GLASSDATE LIMITED

Active Wellow

Development of building projects

2 employees website.com
Development of building projects
G

GLASSDATE LIMITED

Development of building projects

Founded 25 May 2000 Active Wellow, England 2 employees website.com
Development of building projects
Accounts Submitted 7 Aug 2025 Next due 31 Oct 2026 5 months remaining
Confirmation Submitted 3 Jun 2025 Next due 29 May 2026 12 days remaining
Net assets £-3K £0 2024 year on year
Total assets £0
Total Liabilities £3K £0 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Wellow Alpaca Stud Main Road Wellow Isle Of Wight PO41 0SZ England

Full company profile for GLASSDATE LIMITED (04001471), an active company based in Wellow, England. Incorporated 25 May 2000. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

-£2.51k

Total Liabilities

£2.51k

Turnover

N/A

Employees

2

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Kenneth Stanley PayneDirectorBritishUnited Kingdom821 Oct 2002Active
Robert Charles PayneSecretaryBritishUnknown26 Jun 2000Active

Shareholders

Shareholders (6)

Christopher Scott
50.0%
20
Robert Charles Payne
25.0%
10

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Christopher Scott

British

Active
Notified 14 Feb 2023
Residence England
DOB May 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Robert Charles Payne

Ceased 14 Feb 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

4 freehold 1 leasehold 5 total
AddressTenurePrice PaidDate Added
Site E, Ryde Business Park, Nicholson Road, Ryde ISLE OF WIGHT
Freehold-19 Dec 2005
Endeavour Court, Nicholson Road, Ryde (PO33 1FD) ISLE OF WIGHT
Freehold-19 Dec 2005
Block 2 Site E, Ryde Business Park, Nicholson Road, Ryde ISLE OF WIGHT
Freehold-11 Feb 2005
Block 3, Site E, Ryde Business Park, Nicholson Road, Ryde ISLE OF WIGHT
Freehold-12 Aug 2004
Land between Site E and Enterprise Court, Great Preston Road, Ryde ISLE OF WIGHT
Leasehold-25 Jun 2004
Site E, Ryde Business Park, Nicholson Road, Ryde
Freehold
Added 19 Dec 2005
District ISLE OF WIGHT
Endeavour Court, Nicholson Road, Ryde (PO33 1FD)
Freehold
Added 19 Dec 2005
District ISLE OF WIGHT
Block 2 Site E, Ryde Business Park, Nicholson Road, Ryde
Freehold
Added 11 Feb 2005
District ISLE OF WIGHT
Block 3, Site E, Ryde Business Park, Nicholson Road, Ryde
Freehold
Added 12 Aug 2004
District ISLE OF WIGHT
Land between Site E and Enterprise Court, Great Preston Road, Ryde
Leasehold
Added 25 Jun 2004
District ISLE OF WIGHT

Documents

Company Filings

DateCategoryDescriptionDocument
20 Nov 2025OfficersChange to director Mr Kenneth Stanley Payne on 1 Jul 2025
20 Nov 2025OfficersChange to director Mr Robert Charles Payne on 1 Aug 2025
7 Aug 2025AccountsAnnual accounts made up to 31 Jan 2025
3 Jun 2025Confirmation StatementConfirmation statement made on 15 May 2025 with updates
27 Mar 2025AddressChange Registered Office Address Company With Date Old Address New Address
20 Nov 2025 Officers

Change to director Mr Kenneth Stanley Payne on 1 Jul 2025

20 Nov 2025 Officers

Change to director Mr Robert Charles Payne on 1 Aug 2025

7 Aug 2025 Accounts

Annual accounts made up to 31 Jan 2025

3 Jun 2025 Confirmation Statement

Confirmation statement made on 15 May 2025 with updates

27 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to director Mr Kenneth Stanley Payne on 1 Jul 2025

5 months ago on 20 Nov 2025

Change to director Mr Robert Charles Payne on 1 Aug 2025

5 months ago on 20 Nov 2025

Annual accounts made up to 31 Jan 2025

9 months ago on 7 Aug 2025

Confirmation statement made on 15 May 2025 with updates

11 months ago on 3 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 27 Mar 2025