Background WavePink WaveYellow Wave

GURALP SYSTEMS LIMITED (02199239)

GURALP SYSTEMS LIMITED (02199239) is an active UK company. incorporated on 26 November 1987. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). GURALP SYSTEMS LIMITED has been registered for 38 years. Current directors include BALMER, John Heriot, HILL, Philip Nicholas Cuthbertson, LYDDON, Christopher Raymond and 2 others.

Company Number
02199239
Status
active
Type
ltd
Incorporated
26 November 1987
Age
38 years
Address
3 Midas House, Calleva Park, Reading, RG7 8EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BALMER, John Heriot, HILL, Philip Nicholas Cuthbertson, LYDDON, Christopher Raymond, O'NEILL, John Stafford, WATKISS, Neil Robert
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GURALP SYSTEMS LIMITED

GURALP SYSTEMS LIMITED is an active company incorporated on 26 November 1987 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). GURALP SYSTEMS LIMITED was registered 38 years ago.(SIC: 26511)

Status

active

Active since 38 years ago

Company No

02199239

LTD Company

Age

38 Years

Incorporated 26 November 1987

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

3 Midas House, Calleva Park Aldermaston Reading, RG7 8EA,

Previous Addresses

C/O Company Secretary 3 Calleva Park Aldermaston Reading RG7 8EA England
From: 23 July 2015To: 27 August 2015
3 Midas House.Calleva Industrial Park. Aldermaston Berkshire RG7 8EA
From: 26 November 1987To: 23 July 2015
Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 11
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Loan Secured
Apr 17
Director Left
Jan 19
Loan Cleared
Apr 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Apr 24
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BALMER, John Heriot

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born March 1960
Director
Appointed 22 Oct 2020

HILL, Philip Nicholas Cuthbertson

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born March 1963
Director
Appointed 01 Jan 2014

LYDDON, Christopher Raymond

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born February 1967
Director
Appointed 09 Sept 2020

O'NEILL, John Stafford

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born June 1958
Director
Appointed 22 Oct 2020

WATKISS, Neil Robert

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born March 1984
Director
Appointed 22 Oct 2020

GURALP, Cansun

Resigned
Dickers Farm, ReadingRG7 2LU
Secretary
Appointed 03 Jul 2000
Resigned 26 Mar 2010

GURALP, Elizabeth Dale Luke

Resigned
3 Midas House, ReadingRG7 4QZ
Secretary
Appointed N/A
Resigned 03 Jul 2000

WARNER, Sian

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Secretary
Appointed 24 Jul 2015
Resigned 14 Dec 2015

BELL, Andrew Richard

Resigned
3 Midas House.Calleva Industrial, AldermastonRG7 8EA
Born November 1961
Director
Appointed 26 Mar 2010
Resigned 17 Jul 2015

GONSZOR, Charles Patterson

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Born February 1952
Director
Appointed 17 Aug 2015
Resigned 31 Dec 2018

GURALP, Can Mahmut

Resigned
2604 Coxindale Drive, Raleigh
Born November 1947
Director
Appointed 03 Jul 2000
Resigned 26 Mar 2010

GURALP, Cansun Mustafa, Dr

Resigned
3 Midas House, ReadingRG7 8EA
Born June 1952
Director
Appointed N/A
Resigned 20 Jan 2015

GURALP, Elizabeth Dale

Resigned
The Old Forge, HookRG27 0LL
Born April 1960
Director
Appointed 06 Jan 1992
Resigned 03 Jul 2000

GURALP, Ismail

Resigned
242 Av Dei BrogueFOREIGN
Born January 1916
Director
Appointed N/A
Resigned 24 Dec 2000

PEARCEY, Christopher James

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Born May 1964
Director
Appointed 22 Oct 2020
Resigned 28 Nov 2025

POTTS, Christopher Graeme, Dr

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Born April 1956
Director
Appointed 01 Dec 2014
Resigned 24 Apr 2024

RICE, Gordon

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Born July 1982
Director
Appointed 19 Aug 2015
Resigned 20 Oct 2020

VOLANTHEN, Mark, Dr

Resigned
3 Midas House.Calleva Industrial, AldermastonRG7 8EA
Born November 1972
Director
Appointed 10 Apr 2013
Resigned 20 Jun 2015

WALL, Anthony John

Resigned
3 Midas House.Calleva Industrial, AldermastonRG7 8EA
Born April 1958
Director
Appointed 26 Mar 2010
Resigned 08 Aug 2011

WARNER, Sian

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Born April 1985
Director
Appointed 12 Aug 2015
Resigned 14 Dec 2015

Persons with significant control

1

Calleva Park, ReadingRG7 8EA

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

128

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Miscellaneous
9 April 2010
MISCMISC
Resolution
9 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Auditors Resignation Company
29 July 2009
AUDAUD
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 February 2007
AAAnnual Accounts
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Memorandum Articles
13 July 1999
MEM/ARTSMEM/ARTS
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Legacy
19 February 1992
288288
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
5 November 1991
88(2)R88(2)R
Legacy
5 November 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
6 June 1991
287Change of Registered Office
Legacy
29 May 1991
363aAnnual Return
Legacy
24 September 1990
363363
Legacy
31 July 1990
225(1)225(1)
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
10 February 1988
288288
Legacy
10 February 1988
287Change of Registered Office
Incorporation Company
26 November 1987
NEWINCIncorporation