ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glide Bidco Limited

Glide Bidco Limited is an active company incorporated on 14 October 2013 with the registered office located in Birmingham, West Midlands. Glide Bidco Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08731763
Private limited company
Age
12 years
Incorporated 14 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2025 (1 month ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (11 months remaining)
Last change occurred 21 days 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 (11 months remaining)
Address
Alpha Tower
Suffolk Street Queensway
Birmingham
West Midlands
B1 1TT
England
Address changed on 4 Nov 2025 (9 days ago)
Previous address was Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1970
Director • British • Lives in UK • Born in Jul 1969
Glide Topco 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
Timothy James Pilcher and Paula Marson Benoit are mutual people.
Active
Glide Utilities Limited
Timothy James Pilcher and Paula Marson Benoit are mutual people.
Active
Glide Holdings Limited
Timothy James Pilcher and Paula Marson Benoit are mutual people.
Active
Velocity1 Limited
Timothy James Pilcher and Paula Marson Benoit are mutual people.
Active
Glide Business Limited
Timothy James Pilcher and Paula Marson Benoit are mutual people.
Active
Glide 2 Limited
Timothy James Pilcher and Paula Marson Benoit are mutual people.
Active
G2 Voice Limited
Timothy James Pilcher and Paula Marson Benoit are mutual people.
Active
Glide Topco Limited
Timothy James Pilcher and Paula Marson Benoit 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
£1K
Decreased by £1K (-50%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.64M
Increased by £31K (+1%)
Total Liabilities
-£84.3M
Increased by £29K (0%)
Net Assets
-£81.66M
Increased by £2K (-0%)
Debt Ratio (%)
3197%
Decreased by 36.91% (-1%)
Latest Activity
Inspection Address Changed
9 Days Ago on 4 Nov 2025
Registered Address Changed
10 Days Ago on 3 Nov 2025
Timothy James Pilcher Details Changed
12 Days Ago on 1 Nov 2025
Mrs Paula Marson Benoit Details Changed
12 Days Ago on 1 Nov 2025
Glide Topco Limited (PSC) Details Changed
12 Days Ago on 1 Nov 2025
Confirmation Submitted
21 Days Ago on 23 Oct 2025
Subsidiary Accounts Submitted
4 Months Ago on 9 Jul 2025
New Charge Registered
10 Months Ago on 19 Dec 2024
Charge Satisfied
10 Months Ago on 19 Dec 2024
Subsidiary Accounts Submitted
11 Months Ago on 10 Dec 2024
Get Credit Report
Discover Glide Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been 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
Submitted on 4 Nov 2025
Director's details changed for Timothy James Pilcher on 1 November 2025
Submitted on 4 Nov 2025
Change of details for Glide Topco 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
Confirmation statement made on 14 October 2025 with updates
Submitted on 23 Oct 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
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
Submitted on 9 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year