GLIMPSE ANALYTICS LTD
Executive Summary
Glimpse Analytics Ltd operates in the dynamic UK data processing and software development sector as a small but strategically backed entity within the Firebolt Group. While benefiting from parent company support and sector growth trends, it currently faces financial challenges typical of early-stage tech firms, including negative working capital and equity positions. Sustained investment and effective management of liquidity and operational costs will be critical for Glimpse to strengthen its competitive position in this rapidly evolving market.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Director's details changed for Mr Emile Philip Edouard Ochtman on 2025-05-28 |
23/05/2523 May 2025 | Termination of appointment of John Robert Price as a director on 2025-05-14 |
23/05/2523 May 2025 | Appointment of David Jonathan Bright as a director on 2025-05-23 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-10 with updates |
27/01/2527 January 2025 | Termination of appointment of Richard Hayler as a director on 2025-01-24 |
18/12/2418 December 2024 | Notification of a person with significant control statement |
18/12/2418 December 2024 | Cessation of Firebolt Group Inc as a person with significant control on 2024-12-13 |
21/06/2421 June 2024 | Accounts for a small company made up to 2023-12-31 |
06/06/246 June 2024 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-12-01 |
15/02/2415 February 2024 | Director's details changed for Mr John Robert Price on 2024-02-15 |
15/02/2415 February 2024 | Director's details changed for Mr Emile Philip Edouard Ochtman on 2024-02-15 |
15/02/2415 February 2024 | Director's details changed for Mr Emile Philip Edouard Ochtman on 2024-02-15 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-10 with updates |
29/01/2429 January 2024 | Appointment of Richard Hayler as a director on 2024-01-29 |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
15/12/2315 December 2023 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN United Kingdom to 30 Crown Place Earl Street London EC2A 4ES on 2023-12-15 |
14/12/2314 December 2023 | Statement of capital following an allotment of shares on 2023-11-16 |
04/08/234 August 2023 | Accounts for a small company made up to 2022-12-31 |
09/03/239 March 2023 | Second filing of a statement of capital following an allotment of shares on 2022-04-05 |
08/03/238 March 2023 | Cessation of Darshika Kirti Joshi as a person with significant control on 2022-04-05 |
08/03/238 March 2023 | Statement of capital following an allotment of shares on 2022-04-05 |
08/03/238 March 2023 | Termination of appointment of Darshika Kirti Joshi as a director on 2022-02-08 |
08/03/238 March 2023 | Notification of Firebolt Group Inc as a person with significant control on 2022-04-05 |
08/03/238 March 2023 | Cessation of Kakshil Milan Shah as a person with significant control on 2022-04-05 |
08/03/238 March 2023 | Termination of appointment of Kakshil Milan Shah as a director on 2022-02-08 |
08/03/238 March 2023 | Cessation of John Robert Price as a person with significant control on 2022-04-05 |
21/02/2321 February 2023 | Director's details changed for Mr Kakshil Milan Shah on 2023-02-17 |
21/02/2321 February 2023 | Change of details for Mr Kakshil Milan Shah as a person with significant control on 2023-02-17 |
21/02/2321 February 2023 | Change of details for Miss Darshika Kirti Joshi as a person with significant control on 2023-02-17 |
21/02/2321 February 2023 | Director's details changed for Mr Emile Philip Edouard Ochtman on 2023-02-17 |
21/02/2321 February 2023 | Director's details changed for Miss Darshika Kirti Joshi on 2023-02-17 |
17/02/2317 February 2023 | Director's details changed for Mr John Robert Price on 2023-02-17 |
17/02/2317 February 2023 | Registered office address changed from The Mill, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS England to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2023-02-17 |
17/02/2317 February 2023 | Change of details for Mr John Robert Price as a person with significant control on 2023-02-17 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/02/2110 February 2021 | REGISTERED OFFICE CHANGED ON 10/02/2021 FROM PURY HILL BUSINESS PARK ALDERTON ROAD PAULERSPURY TOWCESTER NN12 7LS ENGLAND |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
07/01/217 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company