Background WavePink WaveYellow Wave

GAMBLEMEAD LIMITED (00567306)

GAMBLEMEAD LIMITED (00567306) is an active UK company. incorporated on 8 June 1956. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GAMBLEMEAD LIMITED has been registered for 69 years. Current directors include CATTERMOLE, Alan Charles, CATTERMOLE, Jennifer Elizabeth, LAMBERT, Roy Jefferson.

Company Number
00567306
Status
active
Type
ltd
Incorporated
8 June 1956
Age
69 years
Address
C/O Gorrie Whitson Limited, First Floor, Cromwell House, London, WC1V 6HZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CATTERMOLE, Alan Charles, CATTERMOLE, Jennifer Elizabeth, LAMBERT, Roy Jefferson
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMBLEMEAD LIMITED

GAMBLEMEAD LIMITED is an active company incorporated on 8 June 1956 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GAMBLEMEAD LIMITED was registered 69 years ago.(SIC: 96090)

Status

active

Active since 69 years ago

Company No

00567306

LTD Company

Age

69 Years

Incorporated 8 June 1956

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

HAYWARDS HEATH MARKET LIMITED
From: 8 June 1956To: 31 December 1979
Contact
Address

C/O Gorrie Whitson Limited, First Floor, Cromwell House 14 Fulwood Place London, WC1V 6HZ,

Previous Addresses

18 Hand Court London WC1V 6JF
From: 8 June 1956To: 2 October 2017
Timeline

1 key events • 1956 - 1956

Funding Officers Ownership
Company Founded
Jun 56
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LAMBERT, Roy Jefferson

Active
Holly Lodge 5 West Common, Haywards HeathRH16 2AJ
Secretary
Appointed 10 Jul 2007

CATTERMOLE, Alan Charles

Active
Clearwater Lane, Lewes Road, Haywards HeathRH17 7NF
Born May 1936
Director
Appointed N/A

CATTERMOLE, Jennifer Elizabeth

Active
Clearwater Lane, Lewes Road, Haywards HeathRH17 7NF
Born August 1943
Director
Appointed 01 Apr 2003

LAMBERT, Roy Jefferson

Active
Holly Lodge 5 West Common, Haywards HeathRH16 2AJ
Born July 1949
Director
Appointed N/A

CATTERMOLE, Alan Charles

Resigned
Pondcroft Barn, LindfieldRH16 2HQ
Secretary
Appointed N/A
Resigned 04 Apr 2002

HILLGATE SECRETARIAL LIMITED

Resigned
6th Floor One London Wall, LondonEC2Y 5EB
Corporate secretary
Appointed 04 Apr 2002
Resigned 10 Jul 2007

CATTERMOLE, Jennifer Elizabeth

Resigned
Oldfield Lewes Road, Haywards HeathRH17 7TA
Born August 1943
Director
Appointed N/A
Resigned 09 Apr 1996

Persons with significant control

2

Mrs Jennifer Elizabeth Cattermole

Active
Clearwater Lane, Lewes Road, Haywards HeathRH17 7NF
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Hand Court, LondonWC1V 6JF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
2 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
10 December 2004
288cChange of Particulars
Legacy
10 December 2004
287Change of Registered Office
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
11 June 2003
353353
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288cChange of Particulars
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
287Change of Registered Office
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
25 February 1998
363aAnnual Return
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
1 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
15 December 1996
363aAnnual Return
Legacy
17 April 1996
288288
Legacy
21 March 1996
225(1)225(1)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
3 January 1992
363b363b
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
7 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
24 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Legacy
12 November 1986
288288
Legacy
26 July 1986
288288
Certificate Change Of Name Company
4 May 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 1956
NEWINCIncorporation