Background WavePink WaveYellow Wave

GILTSPUR SCIENTIFIC LIMITED (02567561)

GILTSPUR SCIENTIFIC LIMITED (02567561) is an active UK company. incorporated on 11 December 1990. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (20160) and 1 other business activities. GILTSPUR SCIENTIFIC LIMITED has been registered for 35 years. Current directors include MCCALMONT, Lindsay Mary, REDDICLIFFE, Edward Arnold.

Company Number
02567561
Status
active
Type
ltd
Incorporated
11 December 1990
Age
35 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
MCCALMONT, Lindsay Mary, REDDICLIFFE, Edward Arnold
SIC Codes
20160, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILTSPUR SCIENTIFIC LIMITED

GILTSPUR SCIENTIFIC LIMITED is an active company incorporated on 11 December 1990 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160) and 1 other business activity. GILTSPUR SCIENTIFIC LIMITED was registered 35 years ago.(SIC: 20160, 46900)

Status

active

Active since 35 years ago

Company No

02567561

LTD Company

Age

35 Years

Incorporated 11 December 1990

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 19 March 2026 (Just now)
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 6 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Timeline

4 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Sept 14
Director Joined
Dec 14
New Owner
Dec 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

REDDICLIFFE, Edward Arnold

Active
Queensway, New MiltonBH25 5NU
Secretary
Appointed N/A

MCCALMONT, Lindsay Mary

Active
Thomas Street, BallymenaBT43 6AZ
Born September 1967
Director
Appointed 28 Nov 2014

REDDICLIFFE, Edward Arnold

Active
Queensway, New MiltonBH25 5NU
Born April 1937
Director
Appointed N/A

LOGAN, Ernest Fergus, Dr

Resigned
The Coach House, DoaghBT39 0TJ
Born May 1934
Director
Appointed N/A
Resigned 05 Jul 2014

Persons with significant control

3

Mrs Lindsay Mary Mccalmont

Active
Thomas Street, BallymenaBT43 6AZ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2019

Mr Edward Arnold Reddicliffe

Active
Suffolk House, CroydonCR0 0YN
Born April 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Patricia Jennifer Reddicliffe

Active
Suffolk House, CroydonCR0 0YN
Born January 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
1 May 2003
88(2)R88(2)R
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
26 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
14 March 2000
287Change of Registered Office
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
24 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
2 October 1992
395Particulars of Mortgage or Charge
Legacy
2 October 1992
395Particulars of Mortgage or Charge
Legacy
17 December 1991
363b363b
Resolution
12 July 1991
RESOLUTIONSResolutions
Legacy
12 July 1991
88(2)R88(2)R
Legacy
12 July 1991
123Notice of Increase in Nominal Capital
Legacy
12 July 1991
287Change of Registered Office
Legacy
12 July 1991
224224
Resolution
12 July 1991
RESOLUTIONSResolutions
Legacy
21 March 1991
288288
Legacy
21 March 1991
288288
Incorporation Company
11 December 1990
NEWINCIncorporation