Background WavePink WaveYellow Wave

GBN SCAFFOLDING LTD (03830141)

GBN SCAFFOLDING LTD (03830141) is an active UK company. incorporated on 23 August 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GBN SCAFFOLDING LTD has been registered for 26 years. Current directors include BOYCE, Matthew Howard Temple, HOBSON, Garry Martin, MOTALA, Soliman and 2 others.

Company Number
03830141
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
Wood Lodge 98-106 High Road, London, E18 2QH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYCE, Matthew Howard Temple, HOBSON, Garry Martin, MOTALA, Soliman, THOMPSON, David William, THOMPSON, Grant David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBN SCAFFOLDING LTD

GBN SCAFFOLDING LTD is an active company incorporated on 23 August 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GBN SCAFFOLDING LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03830141

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

G.B.N. SELF STORE LIMITED
From: 23 August 1999To: 9 July 2025
Contact
Address

Wood Lodge 98-106 High Road South Woodford London, E18 2QH,

Previous Addresses

Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 20 March 2017To: 3 July 2025
Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
From: 4 March 2013To: 20 March 2017
103 High Street Waltham Cross Hertfordshire EN8 7AN
From: 23 August 1999To: 4 March 2013
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Dec 10
Director Left
May 14
Director Joined
Jan 15
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

THOMPSON, David William

Active
98-106 High Road, LondonE18 2QH
Secretary
Appointed 23 Aug 1999

BOYCE, Matthew Howard Temple

Active
98-106 High Road, LondonE18 2QH
Born June 1997
Director
Appointed 15 Jul 2025

HOBSON, Garry Martin

Active
98-106 High Road, LondonE18 2QH
Born July 1970
Director
Appointed 08 Jul 2025

MOTALA, Soliman

Active
98-106 High Road, LondonE18 2QH
Born July 1980
Director
Appointed 08 Jul 2025

THOMPSON, David William

Active
98-106 High Road, LondonE18 2QH
Born March 1947
Director
Appointed 15 Sept 2010

THOMPSON, Grant David

Active
98-106 High Road, LondonE18 2QH
Born October 1972
Director
Appointed 20 Jan 2015

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 23 Aug 1999

THOMPSON, Nicholas Christopher

Resigned
62 Broomfield Road, ChelmsfordCM1 1SW
Born December 1973
Director
Appointed 23 Aug 1999
Resigned 22 May 2014

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 23 Aug 1999
Resigned 23 Aug 1999

Persons with significant control

1

Ground Floor, ChelmsfordCM1 1GU

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

101

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
9 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Auditors Resignation Limited Company
6 March 2013
AA03AA03
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2012
AR01AR01
Change Person Director Company With Change Date
21 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
7 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
88(2)R88(2)R
Legacy
14 September 1999
225Change of Accounting Reference Date
Legacy
14 September 1999
287Change of Registered Office
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
287Change of Registered Office
Incorporation Company
23 August 1999
NEWINCIncorporation