Background WavePink WaveYellow Wave

OWNSIDE LIMITED (03265877)

OWNSIDE LIMITED (03265877) is an active UK company. incorporated on 18 October 1996. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. OWNSIDE LIMITED has been registered for 29 years. Current directors include LAZELL, Ian Paul, TUCK, Richard James.

Company Number
03265877
Status
active
Type
ltd
Incorporated
18 October 1996
Age
29 years
Address
C/O Kingscott Dix Limited Goodridge Court, Gloucester, GL2 5EN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LAZELL, Ian Paul, TUCK, Richard James
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWNSIDE LIMITED

OWNSIDE LIMITED is an active company incorporated on 18 October 1996 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. OWNSIDE LIMITED was registered 29 years ago.(SIC: 68310, 68320)

Status

active

Active since 29 years ago

Company No

03265877

LTD Company

Age

29 Years

Incorporated 18 October 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

C/O Kingscott Dix Limited Goodridge Court Goodridge Avenue Gloucester, GL2 5EN,

Previous Addresses

60 Kings Walk Gloucester GL1 1LA
From: 18 October 1996To: 23 June 2014
Timeline

9 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LAZELL, Ian Paul

Active
Goodridge Avenue, GloucesterGL2 5EN
Born May 1972
Director
Appointed 19 Jul 2022

TUCK, Richard James

Active
Goodridge Avenue, United KingdomGL2 5EN
Born April 1976
Director
Appointed 19 Jul 2022

TUCK, Jean Birute Genute

Resigned
Goodridge Court, GloucesterGL2 5EN
Secretary
Appointed 22 Sept 1997
Resigned 28 May 2019

WHEELER, John Frank

Resigned
Beansley, PainswickGL6 6TS
Secretary
Appointed 05 Nov 1996
Resigned 22 Sept 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 18 Oct 1996
Resigned 05 Nov 1996

TUCK, Jean Birute Genute

Resigned
Goodridge Court, GloucesterGL2 5EN
Born June 1950
Director
Appointed 22 Sept 1997
Resigned 28 May 2019

TUCK, Michael William

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born July 1949
Director
Appointed 28 May 2019
Resigned 19 Jul 2022

TUCK, Michael William

Resigned
Bankside Cottage 3, StroudGL6 0LA
Born July 1949
Director
Appointed 05 Nov 1996
Resigned 26 May 1998

WHEELER, John Frank

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born August 1961
Director
Appointed 28 May 2019
Resigned 08 Apr 2022

WHEELER, John Frank

Resigned
Beansley, PainswickGL6 6TS
Born August 1961
Director
Appointed 05 Nov 1996
Resigned 22 Sept 1997

WHEELER, Katherine Sarah

Resigned
Goodridge Court, GloucesterGL2 5EN
Born January 1966
Director
Appointed 22 Sept 1997
Resigned 28 May 2019

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 18 Oct 1996
Resigned 05 Nov 1996

Persons with significant control

1

Goodridge Avenue, GloucesterGL2 5EN

Nature of Control

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

Filing History

95

Accounts With Accounts Type Unaudited Abridged
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
18 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
17 April 2001
225Change of Accounting Reference Date
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
88(2)R88(2)R
Accounts With Accounts Type Dormant
11 December 1997
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
287Change of Registered Office
Memorandum Articles
14 November 1996
MEM/ARTSMEM/ARTS
Resolution
14 November 1996
RESOLUTIONSResolutions
Incorporation Company
18 October 1996
NEWINCIncorporation