Background WavePink WaveYellow Wave

GALLERIA HOLDINGS LIMITED (04384051)

GALLERIA HOLDINGS LIMITED (04384051) is an active UK company. incorporated on 28 February 2002. with registered office in Newcastle. The company operates in the Information and Communication sector, engaged in business and domestic software development. GALLERIA HOLDINGS LIMITED has been registered for 24 years. Current directors include HAATAJA, Johan, PESONEN, Tuomo, SIRKKA, Tuomo Juhani.

Company Number
04384051
Status
active
Type
ltd
Incorporated
28 February 2002
Age
24 years
Address
Denise Coates Foundation Building Home Farm Drive, Newcastle, ST5 5NS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAATAJA, Johan, PESONEN, Tuomo, SIRKKA, Tuomo Juhani
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLERIA HOLDINGS LIMITED

GALLERIA HOLDINGS LIMITED is an active company incorporated on 28 February 2002 with the registered office located in Newcastle. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GALLERIA HOLDINGS LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04384051

LTD Company

Age

24 Years

Incorporated 28 February 2002

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 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SENIORBOND LIMITED
From: 28 February 2002To: 18 June 2002
Contact
Address

Denise Coates Foundation Building Home Farm Drive Keele Newcastle, ST5 5NS,

Previous Addresses

Trent House Victoria Road Stoke-on-Trent ST4 2LW England
From: 8 September 2021To: 25 March 2024
Apv House Speedwell Road Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RG England
From: 8 September 2015To: 8 September 2021
Brundrett House 19 Sandbach Road South Alsager Staffordshire ST7 2LT
From: 28 February 2002To: 8 September 2015
Timeline

31 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Mar 11
Funding Round
Feb 12
Funding Round
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Capital Reduction
May 16
Share Issue
May 16
Share Buyback
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Oct 16
Director Left
Oct 17
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Sept 20
Owner Exit
May 23
Share Issue
Jun 23
8
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HAATAJA, Johan

Active
Home Farm Drive, NewcastleST5 5NS
Born September 1986
Director
Appointed 16 May 2016

PESONEN, Tuomo

Active
Speedwell Road, NewcastleST5 7RG
Born May 1982
Director
Appointed 16 May 2016

SIRKKA, Tuomo Juhani

Active
Speedwell Road, NewcastleST5 7RG
Born December 1980
Director
Appointed 21 Oct 2019

LEE, Peter Francis

Resigned
Lumb Old Hall, BuryBL0 0QR
Secretary
Appointed 24 Oct 2007
Resigned 27 Jan 2013

TEASDALE, Robin Nicholas

Resigned
The Furlongs, UttoxeterST14 8BD
Secretary
Appointed 12 Mar 2002
Resigned 24 Oct 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Feb 2002
Resigned 17 Apr 2002

ABBOTT, Raymond James

Resigned
Speedwell Road, NewcastleST5 7RG
Born March 1959
Director
Appointed 01 Nov 2012
Resigned 16 May 2016

BITTLESTON, Timothy Steven

Resigned
Stoneleigh, WinchesterSO22 4JW
Born February 1958
Director
Appointed 14 May 2004
Resigned 01 Nov 2012

DUNCAN LEWIS, Ian

Resigned
3 Chantry Road, Newcastle Under LymeST5 2EU
Born July 1961
Director
Appointed 12 Mar 2002
Resigned 28 Feb 2018

ERICKSON, Douglas John

Resigned
Prairieside Drive, Waukesha53189
Born October 1965
Director
Appointed 01 Mar 2010
Resigned 27 Jul 2010

ERICKSON, Douglas John

Resigned
Prairieside Drive, Waukesha53189
Born October 1965
Director
Appointed 01 Mar 2010
Resigned 27 Jul 2010

HUMPHREYS, Michael

Resigned
Baddeley Green Lane, Stoke On TrentST2 7JL
Born June 1976
Director
Appointed 12 Jun 2006
Resigned 14 Jul 2017

KÄRKKÄINEN, Mikko

Resigned
Speedwell Road, NewcastleST5 7RG
Born August 1975
Director
Appointed 16 May 2016
Resigned 29 Jan 2019

LEE, Peter Francis

Resigned
Lumb Old Hall, BuryBL0 0QR
Born March 1971
Director
Appointed 17 Mar 2003
Resigned 27 Jan 2013

RICHARDS, Jeffrey John

Resigned
Dimsdale Parade West, NewcastleST5 8HS
Born November 1973
Director
Appointed 12 Mar 2002
Resigned 25 Jan 2012

TEASDALE, Robin Nicholas

Resigned
The Furlongs, UttoxeterST14 8BD
Born July 1961
Director
Appointed 12 Mar 2002
Resigned 24 Oct 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Feb 2002
Resigned 12 Mar 2002

Persons with significant control

1

0 Active
1 Ceased
Postin Taival, Helsinki 00230

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Ceased 29 Apr 2023
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Capital Alter Shares Consolidation
8 June 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
30 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Small
13 September 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Auditors Resignation Company
23 February 2017
AUDAUD
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Capital Cancellation Shares
24 May 2016
SH06Cancellation of Shares
Capital Alter Shares Subdivision
24 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
18 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2015
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Miscellaneous
21 December 2012
MISCMISC
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Memorandum Articles
13 February 2012
MEM/ARTSMEM/ARTS
Resolution
13 February 2012
RESOLUTIONSResolutions
Resolution
13 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2009
AAAnnual Accounts
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
122122
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
30 April 2009
169169
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
6 October 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
288cChange of Particulars
Legacy
7 March 2007
288cChange of Particulars
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
24 August 2006
123Notice of Increase in Nominal Capital
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
288cChange of Particulars
Legacy
31 October 2005
88(2)R88(2)R
Memorandum Articles
26 September 2005
MEM/ARTSMEM/ARTS
Legacy
26 September 2005
123Notice of Increase in Nominal Capital
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
23 June 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Resolution
8 December 2004
RESOLUTIONSResolutions
Resolution
8 December 2004
RESOLUTIONSResolutions
Resolution
8 December 2004
RESOLUTIONSResolutions
Miscellaneous
12 August 2004
MISCMISC
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
123Notice of Increase in Nominal Capital
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
225Change of Accounting Reference Date
Legacy
12 August 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 June 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 May 2002
MEM/ARTSMEM/ARTS
Legacy
29 May 2002
88(2)R88(2)R
Legacy
29 May 2002
88(2)R88(2)R
Legacy
29 May 2002
88(2)R88(2)R
Legacy
29 May 2002
123Notice of Increase in Nominal Capital
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
287Change of Registered Office
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Incorporation Company
28 February 2002
NEWINCIncorporation