Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLUCKLI LIMITED
Company Information for

GLUCKLI LIMITED

17 REDWELL GROVE, KINGS HILL, WEST MALLING, KENT, ME19 4BU,
Company Registration Number
03575544
Private Limited Company
Active

Company Overview

About Gluckli Ltd
GLUCKLI LIMITED was founded on 1998-06-04 and has its registered office in West Malling. The organisation's status is listed as "Active". Gluckli Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLUCKLI LIMITED
 
Legal Registered Office
17 REDWELL GROVE
KINGS HILL
WEST MALLING
KENT
ME19 4BU
Other companies in HA3
 
Previous Names
ATHERFAX LIMITED12/06/2006
Filing Information
Company Number 03575544
Company ID Number 03575544
Date formed 1998-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB703056572  
Last Datalog update: 2024-04-06 17:06:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLUCKLI LIMITED
The following companies were found which have the same name as GLUCKLI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLUCKLICH Investments, L.C. 148 North Bassett Rd Idaho Falls ID 83402 Active Company formed on the 2016-01-07
GLUCKLICH MARKETING PRIVATE LIMITED JOSE COFFEE BUILDING 2ND FLOOR KALADY- 683 574 ERNAKULAM Kerala STRIKE OFF Company formed on the 1999-07-23
GLUCKLICH AGRO FOODS (INDIA) P LTD 64 6 SHAMAL OFF KARVE ROAD PUNE . PUNE Maharashtra 411004 STRIKE OFF Company formed on the 1994-04-22
GLUCKLICH SCHOOLHOUSE Singapore Dissolved Company formed on the 2008-09-12
GLUCKLICH SCHOOLHOUSE SEMBAWANG ROAD Singapore 758467 Dissolved Company formed on the 2008-09-13
GLUCKLICH LLC 4710 CINCO FOREST TRL KATY TX 77494 Forfeited Company formed on the 2016-06-28
Glucklich Oy Itsehallintotie 1 A 7 ESPOO 02600 Active Company formed on the 1989-09-05
GLUCKLICH LLC Delaware Unknown
GLUCKLICH LLC California Unknown
GLUCKLICH LTD 18 CHARLES STREET CHESTERFIELD S40 1DE Active Company formed on the 2023-08-02
GLUCKLICH LLC 2790 NW SULPHUR SPRINGS RD CORVALLIS OR 97330 Active Company formed on the 2024-01-02
GLUCKLICHER HUNDE INC. 8234 EDWARDS RD. Oneida ROME NY 13440 Active Company formed on the 2001-02-26
GLUCKLICHE FARMEN, INC. 3898 FM 1057 HEREFORD TX 79045 Active Company formed on the 2019-03-21
GLÜCKLICHEINKAUFEN LTD 65 LONDON WALL LONDON EC2M 5TU Active Company formed on the 2023-03-16

Company Officers of GLUCKLI LIMITED

Current Directors
Officer Role Date Appointed
JUSTINE SAMANTHA HERRING
Company Secretary 1998-06-30
STEVEN DAVID HERRING
Director 1998-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-06-04 1998-06-30
WATERLOW NOMINEES LIMITED
Nominated Director 1998-06-04 1998-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-16CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM 23 Bellfield Avenue Harrow Middlesex HA3 6st
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTINE SAMANTHA HERRING
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTINE SAMANTHA HERRING
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID HERRING
2017-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21AR0104/06/16 ANNUAL RETURN FULL LIST
2016-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0104/06/15 ANNUAL RETURN FULL LIST
2015-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0104/06/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0104/06/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AR0104/06/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0104/06/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0104/06/10 ANNUAL RETURN FULL LIST
2010-06-18CH01Director's details changed for Steven David Herring on 2010-06-04
2010-04-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-19363aReturn made up to 04/06/09; full list of members
2009-04-01AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-27363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-13363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-12CERTNMCOMPANY NAME CHANGED ATHERFAX LIMITED CERTIFICATE ISSUED ON 12/06/06
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-13363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-14363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-21363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-04363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 11 VICTORIA DRIVE KINGS HILL WEST MALLING KENT ME19 4DT
2000-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-12363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-10288aNEW DIRECTOR APPOINTED
1998-07-10288bDIRECTOR RESIGNED
1998-07-10288bSECRETARY RESIGNED
1998-07-10288aNEW SECRETARY APPOINTED
1998-07-09SRES01ALTER MEM AND ARTS 30/06/98
1998-07-09287REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1998-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to GLUCKLI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLUCKLI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLUCKLI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 19,378
Creditors Due Within One Year 2012-07-01 £ 14,538
Creditors Due Within One Year 2011-07-01 £ 32,510

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLUCKLI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2013-06-30 £ 5,969
Cash Bank In Hand 2012-07-01 £ 1,340
Cash Bank In Hand 2011-07-01 £ 8,369
Current Assets 2013-06-30 £ 17,904
Current Assets 2012-07-01 £ 13,072
Current Assets 2011-07-01 £ 30,419
Debtors 2013-06-30 £ 11,935
Debtors 2012-07-01 £ 11,732
Debtors 2011-07-01 £ 22,050
Tangible Fixed Assets 2013-06-30 £ 2,708
Tangible Fixed Assets 2012-07-01 £ 3,610
Tangible Fixed Assets 2011-07-01 £ 4,814

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLUCKLI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLUCKLI LIMITED
Trademarks
We have not found any records of GLUCKLI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLUCKLI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GLUCKLI LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where GLUCKLI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLUCKLI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLUCKLI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode ME19 4BU

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4