Background WavePink WaveYellow Wave

GIDEON 1 LIMITED (04232447)

GIDEON 1 LIMITED (04232447) is an active UK company. incorporated on 11 June 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GIDEON 1 LIMITED has been registered for 24 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
04232447
Status
active
Type
ltd
Incorporated
11 June 2001
Age
24 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIDEON 1 LIMITED

GIDEON 1 LIMITED is an active company incorporated on 11 June 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GIDEON 1 LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04232447

LTD Company

Age

24 Years

Incorporated 11 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

LAWGRA (NO.773) LIMITED
From: 11 June 2001To: 6 August 2001
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

43-45 Portman Square London W1H 6LY
From: 5 August 2014To: 3 December 2017
16 Grosvenor Street London W1K 4QF
From: 11 June 2001To: 5 August 2014
Timeline

29 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Left
May 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
May 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Loan Secured
Nov 17
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jan 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HEAZELL, Frances Victoria

Active
Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 05 Oct 2016

RIDDELL, James Hendry

Active
Great Portland Street, LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 13 Feb 2020

BROMLEY, Diana Carol

Resigned
130 Falloden Way, Hampstead Garden SuburbNW11 6JD
Secretary
Appointed 11 Jul 2001
Resigned 06 Aug 2002

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 26 May 2005
Resigned 01 Jan 2013

EASTWOOD, Charlotte Ind

Resigned
16 Edna Street, LondonSW11 3DP
Secretary
Appointed 06 Aug 2002
Resigned 26 May 2005

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 01 Jan 2013
Resigned 05 Oct 2016

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 11 Jun 2001
Resigned 11 Jul 2001

CARTER, Simon Geoffrey

Resigned
Portman Square, LondonW1H 6LY
Born September 1975
Director
Appointed 26 May 2015
Resigned 13 Jan 2017

DODD, Angus Alexander

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1967
Director
Appointed 27 Jun 2016
Resigned 07 Nov 2019

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 30 Nov 2006
Resigned 16 Apr 2010

ELLIOTT, Mark

Resigned
Little Court, CobhamKT11 2JF
Born March 1965
Director
Appointed 11 Jul 2001
Resigned 06 Aug 2002

GAVAGHAN, David Nicholas

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1959
Director
Appointed 24 Mar 2011
Resigned 16 Feb 2012

GIDDENS, Benjamin Keith

Resigned
Portman Square, LondonW1H 6LY
Born August 1977
Director
Appointed 19 Dec 2016
Resigned 14 Jun 2017

JAMES, Maxwell David Shaw

Resigned
Portman Square, LondonW1H 6LY
Born January 1967
Director
Appointed 05 Jul 2011
Resigned 27 Jun 2016

JENKINS, Michael Ben

Resigned
Great Portland Street, LondonW1W 5QZ
Born September 1972
Director
Appointed 13 Jan 2017
Resigned 31 Dec 2020

POTTER, Brian Nigel

Resigned
Montana House Broomfield Park, AscotSL5 0JT
Born October 1946
Director
Appointed 11 Jul 2001
Resigned 06 Aug 2002

POTTER, Nicholas Alan

Resigned
58 Sharps Lane, RuislipHA4 7JQ
Born June 1962
Director
Appointed 06 Aug 2002
Resigned 10 Jun 2005

SAUNDERS, James Michael Edward

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1966
Director
Appointed 01 Oct 2012
Resigned 19 Dec 2025

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 06 Aug 2002
Resigned 24 Mar 2011

STEARN, Richard James

Resigned
Portman Square, LondonW1H 6LY
Born August 1968
Director
Appointed 01 Aug 2012
Resigned 31 Mar 2015

STUBBER, James Robert Hamilton

Resigned
1 The Regency, LondonSW1P 4HD
Born August 1954
Director
Appointed 06 May 2003
Resigned 17 Feb 2006

VIAZZANI, Janet Elizabeth

Resigned
Winton, Harrow On The HillHA2 0JQ
Born December 1964
Director
Appointed 06 Aug 2002
Resigned 01 Jun 2012

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 06 Aug 2002
Resigned 31 Oct 2012

WYATT, Adrian Roger

Resigned
16 Grosvenor StreetW1K 4QF
Born January 1948
Director
Appointed 24 Mar 2011
Resigned 25 May 2012

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 11 Jun 2001
Resigned 11 Jul 2001

Persons with significant control

1

Great Portland Street, LondonW1W 5QZ

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

143

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
31 May 2021
MR05Certification of Charge
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
4 March 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Statement Of Companys Objects
10 November 2016
CC04CC04
Resolution
9 November 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
13 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
11 August 2005
287Change of Registered Office
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
10 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
2 August 2004
288cChange of Particulars
Legacy
2 August 2004
288cChange of Particulars
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
12 August 2002
287Change of Registered Office
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
155(6)a155(6)a
Legacy
11 July 2002
363aAnnual Return
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Memorandum Articles
14 August 2001
MEM/ARTSMEM/ARTS
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
287Change of Registered Office
Incorporation Company
11 June 2001
NEWINCIncorporation