Background WavePink WaveYellow Wave

GEMSTORY LTD (03843317)

GEMSTORY LTD (03843317) is an active UK company. incorporated on 17 September 1999. with registered office in Nr Broadway. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GEMSTORY LTD has been registered for 26 years. Current directors include DERRETT, Paul James.

Company Number
03843317
Status
active
Type
ltd
Incorporated
17 September 1999
Age
26 years
Address
The Cornmill Wormington Farm, Nr Broadway, WR12 7NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DERRETT, Paul James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMSTORY LTD

GEMSTORY LTD is an active company incorporated on 17 September 1999 with the registered office located in Nr Broadway. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GEMSTORY LTD was registered 26 years ago.(SIC: 69201)

Status

active

Active since 26 years ago

Company No

03843317

LTD Company

Age

26 Years

Incorporated 17 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

The Cornmill Wormington Farm Wormington Nr Broadway, WR12 7NL,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Sept 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PAGE, James Laurence

Active
The Gables, CheltenhamGL52 6TR
Secretary
Appointed 24 Sept 2007

DERRETT, Paul James

Active
The Cornmill, BroadwayWR12 7NL
Born March 1966
Director
Appointed 04 Oct 1999

WHITTAKER, Robert John

Resigned
Rivelin Cottage, WolverhamptonWV4 4SW
Secretary
Appointed 04 Oct 1999
Resigned 24 Sept 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Sept 1999
Resigned 04 Oct 1999

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Sept 1999
Resigned 04 Oct 1999

Persons with significant control

1

Mr Paul James Derrett

Active
The Cornmill Wormington Farm, Nr BroadwayWR12 7NL
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Secretary Company With Change Date
2 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Resolution
14 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
88(2)Return of Allotment of Shares
Legacy
19 October 1999
287Change of Registered Office
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
287Change of Registered Office
Incorporation Company
17 September 1999
NEWINCIncorporation