Background WavePink WaveYellow Wave

GUSTO GROUP LIMITED (02713601)

GUSTO GROUP LIMITED (02713601) is an active UK company. incorporated on 11 May 1992. with registered office in Newark. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GUSTO GROUP LIMITED has been registered for 33 years. Current directors include CONWAY, Sean Terence, HEPPELL, Jeremy Christopher, WRIGHT, Jerome Campbell and 1 others.

Company Number
02713601
Status
active
Type
ltd
Incorporated
11 May 1992
Age
33 years
Address
Gusto House Green Way, Newark, NG23 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONWAY, Sean Terence, HEPPELL, Jeremy Christopher, WRIGHT, Jerome Campbell, WRIGHT, Stephen Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUSTO GROUP LIMITED

GUSTO GROUP LIMITED is an active company incorporated on 11 May 1992 with the registered office located in Newark. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GUSTO GROUP LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02713601

LTD Company

Age

33 Years

Incorporated 11 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HELICON BUSINESS TRAINING SERVICES LIMITED
From: 20 July 1992To: 11 September 2002
BART SEVENTY LIMITED
From: 11 May 1992To: 20 July 1992
Contact
Address

Gusto House Green Way Collingham Newark, NG23 7DX,

Previous Addresses

Millennium Green Business Centre Rio Drive Collingham, Newark Nottinghamshire NG23 7NB
From: 11 May 1992To: 12 July 2023
Timeline

12 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Cleared
Aug 17
Director Left
Oct 21
Director Left
Dec 21
Share Issue
Aug 24
Loan Cleared
Jan 25
Funding Round
Feb 25
Loan Secured
Mar 25
Director Joined
Jan 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HEPPELL, Jeremy Christopher

Active
Green Way, NewarkNG23 7DX
Secretary
Appointed 17 Oct 2002

CONWAY, Sean Terence

Active
Green Way, NewarkNG23 7DX
Born April 1969
Director
Appointed 09 Jan 2026

HEPPELL, Jeremy Christopher

Active
Green Way, NewarkNG23 7DX
Born September 1973
Director
Appointed 03 Mar 2014

WRIGHT, Jerome Campbell

Active
Green Way, NewarkNG23 7DX
Born April 1964
Director
Appointed 17 Oct 2002

WRIGHT, Stephen Nicholas

Active
Green Way, NewarkNG23 7DX
Born March 1962
Director
Appointed 13 Sept 2002

NASH, Lorna Carr

Resigned
Wychwood Cottage, WaterperryOX33 1LB
Secretary
Appointed 01 Apr 1993
Resigned 11 May 1993

NASH, Terence John

Resigned
The Chestnuts Low Street, Newark-On-TrentNG23 7LW
Secretary
Appointed N/A
Resigned 17 Oct 2002

BART SECRETARIES LIMITED

Resigned
Third Floor, Bristol
Corporate nominee secretary
Appointed 11 May 1992
Resigned 01 Apr 1993

NASH, Lorna Carr

Resigned
The Chestnuts Low Street, Newark-On-TrentNG23 7LW
Born November 1942
Director
Appointed N/A
Resigned 13 Sept 2002

NASH, Terence John

Resigned
Old Hall Cottage, Newark-On-TrentNG23 7NL
Born May 1937
Director
Appointed 08 Jul 1992
Resigned 23 Dec 2021

ROBERTS, David Mark

Resigned
Millennium Green Business Centre, Collingham, NewarkNG23 7NB
Born August 1963
Director
Appointed 03 Mar 2014
Resigned 06 Oct 2021

WILLIAMS, Graham Charles

Resigned
The Garden Cottage, Little KimbleHP17 0UF
Born June 1937
Director
Appointed 08 Jul 1992
Resigned 01 Apr 1993

WRIGHT, Susan

Resigned
The Old Railway Tavern, NewarkNG23 7RA
Born April 1963
Director
Appointed 13 Sept 2002
Resigned 17 Oct 2002

BART SECRETARIES LIMITED

Resigned
Third Floor, Bristol
Corporate nominee director
Appointed 11 May 1992
Resigned 08 Jul 1992

Persons with significant control

1

Mr Stephen Nicholas Wright

Active
Green Way, NewarkNG23 7DX
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Resolution
6 February 2025
RESOLUTIONSResolutions
Resolution
6 February 2025
RESOLUTIONSResolutions
Memorandum Articles
5 February 2025
MAMA
Mortgage Satisfy Charge Full
26 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
23 August 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Memorandum Articles
26 October 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
23 October 2023
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Secretary Company With Change Date
26 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
19 February 2007
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2003
AAAnnual Accounts
Statement Of Affairs
10 June 2003
SASA
Legacy
10 June 2003
88(2)R88(2)R
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
123Notice of Increase in Nominal Capital
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
287Change of Registered Office
Legacy
19 September 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 February 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1998
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1997
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1995
AAAnnual Accounts
Legacy
4 October 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
24 February 1994
AAAnnual Accounts
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
13 May 1993
363b363b
Legacy
8 April 1993
287Change of Registered Office
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Auditors Resignation Company
16 February 1993
AUDAUD
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
224224
Certificate Change Of Name Company
17 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 1992
NEWINCIncorporation