Background WavePink WaveYellow Wave

GLS DESIGN LIMITED (02351195)

GLS DESIGN LIMITED (02351195) is an active UK company. incorporated on 23 February 1989. with registered office in Eastleigh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLS DESIGN LIMITED has been registered for 37 years. Current directors include GIANNOPOULOS, Nikolaos, PRESCOTT, James.

Company Number
02351195
Status
active
Type
ltd
Incorporated
23 February 1989
Age
37 years
Address
Highland House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GIANNOPOULOS, Nikolaos, PRESCOTT, James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLS DESIGN LIMITED

GLS DESIGN LIMITED is an active company incorporated on 23 February 1989 with the registered office located in Eastleigh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GLS DESIGN LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02351195

LTD Company

Age

37 Years

Incorporated 23 February 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Highland House Mayflower Close Chandler's Ford Eastleigh, SO53 4AR,

Previous Addresses

Roundel House 16 Firgrove Hill Farnham Surrey GU9 8LQ
From: 23 February 1989To: 9 October 2020
Timeline

10 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Feb 89
Loan Cleared
Aug 16
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 20
Loan Secured
Nov 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GIANNOPOULOS, Nikolaos

Active
Mayflower Close, EastleighSO53 4AR
Born October 1987
Director
Appointed 08 Apr 2019

PRESCOTT, James

Active
Mayflower Close, EastleighSO53 4AR
Born September 1983
Director
Appointed 08 Apr 2019

LOMAS, Christopher

Resigned
Roundel House, FarnhamGU9 8LQ
Secretary
Appointed 22 Sept 2000
Resigned 08 Apr 2019

SMELE, Gareth Edwin

Resigned
6 Dee Close, EastleighSO53 4QA
Secretary
Appointed N/A
Resigned 22 Sept 2000

GIBBINS, Richard

Resigned
20 Valley Place, SurbitonKT6 6DL
Born May 1964
Director
Appointed N/A
Resigned 02 Mar 1994

GIBSON, Derek

Resigned
45 Echo Barn Lane, FarnhamGU10 4NG
Born December 1950
Director
Appointed N/A
Resigned 20 Feb 2004

LOMAS, Christopher

Resigned
Roundel House, FarnhamGU9 8LQ
Born February 1950
Director
Appointed N/A
Resigned 08 Apr 2019

SMELE, Gareth Edwin

Resigned
6 Dee Close, EastleighSO53 4QA
Born October 1945
Director
Appointed N/A
Resigned 22 Sept 2000

SZCZEPANSKI, Steven Mark

Resigned
Roundel House, FarnhamGU9 8LQ
Born June 1964
Director
Appointed 07 Jul 1995
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Mayflower Close, EastleighSO53 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2019

Mr Christopher Lomas

Ceased
Roundel House, FarnhamGU9 8LQ
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Small
17 April 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2006
363aAnnual Return
Legacy
24 August 2006
225Change of Accounting Reference Date
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
190190
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
18 May 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
287Change of Registered Office
Legacy
23 March 2004
169169
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
287Change of Registered Office
Legacy
15 April 2002
169169
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288cChange of Particulars
Accounts With Accounts Type Medium
1 March 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2001
AAAnnual Accounts
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
13 October 2000
288aAppointment of Director or Secretary
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 October 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Resolution
9 November 1995
RESOLUTIONSResolutions
Resolution
9 November 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
88(2)R88(2)R
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Accounts With Made Up Date
13 February 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Made Up Date
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
9 July 1990
287Change of Registered Office
Legacy
14 March 1990
225(1)225(1)
Legacy
15 February 1990
88(2)R88(2)R
Legacy
15 February 1990
288288
Legacy
24 May 1989
288288
Legacy
10 March 1989
287Change of Registered Office
Legacy
10 March 1989
288288
Incorporation Company
23 February 1989
NEWINCIncorporation