Background WavePink WaveYellow Wave

GIBBS GILLESPIE LETTINGS LIMITED (03267404)

GIBBS GILLESPIE LETTINGS LIMITED (03267404) is an active UK company. incorporated on 23 October 1996. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GIBBS GILLESPIE LETTINGS LIMITED has been registered for 29 years.

Company Number
03267404
Status
active
Type
ltd
Incorporated
23 October 1996
Age
29 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBBS GILLESPIE LETTINGS LIMITED

GIBBS GILLESPIE LETTINGS LIMITED is an active company incorporated on 23 October 1996 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GIBBS GILLESPIE LETTINGS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03267404

LTD Company

Age

29 Years

Incorporated 23 October 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 20 August 2025 (7 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 8 March 2021To: 16 September 2025
Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 8 March 2021To: 8 March 2021
Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE
From: 11 December 2012To: 8 March 2021
25 Moorgate London EC2R 6AY
From: 3 November 2009To: 11 December 2012
Prospect House 2 Athenaeum Road London N20 9YU United Kingdom
From: 23 October 1996To: 3 November 2009
Timeline

10 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Oct 96
Funding Round
Dec 15
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
9 February 2009
287Change of Registered Office
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Made Up Date
23 November 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 September 2004
AAAnnual Accounts
Accounts With Made Up Date
7 November 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 February 2003
AAAnnual Accounts
Accounts With Made Up Date
16 May 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
363sAnnual Return (shuttle)
Memorandum Articles
7 November 2000
MEM/ARTSMEM/ARTS
Legacy
7 November 2000
88(2)R88(2)R
Legacy
7 November 2000
123Notice of Increase in Nominal Capital
Resolution
7 November 2000
RESOLUTIONSResolutions
Accounts With Made Up Date
17 July 2000
AAAnnual Accounts
Memorandum Articles
30 June 2000
MEM/ARTSMEM/ARTS
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1999
AAAnnual Accounts
Accounts With Made Up Date
20 January 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
363sAnnual Return (shuttle)
Resolution
10 September 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
225Change of Accounting Reference Date
Legacy
5 February 1997
88(2)R88(2)R
Legacy
28 October 1996
288bResignation of Director or Secretary
Incorporation Company
23 October 1996
NEWINCIncorporation