Background WavePink WaveYellow Wave

GAS DIRECT LIMITED (03713763)

GAS DIRECT LIMITED (03713763) is an active UK company. incorporated on 16 February 1999. with registered office in Chertsey. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. GAS DIRECT LIMITED has been registered for 27 years. Current directors include ESCORIHUELA URBINA, José Bernardo, SAMBROOK, Mark Jamie, SMYTH, Michael Neil.

Company Number
03713763
Status
active
Type
ltd
Incorporated
16 February 1999
Age
27 years
Address
1000 Hillswood Drive, Chertsey, KT16 0PS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ESCORIHUELA URBINA, José Bernardo, SAMBROOK, Mark Jamie, SMYTH, Michael Neil
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAS DIRECT LIMITED

GAS DIRECT LIMITED is an active company incorporated on 16 February 1999 with the registered office located in Chertsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. GAS DIRECT LIMITED was registered 27 years ago.(SIC: 47990)

Status

active

Active since 27 years ago

Company No

03713763

LTD Company

Age

27 Years

Incorporated 16 February 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

GAS DIRECT (CELLAR GAS) LIMITED
From: 25 February 1999To: 17 February 2014
GAS DIRECT (BOTTLED GAS) LIMITED
From: 16 February 1999To: 25 February 1999
Contact
Address

1000 Hillswood Drive Chertsey, KT16 0PS,

Previous Addresses

Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ England
From: 5 April 2022To: 2 April 2025
White House Farm Valley Lane Long Bennington Newark Nottinghamshire NG23 5EE
From: 16 February 1999To: 5 April 2022
Timeline

9 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SAMBROOK, Mark Jamie, Mr.

Active
Hillswood Drive, ChertseyKT16 0PS
Secretary
Appointed 31 Jan 2015

ESCORIHUELA URBINA, José Bernardo

Active
Hillswood Drive, ChertseyKT16 0PS
Born April 1969
Director
Appointed 06 Jan 2026

SAMBROOK, Mark Jamie

Active
Hillswood Drive, ChertseyKT16 0PS
Born October 1971
Director
Appointed 31 Jan 2015

SMYTH, Michael Neil

Active
Hillswood Drive, ChertseyKT16 0PS
Born September 1971
Director
Appointed 31 Jan 2015

SMITH, Caroline Jane

Resigned
White House Farm, NewarkNG23 5EE
Secretary
Appointed 16 Feb 1999
Resigned 31 Jan 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Feb 1999
Resigned 01 Feb 2001

DE VASCONCELOS BORGES DE ARAUJO, Sonia

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born January 1975
Director
Appointed 31 Jan 2015
Resigned 10 Jun 2024

ROBERTZ, Markus

Resigned
Hillswood Drive, ChertseyKT16 0PS
Born August 1971
Director
Appointed 10 Jun 2024
Resigned 06 Jan 2026

SMITH, Robert Frederick James

Resigned
White House Farm, NewarkNG23 5EE
Born December 1967
Director
Appointed 16 Feb 1999
Resigned 31 Jan 2015

Persons with significant control

1

Molesey Road, Walton-On-ThamesKT12 4RZ

Nature of Control

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

Filing History

82

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 February 2026
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 March 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
12 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 March 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
12 March 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Certificate Change Of Name Company
17 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
28 May 2002
363aAnnual Return
Legacy
28 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
27 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 1999
NEWINCIncorporation