Background WavePink WaveYellow Wave

GALLERY DIRECT LIMITED (03917740)

GALLERY DIRECT LIMITED (03917740) is an active UK company. incorporated on 2 February 2000. with registered office in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). GALLERY DIRECT LIMITED has been registered for 26 years. Current directors include DELANEY, Peter, LAST, Michael David, MASLO, Meyer and 1 others.

Company Number
03917740
Status
active
Type
ltd
Incorporated
2 February 2000
Age
26 years
Address
C/O Skyford Eurolink Industrial Centre, Sittingbourne, ME10 3RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
DELANEY, Peter, LAST, Michael David, MASLO, Meyer, SCHIMMEL, Jacob
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLERY DIRECT LIMITED

GALLERY DIRECT LIMITED is an active company incorporated on 2 February 2000 with the registered office located in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). GALLERY DIRECT LIMITED was registered 26 years ago.(SIC: 46499)

Status

active

Active since 26 years ago

Company No

03917740

LTD Company

Age

26 Years

Incorporated 2 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

MARMALADE PRODUCTS LIMITED
From: 12 May 2000To: 12 August 2003
MARMARY LIMITED
From: 2 February 2000To: 12 May 2000
Contact
Address

C/O Skyford Eurolink Industrial Centre Castle Road Sittingbourne, ME10 3RN,

Previous Addresses

Castle Road Eurolink Commercial Park Sittingbourne Kent ME10 3RN
From: 9 February 2015To: 29 July 2025
Unit 8 Grand Union Estate Abbey Road Park Royal London NW10 7UL
From: 14 January 2013To: 9 February 2015
Wentworth Court Castle Road Eurolink Commercial Park Sittingbourne Kent ME10 3RN
From: 10 November 2011To: 14 January 2013
Wentworth Court Castle Road Eurolink Business Park Sittingbourne Kent ME10 3RN England
From: 28 October 2011To: 10 November 2011
Palisade House, Bonham Drive, Eurolink Commercial Park Sittingbourne Kent ME10 3RY
From: 2 February 2000To: 28 October 2011
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Aug 14
Loan Secured
Jul 16
Director Joined
Dec 17
Loan Secured
May 22
Loan Secured
Jul 23
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ATKINSON, Nicola

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Secretary
Appointed 13 Mar 2018

MASLO, Elisheba

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Secretary
Appointed 02 Jan 2013

DELANEY, Peter

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born October 1968
Director
Appointed 04 Jan 2013

LAST, Michael David

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born August 1968
Director
Appointed 19 Dec 2017

MASLO, Meyer

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born May 1964
Director
Appointed 02 Jan 2013

SCHIMMEL, Jacob

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born December 1962
Director
Appointed 02 Jan 2013

ASHTON TAYLOR, Mark

Resigned
34 Middle Mill Road, West MallingME19 6PS
Secretary
Appointed 18 Mar 2004
Resigned 05 Apr 2006

DELANEY, Nicole

Resigned
Japonica Cottage, SittingbourneME9 0RQ
Secretary
Appointed 06 Apr 2006
Resigned 02 Jan 2013

DELANEY, Peter

Resigned
Japonica Cottage, SittingbourneME9 0RQ
Secretary
Appointed 18 Apr 2000
Resigned 18 Mar 2004

ARM SECRETARIES LIMITED

Resigned
Somers, BenendenTN17 4ET
Corporate nominee secretary
Appointed 02 Feb 2000
Resigned 18 Apr 2000

DELANEY, David

Resigned
1 Primrose Walk, TonbridgeTN12 6BJ
Born December 1971
Director
Appointed 18 Apr 2000
Resigned 07 Aug 2003

DELANEY, Michael Robert

Resigned
2 Brasted Court, RochesterME2 3NE
Born February 1941
Director
Appointed 07 Aug 2003
Resigned 02 Jul 2004

DELANEY, Peter

Resigned
Japonica Cottage, SittingbourneME9 0RQ
Born October 1968
Director
Appointed 18 Apr 2000
Resigned 02 Jan 2013

HARRISON, Gerald Martin

Resigned
Gorsey Down Farm, TatsfieldTN16 2NB
Born February 1954
Director
Appointed 16 Feb 2004
Resigned 22 Aug 2006

MILNE, Alan Robert

Resigned
Somers, BenendenTN17 4ET
Born July 1941
Nominee director
Appointed 02 Feb 2000
Resigned 18 Apr 2000

PURDIE, George

Resigned
Merlins Brook, West MallingME19 5BQ
Born July 1955
Director
Appointed 18 Mar 2004
Resigned 02 Jul 2004

TAMBLYN, Timothy Guy

Resigned
1 Fairmead Court, ExeterEX1 3QG
Born September 1952
Director
Appointed 16 Jun 2004
Resigned 18 May 2006

WONG, Jenny Cheuk Ling

Resigned
2 Casa Loma Silver Cape Road, Clear Water Bay
Born August 1971
Director
Appointed 01 Jul 2004
Resigned 17 Dec 2012

Persons with significant control

1

Eurolink Industrial Centre, SittingbourneME10 3RN

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

140

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Medium
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Appoint Person Secretary Company With Name
12 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Legacy
3 January 2010
MG02MG02
Legacy
3 January 2010
MG02MG02
Legacy
3 January 2010
MG02MG02
Legacy
3 December 2009
MG01MG01
Legacy
26 November 2009
MG01MG01
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
5 February 2008
88(2)R88(2)R
Legacy
19 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 August 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
11 December 2006
287Change of Registered Office
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363aAnnual Return
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
88(2)R88(2)R
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
16 July 2004
122122
Legacy
13 July 2004
88(2)R88(2)R
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
123Notice of Increase in Nominal Capital
Legacy
13 July 2004
288cChange of Particulars
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
363aAnnual Return
Legacy
28 April 2004
88(2)R88(2)R
Miscellaneous
28 April 2004
MISCMISC
Legacy
20 April 2004
88(2)R88(2)R
Legacy
25 March 2004
88(2)R88(2)R
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
225Change of Accounting Reference Date
Legacy
24 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
27 January 2004
287Change of Registered Office
Legacy
22 January 2004
287Change of Registered Office
Legacy
21 January 2004
363aAnnual Return
Legacy
4 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Certificate Change Of Name Company
12 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 March 2002
AAAnnual Accounts
Legacy
12 March 2002
287Change of Registered Office
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
20 June 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
11 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2000
287Change of Registered Office
Incorporation Company
2 February 2000
NEWINCIncorporation