Background WavePink WaveYellow Wave

THE GORDON ENTERPRISES UK LIMITED (04104254)

THE GORDON ENTERPRISES UK LIMITED (04104254) is an active UK company. incorporated on 8 November 2000. with registered office in Woking. The company operates in the Education sector, engaged in educational support activities. THE GORDON ENTERPRISES UK LIMITED has been registered for 25 years. Current directors include HOUNSHAM, Sally, PEARCE, David Charles, WYNTER BEE, Peter Francis.

Company Number
04104254
Status
active
Type
ltd
Incorporated
8 November 2000
Age
25 years
Address
Gordons School, Woking, GU24 9PT
Industry Sector
Education
Business Activity
Educational support activities
Directors
HOUNSHAM, Sally, PEARCE, David Charles, WYNTER BEE, Peter Francis
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GORDON ENTERPRISES UK LIMITED

THE GORDON ENTERPRISES UK LIMITED is an active company incorporated on 8 November 2000 with the registered office located in Woking. The company operates in the Education sector, specifically engaged in educational support activities. THE GORDON ENTERPRISES UK LIMITED was registered 25 years ago.(SIC: 85600)

Status

active

Active since 25 years ago

Company No

04104254

LTD Company

Age

25 Years

Incorporated 8 November 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Gordons School West End Woking, GU24 9PT,

Timeline

12 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Sept 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

TAYLOR, Jennifer

Active
Gordons School, WokingGU24 9PT
Secretary
Appointed 22 Sept 2022

HOUNSHAM, Sally

Active
Gordons School, WokingGU24 9PT
Born February 1960
Director
Appointed 23 Jan 2021

PEARCE, David Charles

Active
Gordons School, WokingGU24 9PT
Born August 1954
Director
Appointed 02 Nov 2021

WYNTER BEE, Peter Francis

Active
Gordons School, WokingGU24 9PT
Born February 1955
Director
Appointed 02 Nov 2021

BRADWELL, Timothy Richard, Colonel

Resigned
Gordons School, WokingGU24 9PT
Secretary
Appointed 08 Nov 2000
Resigned 31 Aug 2012

MEIKLE, Susan Margaret

Resigned
Gordons School, WokingGU24 9PT
Secretary
Appointed 01 Sept 2012
Resigned 31 Aug 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 2000
Resigned 08 Nov 2000

HIGGS, John Harnden, Dr

Resigned
Gordons School, WokingGU24 9PT
Born June 1962
Director
Appointed 23 Jan 2021
Resigned 23 Jul 2021

LOMAS, Christopher Nicholas

Resigned
Gordons School, WokingGU24 9PT
Born March 1973
Director
Appointed 17 Jan 2015
Resigned 16 Jun 2022

SWINBURN, David Henry Amyatt, Brigadier

Resigned
Gordons School, WokingGU24 9PT
Born July 1934
Director
Appointed 05 Jul 2011
Resigned 17 Jan 2015

WALSHE, John Richard

Resigned
Gordons School, WokingGU24 9PT
Born March 1932
Director
Appointed 08 Nov 2000
Resigned 05 Jul 2011

WYNTER BEE, Peter Francis

Resigned
Gordons School, WokingGU24 9PT
Born February 1955
Director
Appointed 08 Nov 2000
Resigned 23 Jan 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Nov 2000
Resigned 08 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 08 Nov 2000
Resigned 08 Nov 2000

Persons with significant control

1

Bagshot Road, WokingGU24 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Auditors Resignation Company
11 April 2013
AUDAUD
Change Account Reference Date Company Current Extended
20 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Incorporation Company
8 November 2000
NEWINCIncorporation