for Glide Bidco 2 Limited as a person with significant control on 1 November 2025
Submitted on 3 Nov 2025
Director's details changed for Mrs Paula Marson Benoit on 1 November 2025
Submitted on 3 Nov 2025
Registered office address changed from Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on 3 November 2025
Submitted on 3 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
Submitted on 9 Jul 2025
Audit exemption subsidiary accounts made up to 31 January 2025
Submitted on 9 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
Submitted on 9 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
Submitted on 9 Jul 2025
Confirmation statement made on 24 April 2025 with updates
Submitted on 28 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year