Background WavePink WaveYellow Wave

GULLANE (DEVELOPMENT) LIMITED (03247130)

GULLANE (DEVELOPMENT) LIMITED (03247130) is an active UK company. incorporated on 3 September 1996. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GULLANE (DEVELOPMENT) LIMITED has been registered for 29 years. Current directors include BAPNA, Prashant, GODFREY, Najma Alex, MOORE, Michael.

Company Number
03247130
Status
active
Type
ltd
Incorporated
3 September 1996
Age
29 years
Address
3rd Floor The Porter Building, Slough, SL1 1FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAPNA, Prashant, GODFREY, Najma Alex, MOORE, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GULLANE (DEVELOPMENT) LIMITED

GULLANE (DEVELOPMENT) LIMITED is an active company incorporated on 3 September 1996 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GULLANE (DEVELOPMENT) LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03247130

LTD Company

Age

29 Years

Incorporated 3 September 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

BRITT ALLCROFT (DEVELOPMENT) LIMITED
From: 25 October 1996To: 12 September 2000
THE BRITT ALLCROFT COMPANY LIMITED
From: 3 September 1996To: 25 October 1996
Contact
Address

3rd Floor The Porter Building 1 Brunel Way Slough, SL1 1FQ,

Previous Addresses

The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England
From: 6 April 2020To: 27 April 2020
Maple House 149 Tottenham Court Road London W1T 7NF
From: 3 September 1996To: 6 April 2020
Timeline

39 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Sept 18
Director Left
May 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Dec 21
Director Left
Dec 21
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TUNG, Sukhjiwan Kaur

Active
The Porter Building, SloughSL1 1FQ
Secretary
Appointed 01 Feb 2012

BAPNA, Prashant

Active
The Porter Building, SloughSL1 1FQ
Born May 1973
Director
Appointed 27 Jul 2020

GODFREY, Najma Alex

Active
The Porter Building, SloughSL1 1FQ
Born February 1977
Director
Appointed 24 Jan 2018

MOORE, Michael

Active
The Porter Building, SloughSL1 1FQ
Born January 1969
Director
Appointed 07 Dec 2021

BYRNE, Katharine Helen

Resigned
The Old Coach House, TimsburySO51 0NE
Secretary
Appointed 29 Jul 2005
Resigned 30 Nov 2006

BYRNE, Katharine Helen

Resigned
The Old Coach House, TimsburySO51 0NE
Secretary
Appointed 01 Jun 2001
Resigned 19 Nov 2003

HILTON, Timothy James

Resigned
6 Ashton Cross, RomseySO51 6AY
Secretary
Appointed 03 Sept 1996
Resigned 01 Jun 2001

PEARCE, Simon Marshall

Resigned
5 Oaklands Avenue, EsherKT10 8HX
Secretary
Appointed 19 Nov 2003
Resigned 29 Jul 2005

PICCUS, Todd Olen

Resigned
Continental Boulevard, El Segundo
Secretary
Appointed 01 May 2015
Resigned 31 Dec 2024

ROWLAND, Janet Lesley

Resigned
2 Smith Terrace, LondonSW3 4DL
Secretary
Appointed 30 Nov 2006
Resigned 31 Dec 2008

SALVO, Joseph Pasqualino

Resigned
Maple House, LondonW1T 7NF
Secretary
Appointed 31 Dec 2008
Resigned 10 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Sept 1996
Resigned 03 Sept 1996

AIKEN, Donald Bruce

Resigned
Continental Boulevard, El Segundo90245
Born July 1951
Director
Appointed 09 Mar 2012
Resigned 19 Jul 2016

ALLCROFT, Britt

Resigned
133 Wadsworth Avenue, Santa Monica90405
Born December 1943
Director
Appointed 03 Sept 1996
Resigned 07 Sept 2000

ALLMARK, David

Resigned
Maple House, LondonW1T 7NF
Born June 1963
Director
Appointed 01 Feb 2012
Resigned 03 Feb 2014

BIRRELL, Nigel Norman

Resigned
40 St John's Park, LondonSE3 7JH
Born February 1963
Director
Appointed 03 Sept 2002
Resigned 30 Nov 2005

CAMINADA, Charles Jerome

Resigned
56 Lamont Road, LondonSW10 0HX
Born October 1957
Director
Appointed 03 Sept 2002
Resigned 30 Sept 2005

