Background WavePink WaveYellow Wave

GARNIA LIMITED (02846955)

GARNIA LIMITED (02846955) is an active UK company. incorporated on 23 August 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GARNIA LIMITED has been registered for 32 years. Current directors include CHECKETTS, Andrew John, DIXON, Anthony William.

Company Number
02846955
Status
active
Type
ltd
Incorporated
23 August 1993
Age
32 years
Address
Longbow House, London, EC1Y 4TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHECKETTS, Andrew John, DIXON, Anthony William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARNIA LIMITED

GARNIA LIMITED is an active company incorporated on 23 August 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GARNIA LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02846955

LTD Company

Age

32 Years

Incorporated 23 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Longbow House 14-20 Chiswell Street London, EC1Y 4TW,

Previous Addresses

C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ
From: 11 May 2015To: 20 October 2017
C/O Norton Lewis & Co 246/248 Great Portland Street London W1W 5JL
From: 1 September 2013To: 11 May 2015
Dulwich House College Avenue Maidstone Kent ME15 6YJ England
From: 12 April 2011To: 1 September 2013
30 Braunstone Drive Allington Maidstone Kent ME16 0HZ England
From: 5 November 2009To: 12 April 2011
165 Lower Camden Chislehurst Kent BR7 5JF
From: 23 August 1993To: 5 November 2009
Timeline

14 key events • 1993 - 2016

Funding Officers Ownership
Company Founded
Aug 93
Director Left
May 10
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 14
Director Joined
Oct 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CHECKETTS, Andrew John

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born November 1970
Director
Appointed 19 Aug 2016

DIXON, Anthony William

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born April 1966
Director
Appointed 23 Aug 2016

BENTLEY, Amanda Louise

Resigned
Karina Close, ChigwellIG7 4EN
Secretary
Appointed 09 Apr 2003
Resigned 17 Nov 2006

BENTLEY, Amanda Louise

Resigned
Karina Close, ChigwellIG7 4EN
Secretary
Appointed 19 Jul 1999
Resigned 29 Jan 2001

BROADLEY, Lisa

Resigned
Great Portland Street, LondonW1W 5JL
Secretary
Appointed 27 Nov 2012
Resigned 30 Aug 2013

MORRIS, Jacqueline Anetta

Resigned
47 Glenthorne Avenue, ShirleyCR0 7ET
Secretary
Appointed 27 Aug 1993
Resigned 19 Jul 1999

PHILLIPS, Amanda

Resigned
Great Portland Street, LondonW1W 5JL
Secretary
Appointed 30 Aug 2013
Resigned 31 Jul 2014

ROBINSON, William

Resigned
104 Ramillies Road, LondonW4 1JA
Secretary
Appointed 17 Nov 2006
Resigned 15 Dec 2008

SMITH, Roderick James Anthony

Resigned
31 Parkside Crescent, SurbitonKT5 9HT
Secretary
Appointed 29 Jan 2001
Resigned 09 Apr 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Aug 1993
Resigned 27 Aug 1993

BARLEY, Antony David

Resigned
Great Portland Street, LondonW1W 5JL
Born November 1968
Director
Appointed 13 Jun 2013
Resigned 12 Sept 2014

BENTA, Gwenevere

Resigned
College Avenue, MaidstoneME15 6YJ
Born August 1959
Director
Appointed 05 Jan 2005
Resigned 13 Jun 2013

BENTLEY, Amanda Louise

Resigned
Karina Close, ChigwellIG7 4EN
Born March 1974
Director
Appointed 09 Apr 2003
Resigned 17 Nov 2006

BRIGGS, Kelly Anne

Resigned
Waghorn Street, LondonSE15 4JZ
Born January 1981
Director
Appointed 24 Nov 2008
Resigned 31 Jul 2012

BROOM, Michael Gerard

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born November 1957
Director
Appointed 02 Sept 2014
Resigned 30 Jun 2016

MANTOVAN, Jason

Resigned
College Avenue, MaidstoneME15 6YJ
Born November 1973
Director
Appointed 31 Jul 2012
Resigned 22 Nov 2012

MARR, Robert Andrew

Resigned
2 Brent Way, DartfordDA2 6DA
Born September 1965
Director
Appointed 27 Aug 1993
Resigned 20 Aug 1997

PERCIVAL, David Michael

Resigned
White Top Cottage West Street Lane, HeathfieldTN21 0DB
Born November 1939
Director
Appointed 26 Jan 2001
Resigned 05 Jan 2005

ROBINSON, William

Resigned
104 Ramillies Road, LondonW4 1JA
Born August 1957
Director
Appointed 17 Nov 2006
Resigned 15 Dec 2008

SHAH, Manisha

Resigned
14 Collins Avenue, StanmoreHA7 1DL
Born July 1973
Director
Appointed 05 Jan 2007
Resigned 05 May 2010

SMITH, Roderick James Anthony

Resigned
31 Parkside Crescent, SurbitonKT5 9HT
Born January 1951
Director
Appointed 20 Aug 1997
Resigned 09 Apr 2003

THOMAS, Dianne Rosalie

Resigned
19 Wilmot Street, LondonE2 0BS
Born May 1950
Director
Appointed 27 Aug 1993
Resigned 09 Dec 1998

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Aug 1993
Resigned 27 Aug 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Aug 1993
Resigned 27 Aug 1993

Persons with significant control

1

14-20 Chiswell Street, LondonEC1Y 4TW

Nature of Control

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

Filing History

131

Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
6 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Secretary Company With Name
1 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
27 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Resolution
21 April 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Resolution
30 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
30 March 2011
CC04CC04
Legacy
9 October 2010
MG01MG01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288cChange of Particulars
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
1 February 2007
287Change of Registered Office
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
11 July 2006
287Change of Registered Office
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2000
AAAnnual Accounts
Legacy
29 September 1999
363b363b
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 May 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
363sAnnual Return (shuttle)
Resolution
24 March 1994
RESOLUTIONSResolutions
Legacy
6 October 1993
224224
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Legacy
13 September 1993
287Change of Registered Office
Incorporation Company
23 August 1993
NEWINCIncorporation