Background WavePink WaveYellow Wave

GDST (ENTERPRISES) LIMITED (02971891)

GDST (ENTERPRISES) LIMITED (02971891) is an active UK company. incorporated on 28 September 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GDST (ENTERPRISES) LIMITED has been registered for 31 years. Current directors include BOYD, David Mark, GIOVANNONI, Cheryl Yvette, HAYWOOD, Simon Philip.

Company Number
02971891
Status
active
Type
ltd
Incorporated
28 September 1994
Age
31 years
Address
10 Bressenden Place, London, SW1E 5DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYD, David Mark, GIOVANNONI, Cheryl Yvette, HAYWOOD, Simon Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDST (ENTERPRISES) LIMITED

GDST (ENTERPRISES) LIMITED is an active company incorporated on 28 September 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GDST (ENTERPRISES) LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02971891

LTD Company

Age

31 Years

Incorporated 28 September 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

GPDST (ENTERPRISES) LIMITED
From: 10 January 1995To: 28 April 1998
GRADBRIAR LIMITED
From: 28 September 1994To: 10 January 1995
Contact
Address

10 Bressenden Place London, SW1E 5DH,

Previous Addresses

100 Rochester Row London SW1P 1JP
From: 28 September 1994To: 22 October 2018
Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 11
Director Left
Oct 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BOYD, David Mark

Active
Bressenden Place, LondonSW1E 5DH
Born August 1973
Director
Appointed 29 Jan 2025

GIOVANNONI, Cheryl Yvette

Active
Bressenden Place, LondonSW1E 5DH
Born January 1964
Director
Appointed 01 Sept 2016

HAYWOOD, Simon Philip

Active
Bressenden Place, LondonSW1E 5DH
Born July 1977
Director
Appointed 29 Jan 2025

CARTER, Araminta Chrystall

Resigned
54 Crescent Road, Kingston Upon ThamesKT2 7RF
Secretary
Appointed 06 Oct 1994
Resigned 09 Nov 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 28 Sept 1994
Resigned 06 Oct 1994

GERALD, Diana Judith

Resigned
WC2H
Secretary
Appointed 01 Aug 2009
Resigned 22 Jan 2010

HARRISON, Barbara Andrea

Resigned
87 Albert Street, LondonNW1 7LX
Secretary
Appointed 01 May 2008
Resigned 31 Jul 2009

HOARE, Caroline Lucy

Resigned
100 Rochester RowSW1P 1JP
Secretary
Appointed 22 Jan 2010
Resigned 31 Mar 2017

NELSON, Bruce Stephen

Resigned
Richmond House Back Lane, GranthamNG32 3EE
Secretary
Appointed 09 Nov 1999
Resigned 30 Apr 2008

BEARDMORE-GRAY, Tom

Resigned
100 Rochester RowSW1P 1JP
Born October 1961
Director
Appointed 24 Mar 2011
Resigned 23 Mar 2018

BOAL, John Colin

Resigned
The Gerards, HarrowHA1 3JJ
Born December 1950
Director
Appointed 15 Nov 1999
Resigned 31 Dec 2002

COCKING, Lorna Joan

Resigned
100 Rochester RowSW1P 1JP
Born December 1941
Director
Appointed 01 Sept 2007
Resigned 31 Aug 2014

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 28 Sept 1994
Resigned 06 Oct 1994

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 28 Sept 1994
Resigned 06 Oct 1994

ELIAS, Elisabeth

Resigned
13 The Cathedral Green, CardiffCF5 2EB
Born February 1945
Director
Appointed 01 Sept 2000
Resigned 31 Aug 2007

FRASER, Helen Jean Sutherland

Resigned
100 Rochester RowSW1P 1JP
Born June 1949
Director
Appointed 25 Jan 2010
Resigned 31 Aug 2016

GARRETT, Fiona

Resigned
Cottage In The Woods Reeds School, CobhamKT11 2ER
Born October 1954
Director
Appointed 06 Oct 1994
Resigned 31 Oct 1995

GERALD, Diana Judith

Resigned
WC2H
Born November 1968
Director
Appointed 01 Aug 2009
Resigned 22 Jan 2010

GRAHAM-FLATEBO, Alison Elizabeth

Resigned
Oast Cottage, SevenoaksTN14 5JZ
Born August 1954
Director
Appointed 06 Oct 1994
Resigned 20 Aug 1999

HARRISON, Barbara Andrea

Resigned
87 Albert Street, LondonNW1 7LX
Born June 1947
Director
Appointed 01 Aug 2003
Resigned 31 Aug 2009

HENLEY, Douglas Owen, Sir

Resigned
Walwood House Park Road, BansteadSM7 3ER
Born April 1919
Director
Appointed 28 Feb 1995
Resigned 31 Aug 2000

HOGG, Anne Patricia, Dr

Resigned
10 Pencombe Mews, LondonW11 2RZ
Born July 1939
Director
Appointed 28 Feb 1995
Resigned 31 Aug 2008

MACGREGOR, Jean Mary Elizabeth

Resigned
7 Onslow Gardens, LondonN10 3JT
Born July 1937
Director
Appointed 28 Feb 1996
Resigned 31 Aug 2008

NELSON, Bruce Stephen

Resigned
Richmond House Back Lane, GranthamNG32 3EE
Born September 1948
Director
Appointed 06 Mar 1996
Resigned 30 Apr 2008

NISSEN, George Maitland

Resigned
Swan House Chiswick Mall, LondonW4 2PS
Born March 1930
Director
Appointed 28 Feb 1995
Resigned 31 Aug 2008

OAKLEY, Michael Anthony Robert

Resigned
Little Hunts, LissGU33 7EU
Born January 1940
Director
Appointed 06 Oct 1994
Resigned 31 Dec 1999

TURNER, Andrew

Resigned
42 Wordsworth Road, SalisburySP1 3BH
Born October 1953
Director
Appointed 01 Sept 1999
Resigned 20 Apr 2000

WEBB, Michael Bernard

Resigned
Bressenden Place, LondonSW1E 5DH
Born September 1964
Director
Appointed 22 Mar 2018
Resigned 29 Oct 2018

WHEARE, Thomas David

Resigned
100 Rochester RowSW1P 1JP
Born October 1944
Director
Appointed 06 Dec 2006
Resigned 31 Aug 2017

Persons with significant control

1

Bressenden Place, LondonSW1E 5DH

Nature of Control

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

Filing History

127

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Resolution
7 February 2025
RESOLUTIONSResolutions
Memorandum Articles
7 February 2025
MAMA
Statement Of Companys Objects
7 February 2025
CC04CC04
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Change To A Person With Significant Control
26 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
8 December 2002
363sAnnual Return (shuttle)
Miscellaneous
13 August 2002
MISCMISC
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
13 May 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Certificate Change Of Name Company
27 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
16 May 1997
287Change of Registered Office
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
10 April 1996
288288
Legacy
27 March 1996
288288
Legacy
12 March 1996
225(2)225(2)
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Memorandum Articles
17 January 1995
MEM/ARTSMEM/ARTS
Resolution
17 January 1995
RESOLUTIONSResolutions
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
287Change of Registered Office
Legacy
17 January 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
28 September 1994
NEWINCIncorporation