CATCHPOLE, Edward Laurence

Resigned
Maple House, LondonW1T 7NF
Born March 1966
Director
Appointed 01 Feb 2012
Resigned 01 May 2015

DESAI, Sangeeta

Resigned
Maple House, LondonW1T 7NF
Born September 1975
Director
Appointed 10 Sept 2010
Resigned 01 Feb 2012

DONAHUE, Brian Joseph

Resigned
Maple House, LondonW1T 7NF
Born May 1977
Director
Appointed 26 Sept 2013
Resigned 08 Sept 2014

DUNN, Jeffrey Doubleday

Resigned
Maple House, LondonW1T 7NF
Born February 1955
Director
Appointed 22 Dec 2008
Resigned 01 Feb 2012

FALZON, Charles John

Resigned
R R Flat 2, Acton
Born August 1957
Director
Appointed 24 Jan 2001
Resigned 03 Sept 2002

HARRIS, William Stuart

Resigned
Ash Lea Dixons Lane, StockbridgeSO20 8AT
Born September 1956
Director
Appointed 03 Sept 1996
Resigned 03 Sept 2002

HILTON, Timothy James

Resigned
6 Ashton Cross, RomseySO51 6AY
Born October 1964
Director
Appointed 03 Sept 1996
Resigned 26 Oct 2001

LAWES, Robert Ian

Resigned
9 Finlay Street, LondonSW6 6HE
Born June 1967
Director
Appointed 03 Sept 2002
Resigned 21 Oct 2004

LYNCH, Thomas William

Resigned
Continental Boulevard, El Segundo
Born October 1969
Director
Appointed 18 Jan 2016
Resigned 29 Apr 2019

MATHUR, Siddharth

Resigned
Continental Boulevard, El Segundo
Born October 1975
Director
Appointed 01 May 2015
Resigned 31 Aug 2018

MCKENZIE, Jean Ann

Resigned
Avenue Of The Americas, 3rd Floor, New York
Born October 1959
Director
Appointed 07 Sept 2015
Resigned 03 Mar 2017

MULROONEY WOLLMAN, Shari

Resigned
Continental Boulevard, El Segundo
Born September 1963
Director
Appointed 18 Nov 2019
Resigned 16 Dec 2021

PEARCE, David

Resigned
9 Saint Albans Avenue, LondonW4 5LL
Born November 1967
Director
Appointed 06 Mar 2008
Resigned 31 Jan 2009

RICHARDSON, Justin Gordon

Resigned
Maple House, LondonW1T 7NF
Born February 1968
Director
Appointed 14 Dec 2016
Resigned 05 Sept 2017

RICKETTS, Timothy Walker

Resigned
49 Lakewood Road, Chandlers FordSO53 1EU
Born April 1964
Director
Appointed 26 Oct 2001
Resigned 03 Sept 2002

ROTENBERG, Joel

Resigned
Girard Avenue, East Aurora14052
Born February 1959
Director
Appointed 26 Sept 2013
Resigned 03 Aug 2015

SANGWAY, Susan Annette

Resigned
Nuthatch Cottage, SalisburySP5 1NS
Born April 1949
Director
Appointed 03 Sept 1996
Resigned 02 Mar 1998

STEINBERG, Bruce David

Resigned
58 Frognal, LondonNW3 6XG
Born December 1956
Director
Appointed 28 Nov 2005
Resigned 06 Mar 2008

Persons with significant control

1

The Porter Building, SloughSL1 1FQ

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

192

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 April 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 January 2019
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Resolution
15 February 2012
RESOLUTIONSResolutions
Resolution
14 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Legacy
8 February 2012
MG02MG02
Legacy
8 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Legacy
10 May 2010
MG01MG01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
28 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Resolution
23 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288cChange of Particulars
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
27 January 2004
363aAnnual Return
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
31 March 2003
287Change of Registered Office
Legacy
20 February 2003
403aParticulars of Charge Subject to s859A
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
30 April 2002
244244
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
20 October 2001
403aParticulars of Charge Subject to s859A
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Resolution
6 August 2001
RESOLUTIONSResolutions
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
14 April 2001
287Change of Registered Office
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
363aAnnual Return
Certificate Change Of Name Company
11 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 July 1998
AUDAUD
Legacy
15 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
287Change of Registered Office
Legacy
4 March 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 1996
NEWINCIncorporation