Background WavePink WaveYellow Wave

JAMES GIBBONS FORMAT LIMITED (04240188)

JAMES GIBBONS FORMAT LIMITED (04240188) is an active UK company. incorporated on 25 June 2001. with registered office in Weybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (25720) and 1 other business activities. JAMES GIBBONS FORMAT LIMITED has been registered for 24 years. Current directors include DICKEN, Gary John, NEWMAN, Richard John.

Company Number
04240188
Status
active
Type
ltd
Incorporated
25 June 2001
Age
24 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25720)
Directors
DICKEN, Gary John, NEWMAN, Richard John
SIC Codes
25720, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES GIBBONS FORMAT LIMITED

JAMES GIBBONS FORMAT LIMITED is an active company incorporated on 25 June 2001 with the registered office located in Weybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25720) and 1 other business activity. JAMES GIBBONS FORMAT LIMITED was registered 24 years ago.(SIC: 25720, 46740)

Status

active

Active since 24 years ago

Company No

04240188

LTD Company

Age

24 Years

Incorporated 25 June 2001

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SEND FINANCE LIMITED
From: 25 June 2001To: 19 December 2011
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

14 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Jun 12
Funding Round
Jan 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 16
Director Left
Jun 19
Director Left
Sept 22
Director Left
Nov 22
Director Left
Feb 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HARRISON, Andrew

Active
179 Queens Road, WeybridgeKT13 0AH
Secretary
Appointed 29 Sept 2022

DICKEN, Gary John

Active
179 Queens Road, WeybridgeKT13 0AH
Born July 1973
Director
Appointed 30 Dec 2011

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 30 Dec 2011

BALE, Andrew Paul

Resigned
179 Queens Road, WeybridgeKT13 0AH
Secretary
Appointed 25 Jun 2001
Resigned 29 Sept 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Jun 2001
Resigned 25 Jun 2001

BALE, Andrew Paul

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born January 1957
Director
Appointed 25 Jun 2001
Resigned 29 Sept 2022

BLAKEY, Russell Paul

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born March 1962
Director
Appointed 30 Dec 2011
Resigned 27 Sept 2013

BRICE, Nigel Antony

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born January 1962
Director
Appointed 30 Mar 2016
Resigned 02 Feb 2026

CLARKSON, Jeremy David

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1961
Director
Appointed 30 Dec 2011
Resigned 25 Nov 2022

COMPSON, Stephen Edwin John

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born April 1954
Director
Appointed 25 Jun 2001
Resigned 28 Jun 2019

LEE, Clive Patrick

Resigned
3 Castlecroft, CannockWS11 3WS
Born May 1962
Director
Appointed 25 Jun 2001
Resigned 06 Jun 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Jun 2001
Resigned 25 Jun 2001

Persons with significant control

1

179 Queens Road, WeybridgeKT13 0AH

Nature of Control

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

Filing History

87

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Auditors Resignation Company
27 October 2016
AUDAUD
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Legacy
7 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Legacy
18 January 2012
MG02MG02
Certificate Change Of Name Company
19 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Auditors Resignation Company
14 December 2007
AUDAUD
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
287Change of Registered Office
Legacy
6 July 2002
363sAnnual Return (shuttle)
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Incorporation Company
25 June 2001
NEWINCIncorporation