Background WavePink WaveYellow Wave

GALLAGHER VENTURES LIMITED (00704976)

GALLAGHER VENTURES LIMITED (00704976) is an active UK company. incorporated on 5 October 1961. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GALLAGHER VENTURES LIMITED has been registered for 64 years. Current directors include GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh.

Company Number
00704976
Status
active
Type
ltd
Incorporated
5 October 1961
Age
64 years
Address
Gallagher House Gallagher Way, Gallagher Business Park, Warwick, CV34 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER VENTURES LIMITED

GALLAGHER VENTURES LIMITED is an active company incorporated on 5 October 1961 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GALLAGHER VENTURES LIMITED was registered 64 years ago.(SIC: 74990)

Status

active

Active since 64 years ago

Company No

00704976

LTD Company

Age

64 Years

Incorporated 5 October 1961

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THORNBOROUGH INVESTMENTS LIMITED
From: 5 October 1961To: 4 November 2004
Contact
Address

Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick, CV34 6AF,

Previous Addresses

15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW
From: 5 October 1961To: 29 March 2017
Timeline

1 key events • 1961 - 1961

Funding Officers Ownership
Company Founded
Oct 61
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GALLAGHER, Anthony Christopher, Sir

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1951
Director
Appointed N/A

GOSLING, Geoffrey Hugh

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born January 1947
Director
Appointed 01 Nov 2001

BURNETT, Stephen Andrew

Resigned
15 Hockley Court, SolihullB94 6NW
Secretary
Appointed 17 Jan 2000
Resigned 01 Feb 2017

GALLAGHER, Joseph Gerald

Resigned
The Grange 46 Four Ashes Road, SolihullB93 8LX
Secretary
Appointed N/A
Resigned 31 Dec 1994

GLAISTER, Harold Peter Dilworth

Resigned
The Grove Rising Lane, SolihullB94 6JB
Secretary
Appointed 31 Dec 1994
Resigned 14 Jan 2000

GALLAGHER, John Patrick

Resigned
Packwood Tower, SolihullB94 6PT
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 1994

GALLAGHER, John Joseph

Resigned
The Grange, SolihullB94 5AX
Born May 1911
Director
Appointed N/A
Resigned 12 Apr 1994

GALLAGHER, Joseph Gerald

Resigned
The Grange 46 Four Ashes Road, SolihullB93 8LX
Born November 1944
Director
Appointed N/A
Resigned 31 Dec 1994

GALLAGHER, Teresa

Resigned
The Grange, Solihull
Born March 1912
Director
Appointed N/A
Resigned 29 Dec 1995

GALLAGHER, Thomas Joseph

Resigned
Kingswood Grange, LapworthB94 6HY
Born August 1942
Director
Appointed N/A
Resigned 31 Dec 1996

GLAISTER, Harold Peter Dilworth

Resigned
15 Hockley Court, SolihullB94 6NW
Born August 1933
Director
Appointed 31 Dec 1996
Resigned 14 Jan 2000

Persons with significant control

1

Gallagher Way, Gallagher Business Park, WarwickCV34 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Auditors Resignation Company
29 July 2019
AUDAUD
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
287Change of Registered Office
Certificate Change Of Name Company
4 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
26 April 2003
225Change of Accounting Reference Date
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
13 March 2000
353353
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1997
AAAnnual Accounts
Legacy
7 May 1997
353353
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 September 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
7 December 1995
353353
Accounts With Accounts Type Dormant
5 July 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Legacy
25 January 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
25 October 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1992
AAAnnual Accounts
Resolution
29 June 1992
RESOLUTIONSResolutions
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
30 April 1991
225(1)225(1)
Legacy
2 April 1991
225(1)225(1)
Legacy
1 February 1991
363aAnnual Return
Legacy
10 December 1990
288288
Legacy
3 July 1990
363363
Accounts With Accounts Type Dormant
21 May 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Dormant
7 September 1989
AAAnnual Accounts
Resolution
7 September 1989
RESOLUTIONSResolutions
Resolution
7 September 1989
RESOLUTIONSResolutions
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Incorporation Company
5 October 1961
NEWINCIncorporation
Miscellaneous
29 September 1961
MISCMISC