Background WavePink WaveYellow Wave

GARRAWAYS LIMITED (03007262)

GARRAWAYS LIMITED (03007262) is an active UK company. incorporated on 9 January 1995. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). GARRAWAYS LIMITED has been registered for 31 years. Current directors include AUSHER, Jason Robert.

Company Number
03007262
Status
active
Type
ltd
Incorporated
9 January 1995
Age
31 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
AUSHER, Jason Robert
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRAWAYS LIMITED

GARRAWAYS LIMITED is an active company incorporated on 9 January 1995 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). GARRAWAYS LIMITED was registered 31 years ago.(SIC: 46370)

Status

active

Active since 31 years ago

Company No

03007262

LTD Company

Age

31 Years

Incorporated 9 January 1995

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

DOVEGROVES LIMITED
From: 9 January 1995To: 12 May 1995
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 10 June 2025To: 19 February 2026
The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 10 January 2022To: 10 June 2025
, Unit D Fleming Centre, Fleming Way, Crawley, RH10 9NN, United Kingdom
From: 9 February 2016To: 10 January 2022
, 201 Bedford Avenue, Slough, SL1 4RY
From: 25 November 2013To: 9 February 2016
, Shakespeare House 36 Bidavon Industrial Estate, Waterloo Road, Bidford on Avon, Warwickshire, B50 4JW, England
From: 3 May 2012To: 25 November 2013
, Unit 42, Bradley Court Bradley Fold Trading Estate, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT
From: 9 January 1995To: 3 May 2012
Timeline

15 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Mar 15
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jun 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AUSHER, Jason Robert

Active
W. Boy Scout Blvd, Tampa33607
Born November 1973
Director
Appointed 13 Apr 2020

GREAVES, Alison

Resigned
32 Wilton Gardens, ManchesterM26 2UP
Secretary
Appointed 24 Apr 1995
Resigned 30 Apr 2012

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 09 Jan 1995
Resigned 24 Apr 1995

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Feb 2018
Resigned 05 Jun 2025

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 01 Jul 2013
Resigned 27 Feb 2018

SF SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5EA
Corporate secretary
Appointed 30 Apr 2012
Resigned 30 Jun 2013

DUFFY, Claire

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1976
Director
Appointed 13 Apr 2020
Resigned 13 Jun 2023

HARRISON, Simon John

Resigned
Livingstone Boulevard, GlasgowG72 0BP
Born August 1967
Director
Appointed 26 Jul 2021
Resigned 08 Dec 2022

KITCHING, Steven

Resigned
Haydock, St Helen'sWA11 0QZ
Born February 1964
Director
Appointed 13 Apr 2020
Resigned 27 Oct 2022

LIVELY, Timothy Nicholas

Resigned
High Street, EveshamWR11 4EU
Born March 1959
Director
Appointed 30 Apr 2012
Resigned 03 Jan 2014

MACPHERSON, Brian Richard

Resigned
Fleming Centre, CrawleyRH10 9NN
Born June 1971
Director
Appointed 30 Apr 2012
Resigned 12 Aug 2020

MORRIS, John Dearden

Resigned
4 The Fairways, WhitefieldM45 7BN
Born April 1958
Director
Appointed 24 Apr 1995
Resigned 30 Apr 2012

VERNON, Matthew James

Resigned
Haydock, St Helen'sWA11 0QZ
Born August 1975
Director
Appointed 13 Apr 2020
Resigned 27 Jul 2021

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 09 Jan 1995
Resigned 24 Apr 1995

Persons with significant control

1

Fleming Centre, Fleming Way, CrawleyRH10 9NN

Nature of Control

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

Filing History

113

Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2018
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
13 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Legacy
4 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Resolution
10 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
3 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
13 September 2005
363aAnnual Return
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2000
AAAnnual Accounts
Legacy
21 January 2000
287Change of Registered Office
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
29 January 1999
363sAnnual Return (shuttle)
Resolution
19 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 November 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Resolution
3 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 April 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1996
AAAnnual Accounts
Resolution
19 February 1996
RESOLUTIONSResolutions
Legacy
19 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
287Change of Registered Office
Resolution
3 May 1995
RESOLUTIONSResolutions
Incorporation Company
9 January 1995
NEWINCIncorporation