Background WavePink WaveYellow Wave

GAZE BURVILL LTD. (03155596)

GAZE BURVILL LTD. (03155596) is an active UK company. incorporated on 31 January 1996. with registered office in Alton. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). GAZE BURVILL LTD. has been registered for 30 years. Current directors include BURVILL, Caroline Amanda, BURVILL, Simon Geoffrey Hamp, MCGRIGOR, Neil Alexander.

Company Number
03155596
Status
active
Type
ltd
Incorporated
31 January 1996
Age
30 years
Address
Lodge Farm Gosport Road, Alton, GU34 3QH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
BURVILL, Caroline Amanda, BURVILL, Simon Geoffrey Hamp, MCGRIGOR, Neil Alexander
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAZE BURVILL LTD.

GAZE BURVILL LTD. is an active company incorporated on 31 January 1996 with the registered office located in Alton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). GAZE BURVILL LTD. was registered 30 years ago.(SIC: 31090)

Status

active

Active since 30 years ago

Company No

03155596

LTD Company

Age

30 Years

Incorporated 31 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Lodge Farm Gosport Road East Tisted Alton, GU34 3QH,

Previous Addresses

4 High Street Alton Hampshire GU34 1BU
From: 31 January 1996To: 17 April 2014
Timeline

29 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jan 96
Funding Round
Feb 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 11
Funding Round
Jan 13
Funding Round
Oct 13
Funding Round
Dec 13
Director Left
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Dec 21
Director Joined
Dec 21
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BURVILL, Caroline Amanda

Active
Gosport Road, AltonGU34 3QH
Born January 1962
Director
Appointed 17 Dec 2021

BURVILL, Simon Geoffrey Hamp

Active
19 Binscombe Lane, FarncombeGU7 3PN
Born January 1962
Director
Appointed 31 Jan 1996

MCGRIGOR, Neil Alexander

Active
Gosport Road, AltonGU34 3QH
Born August 1961
Director
Appointed 17 Dec 2021

ADAMS, Richard James

Resigned
Hill Close, Wotton By WoodstockOX20 1DP
Secretary
Appointed 30 Dec 1996
Resigned 31 Dec 2001

BURVILL, Simon Geoffrey Hamp

Resigned
19 Binscombe Lane, FarncombeGU7 3PN
Secretary
Appointed 31 Jan 1996
Resigned 30 Dec 1996

GAY, Jill Elizabeth

Resigned
High Rising, AltonGU34 5JD
Secretary
Appointed 01 Apr 2007
Resigned 25 Mar 2011

TITCUMB, Richard Stanley Bowman

Resigned
Oaklands, Bognor RegisPO22 9NR
Secretary
Appointed 31 Dec 2001
Resigned 01 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jan 1996
Resigned 31 Jan 1996

BURVILL, Caroline Amanda

Resigned
Gosport Road, AltonGU34 3QH
Born January 1962
Director
Appointed 01 May 2018
Resigned 20 Mar 2020

BURVILL, Caroline Amanda

Resigned
Brickfields Barn Littleton Lane, GuildfordGU3 1HR
Born January 1962
Director
Appointed 31 Jan 1996
Resigned 30 Dec 1996

EVANS, Thomas

Resigned
Gosport Road, AltonGU34 3QH
Born April 1983
Director
Appointed 01 May 2018
Resigned 09 Jul 2018

GARTHWAITE, James Henry

Resigned
Saddlers, BramleyGU5 0HP
Born July 1963
Director
Appointed 10 Feb 1998
Resigned 09 Mar 2002

GAZE, Paul Christian Michael

Resigned
1 Anchor Cottages, AltonGU34 3RS
Born October 1962
Director
Appointed 07 Feb 1996
Resigned 03 Dec 1996

HALL, Derek Alexander

Resigned
Gosport Road, AltonGU34 3QH
Born November 1957
Director
Appointed 07 Mar 2010
Resigned 01 Jan 2016

JOURDAN, Martin Hubert Thomas

Resigned
Winchester Road, AndoverSP11 7HN
Born November 1940
Director
Appointed 31 Dec 2001
Resigned 08 Dec 2017

MCCAIG, Christopher John

Resigned
Gosport Road, AltonGU34 3QH
Born May 1967
Director
Appointed 20 Oct 2017
Resigned 20 Mar 2020

MCCARTHY, Kyle

Resigned
Newton Valence, AltonGU34 3EW
Born April 1979
Director
Appointed 01 Sept 2011
Resigned 05 Aug 2014

MCGRIGOR, Neil Alexander

Resigned
St. Leonards, BrockenhurstSO42 7XF
Born August 1961
Director
Appointed 03 Feb 2015
Resigned 20 Mar 2020

MORRIS, Annemarie

Resigned
Gosport Road, AltonGU34 3QH
Born October 1961
Director
Appointed 01 May 2018
Resigned 20 Mar 2020

RODFORD, Alan George

Resigned
Corner House, WoodwaltonPE28 5YU
Born June 1945
Director
Appointed 01 Jun 2003
Resigned 20 Mar 2020

SELLARS, Ian

Resigned
Gosport Road, AltonGU34 3QH
Born February 1954
Director
Appointed 01 May 2018
Resigned 17 Sept 2019

SIMMONDS, Michael John Challender

Resigned
Newton Valence, AltonGU34 3EW
Born August 1961
Director
Appointed 17 Mar 2010
Resigned 05 Aug 2014

WHEATING, Geoffrey Stuart

Resigned
Newton Valence, AltonGU34 3EW
Born April 1960
Director
Appointed 17 Mar 2010
Resigned 27 Jun 2014

Persons with significant control

1

Mr Simon Geoffrey Burvill

Active
Gosport Road, AltonGU34 3QH
Born January 1962

Nature of Control

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

Filing History

127

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Resolution
17 February 2024
RESOLUTIONSResolutions
Memorandum Articles
17 February 2024
MAMA
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
20 December 2013
RP04RP04
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Resolution
10 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
13 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Resolution
13 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
88(2)R88(2)R
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2002
AAAnnual Accounts
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
14 August 2000
225Change of Accounting Reference Date
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
4 June 1998
169169
Legacy
17 April 1998
88(2)R88(2)R
Resolution
18 February 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
88(2)R88(2)R
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
24 March 1996
88(2)R88(2)R
Legacy
5 March 1996
224224
Legacy
28 February 1996
288288
Legacy
13 February 1996
288288
Incorporation Company
31 January 1996
NEWINCIncorporation