Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Glamorous Ai Ltd
Glamorous Ai Ltd is an active company incorporated on 13 March 2020 with the registered office located in Altrincham, Greater Manchester. Glamorous Ai Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12516668
Private limited company
Age
5 years
Incorporated
13 March 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
12 March 2025
(8 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Glamorous Ai Ltd
Contact
Update Details
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on
2 Oct 2024
(1 year 1 month ago)
Previous address was
1 Ariel Way London W12 7SL England
Companies in WA14 2DT
Telephone
07742 213881
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Dr Mohamed Abou-Zleikha
Director • Palestinian • Lives in England • Born in May 1981
Stephen Fair
Director • American • Lives in United States • Born in Jan 1982
Terrence Loding
Director • Coo • American • Lives in United States • Born in Oct 1974
Matthew Clark
Director • American • Lives in United States • Born in Feb 1973
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£31.37K
Decreased by £18.46K (-37%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£71.78K
Decreased by £17.88K (-20%)
Total Liabilities
-£4.59M
Increased by £1.65M (+56%)
Net Assets
-£4.52M
Decreased by £1.67M (+59%)
Debt Ratio (%)
6400%
Increased by 3121.65% (+95%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Stephen Fair Appointed
2 Months Ago on 1 Sep 2025
Charge Satisfied
3 Months Ago on 29 Jul 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Terrence Loding Resigned
8 Months Ago on 1 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 2 Oct 2024
Mohamed Abou-Zleikha Resigned
1 Year 1 Month Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Notification of PSC Statement
1 Year 1 Month Ago on 13 Sep 2024
Gho Capital Partners Llp (PSC) Resigned
3 Years Ago on 24 Nov 2021
Get Alerts
Get Credit Report
Discover Glamorous Ai Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Stephen Fair as a director on 1 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Terrence Loding as a director on 1 March 2025
Submitted on 25 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Satisfaction of charge 125166680002 in full
Submitted on 29 Jul 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 19 Mar 2025
Termination of appointment of Mohamed Abou-Zleikha as a director on 1 October 2024
Submitted on 2 Oct 2024
Registered office address changed from 1 Ariel Way London W12 7SL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 October 2024
Submitted on 2 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Notification of a person with significant control statement
Submitted on 13 Sep 2024
Cessation of Gho Capital Partners Llp as a person with significant control on 24 November 2021
Submitted on 13 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs