Background WavePink WaveYellow Wave

GALAVENTURE LIMITED (04048458)

GALAVENTURE LIMITED (04048458) is an active UK company. incorporated on 7 August 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GALAVENTURE LIMITED has been registered for 25 years. Current directors include GIBBER, Natalie.

Company Number
04048458
Status
active
Type
ltd
Incorporated
7 August 2000
Age
25 years
Address
C/O Leon Barnes, Hillview House 1 Hallswelle Parade, London, NW11 0DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GIBBER, Natalie
SIC Codes
68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAVENTURE LIMITED

GALAVENTURE LIMITED is an active company incorporated on 7 August 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GALAVENTURE LIMITED was registered 25 years ago.(SIC: 68100, 98000)

Status

active

Active since 25 years ago

Company No

04048458

LTD Company

Age

25 Years

Incorporated 7 August 2000

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London, NW11 0DL,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 13 April 2021To: 2 February 2023
82 Ondine Road Peckham London SE15 4EB United Kingdom
From: 6 December 2018To: 13 April 2021
Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD
From: 30 October 2012To: 6 December 2018
240 Stratford Road Shirley Solihull West Midlands B90 3AE
From: 7 August 2000To: 30 October 2012
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Owner Exit
Sept 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GIBBER, Natalie

Active
1 Hallswelle Parade, LondonNW11 0DL
Born April 1971
Director
Appointed 23 Jul 2025

ARONSOHN, Norman Edward

Resigned
1 Ardwick Road, LondonNW2 2BX
Secretary
Appointed 04 Aug 2005
Resigned 18 Apr 2016

ARONSOHN, Simon Sergei

Resigned
15 Audley Road, LondonW5 3ES
Secretary
Appointed 08 Aug 2003
Resigned 18 Dec 2003

GIBSON, Christopher James

Resigned
Peckham, LondonSE15 4EB
Secretary
Appointed 18 Apr 2016
Resigned 30 Mar 2021

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 18 Dec 2003
Resigned 22 Apr 2005

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 25 Jul 2001
Resigned 08 Aug 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Aug 2000
Resigned 25 Jul 2001

BOYD, Peter Albert

Resigned
Golf Links Road, FerndownBH22 8BT
Born June 1945
Director
Appointed 25 Jul 2001
Resigned 18 Apr 2016

GIBBER, Antony James

Resigned
Lyttelton Road, LondonN2 0TW
Born December 1958
Director
Appointed 30 Mar 2021
Resigned 10 Jun 2025

GIBSON, Christopher James

Resigned
Peckham, LondonSE15 4EB
Born August 1979
Director
Appointed 18 Apr 2016
Resigned 30 Mar 2021

WOOD, Timothy Jake

Resigned
Southwark Forge, LondonSE1 1QR
Born May 1955
Director
Appointed 25 Jul 2001
Resigned 24 Dec 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 07 Aug 2000
Resigned 25 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
266-268 Stratford Road, SolihullB90 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2017

Mr Christopher James Gibson

Ceased
Peckham, LondonSE15 4EB
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
31 March 2007
288cChange of Particulars
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Legacy
20 September 2004
363aAnnual Return
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
287Change of Registered Office
Legacy
29 September 2003
363aAnnual Return
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 May 2003
AUDAUD
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
16 September 2002
363aAnnual Return
Legacy
8 February 2002
288cChange of Particulars
Legacy
30 October 2001
288cChange of Particulars
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
6 September 2001
363aAnnual Return
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
225Change of Accounting Reference Date
Legacy
10 August 2001
88(2)R88(2)R
Legacy
10 August 2001
287Change of Registered Office
Incorporation Company
7 August 2000
NEWINCIncorporation