Background WavePink WaveYellow Wave

GUMTREE.COM LIMITED (03934849)

GUMTREE.COM LIMITED (03934849) is an active UK company. incorporated on 28 February 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GUMTREE.COM LIMITED has been registered for 26 years. Current directors include HARPER, Andrew Marc.

Company Number
03934849
Status
active
Type
ltd
Incorporated
28 February 2000
Age
26 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARPER, Andrew Marc
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUMTREE.COM LIMITED

GUMTREE.COM LIMITED is an active company incorporated on 28 February 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GUMTREE.COM LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03934849

LTD Company

Age

26 Years

Incorporated 28 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 25 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 21 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

ELUSTRA LTD
From: 28 February 2000To: 11 January 2005
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 1 July 2021To: 12 April 2022
1 More London Place London SE1 2AF United Kingdom
From: 5 April 2019To: 1 July 2021
, Ecg 1 More London Place, London, SE1 2AF, United Kingdom
From: 4 March 2019To: 5 April 2019
, 5 New Street Square, London, EC4A 3TW
From: 16 June 2014To: 4 March 2019
, 9th Floor, 107 Cheapside, London, EC2V 6DN
From: 12 April 2012To: 16 June 2014
, 107 Cheapside, London, EC2V 6DN, United Kingdom
From: 4 February 2011To: 12 April 2012
, 5 New Street Square, London, EC4A 3TW
From: 28 February 2000To: 4 February 2011
Timeline

31 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Apr 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Jun 21
Owner Exit
Sept 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Capital Update
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Left
Feb 26
2
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 01 Feb 2022

HARPER, Andrew Marc

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1984
Director
Appointed 04 Sept 2025

CROOKALL, Simon Ramsey Strasser

Resigned
Tannery Loft, LondonSE1 3LS
Secretary
Appointed 28 Feb 2000
Resigned 18 May 2005

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 25 Jun 2021
Resigned 01 Feb 2022

EY CORPORATE SECRETARIES LIMITED

Resigned
1 More London Place, LondonSE1 2AF
Corporate secretary
Appointed 01 Mar 2019
Resigned 25 Jun 2021

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 04 Feb 2011
Resigned 12 May 2014

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 12 May 2014
Resigned 01 Mar 2019

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 18 May 2005
Resigned 04 Feb 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Feb 2000
Resigned 28 Feb 2000

AQRAOU, Jacob Fonnesbech

Resigned
2'Th, 1568 Copenhagen V
Born October 1972
Director
Appointed 18 May 2005
Resigned 07 Apr 2009

BARHAM, Matthew William

Resigned
Heron Square, RichmondTW9 1EP
Born September 1973
Director
Appointed 18 Dec 2017
Resigned 31 Jan 2022

BAWA, Rafik

Resigned
Mount Eden Rd, Saratoga95070CA
Born November 1971
Director
Appointed 01 Apr 2009
Resigned 07 Oct 2013

CHING, Randall Kwan Hsiang

Resigned
552 Paco Drive, Los Altos
Born March 1971
Director
Appointed 18 May 2005
Resigned 01 Feb 2007

CROOKALL, Simon Ramsey Strasser

Resigned
Tannery Loft, LondonSE1 3LS
Born March 1967
Director
Appointed 28 Feb 2000
Resigned 18 May 2005

FAIRMAN, Michael Dean

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1966
Director
Appointed 30 Sept 2024
Resigned 18 Aug 2025

FAURA VIVES DE LA CORTADA, Joaquin

Resigned
10 York Road, LondonSE1 7ND
Born April 1981
Director
Appointed 19 Aug 2025
Resigned 31 Dec 2025

GAO, Ziqi

Resigned
10 York Road, LondonSE1 7ND
Born April 1986
Director
Appointed 19 Aug 2025
Resigned 05 Feb 2026

GREEN, Alexander Dominic John

Resigned
Amsterdam1097 DN
Born March 1970
Director
Appointed 18 Jun 2013
Resigned 18 Dec 2017

GUAN, Le

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1984
Director
Appointed 30 Sept 2024
Resigned 04 Sept 2025

HURLEY, Hugh Donal

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1984
Director
Appointed 03 Jun 2022
Resigned 30 Sept 2024

ILLG, Lawrence Charles

Resigned
Amsterdam1015 DH
Born January 1971
Director
Appointed 23 Feb 2007
Resigned 07 Apr 2009

KOH, Kyung Ho

Resigned
11871 Placer Spring Court, Cupertino
Born June 1963
Director
Appointed 23 Feb 2007
Resigned 21 Apr 2009

KOLEK, Patrick Luke

Resigned
Amsterdam1075 BV
Born January 1971
Director
Appointed 01 Apr 2009
Resigned 18 Jun 2013

LANCELOT, David Richard

Resigned
Hamilton Avenue, San Jose95125
Born March 1973
Director
Appointed 07 Oct 2013
Resigned 18 Dec 2017

LE BARS, Vincent

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1986
Director
Appointed 11 Oct 2021
Resigned 03 Jun 2022

MILLER, Robert Simon

Resigned
44 Windsor Road, LondonN3 3SS
Born January 1969
Director
Appointed 18 May 2005
Resigned 13 Feb 2007

MOODIE, Nicholas Charles Hunter

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born September 1980
Director
Appointed 14 Sept 2018
Resigned 30 Sept 2024

PENNINGTON, Michael

Resigned
19 Draycott Avenue, LondonSW3 3BS
Born October 1967
Director
Appointed 28 Feb 2000
Resigned 18 May 2005

VAN DIJK, Bob

Resigned
7030 Trondheim
Born October 1972
Director
Appointed 01 Apr 2009
Resigned 26 Mar 2012

WILSON, Hannah

Resigned
Heron Square, RichmondTW9 1EP
Born August 1974
Director
Appointed 18 Dec 2017
Resigned 03 Aug 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Feb 2000
Resigned 28 Feb 2000

Persons with significant control

2

0 Active
2 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021
Ceased 30 Sept 2024

Ebay Inc.

Ceased
Hamilton Avenue, San Jose

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
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
1 May 2024
SH19Statement of Capital
Legacy
1 May 2024
CAP-SSCAP-SS
Resolution
1 May 2024
RESOLUTIONSResolutions
Legacy
1 May 2024
SH20SH20
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
26 July 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
26 July 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 July 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 February 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 June 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
4 October 2013
RP04RP04
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
11 May 2011
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
3 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
2 May 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
19 November 2008
287Change of Registered Office
Legacy
17 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
88(2)R88(2)R
Legacy
21 July 2005
225Change of Accounting Reference Date
Legacy
21 July 2005
287Change of Registered Office
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
287Change of Registered Office
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
363aAnnual Return
Memorandum Articles
14 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
30 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
18 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
14 March 2001
363aAnnual Return
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
88(2)R88(2)R
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
6 April 2000
122122
Memorandum Articles
4 April 2000
MEM/ARTSMEM/ARTS
Legacy
4 April 2000
122122
Resolution
4 April 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Incorporation Company
28 February 2000
NEWINCIncorporation