Background WavePink WaveYellow Wave

GEMSMART LIMITED (04157855)

GEMSMART LIMITED (04157855) is an active UK company. incorporated on 9 February 2001. with registered office in Stowmarket. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GEMSMART LIMITED has been registered for 25 years. Current directors include DUNK, Michael James.

Company Number
04157855
Status
active
Type
ltd
Incorporated
9 February 2001
Age
25 years
Address
Stable Lodge Valley Lane, Stowmarket, IP14 3BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNK, Michael James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMSMART LIMITED

GEMSMART LIMITED is an active company incorporated on 9 February 2001 with the registered office located in Stowmarket. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GEMSMART LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04157855

LTD Company

Age

25 Years

Incorporated 9 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Stable Lodge Valley Lane Great Finborough Stowmarket, IP14 3BE,

Previous Addresses

Croft House Great Finborough Stowmarket Suiffolf IP14 3BG
From: 9 February 2001To: 13 October 2013
Timeline

4 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Feb 12
Director Left
Feb 26
Owner Exit
Feb 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DUNK, Michael James

Active
2 Brace Walk, South Woodham FerrersCM3 5GW
Secretary
Appointed 09 Feb 2001

DUNK, Michael James

Active
2 Brace Walk, South Woodham FerrersCM3 5GW
Born December 1952
Director
Appointed 09 Feb 2001

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 09 Feb 2001
Resigned 09 Feb 2001

BROWN, Sara Jane Margaret

Resigned
76 Bell Lane, Brookmans ParkAL9 7AY
Born January 1960
Director
Appointed 09 Feb 2001
Resigned 27 Oct 2025

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 09 Feb 2001
Resigned 09 Feb 2001

Persons with significant control

2

1 Active
1 Ceased

Mrs Sara Jane Margaret Brown

Ceased
Valley Lane, StowmarketIP14 3BE
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Oct 2025

Mr Michael James Dunk

Active
Valley Lane, StowmarketIP14 3BE
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Capital Allotment Shares
4 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
6 December 2002
287Change of Registered Office
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
23 August 2001
287Change of Registered Office
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Incorporation Company
9 February 2001
NEWINCIncorporation