Background WavePink WaveYellow Wave

GCC SOUTH WEST LIMITED (04404443)

GCC SOUTH WEST LIMITED (04404443) is an active UK company. incorporated on 26 March 2002. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GCC SOUTH WEST LIMITED has been registered for 24 years. Current directors include DAVIES, Peter Richard, SIMMONDS, Nicholas.

Company Number
04404443
Status
active
Type
ltd
Incorporated
26 March 2002
Age
24 years
Address
The Innovation Centre Bristol & Bath Science Park, Bristol, BS16 7FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Peter Richard, SIMMONDS, Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCC SOUTH WEST LIMITED

GCC SOUTH WEST LIMITED is an active company incorporated on 26 March 2002 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GCC SOUTH WEST LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04404443

LTD Company

Age

24 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

The Innovation Centre Bristol & Bath Science Park Dirac Crescent, Emersons Green Bristol, BS16 7FR,

Previous Addresses

Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 3HZ
From: 26 March 2002To: 19 June 2014
Timeline

12 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Nov 09
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Oct 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
May 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DAVIES, Peter Richard

Active
Bristol & Bath Science Park, BristolBS16 7FR
Born February 1959
Director
Appointed 10 Oct 2007

SIMMONDS, Nicholas

Active
Bristol & Bath Science Park, BristolBS16 7FR
Born September 1973
Director
Appointed 23 May 2014

GERVASIO, James Ernest Peter

Resigned
Saint Martins House, Leeds
Secretary
Appointed 05 Jun 2002
Resigned 31 Mar 2011

SIMPSON, Julie

Resigned
4 Morrell Crescent, WakefieldWF2 0SU
Secretary
Appointed 26 Mar 2002
Resigned 05 Jun 2002

WALSH, Michael Bernard

Resigned
Saint Martins House, Leeds
Secretary
Appointed 31 Mar 2011
Resigned 30 Sept 2013

BEST, David Martin

Resigned
Saint Martins House, Leeds
Born October 1958
Director
Appointed 10 Oct 2007
Resigned 31 Mar 2010

CAMMERMAN, Philip Simon

Resigned
55 The Fairway, LeedsLS17 7PE
Born May 1942
Director
Appointed 05 Jun 2002
Resigned 10 Oct 2007

CLAYDON, Peter Christopher

Resigned
The Old Vicarage, DewsburyWFB 2DD
Born April 1945
Director
Appointed 05 Jun 2002
Resigned 10 Oct 2007

DAVIES, Alan Frederick

Resigned
7 Eastfield Close, TadcasterLS24 8JX
Born February 1961
Director
Appointed 26 Mar 2002
Resigned 05 Jun 2002

DENNARD, Julian Alistair

Resigned
Bristol & Bath Science Park, BristolBS16 7FR
Born January 1973
Director
Appointed 23 May 2014
Resigned 31 Oct 2016

GARNHAM, Peter John

Resigned
Saint Martins House, Leeds
Born February 1954
Director
Appointed 05 Jun 2002
Resigned 30 Nov 2009

HALL, David Ian

Resigned
Saint Martins House, Leeds
Born October 1960
Director
Appointed 26 Jul 2012
Resigned 23 May 2014

MASSON, Keith

Resigned
Saint Martins House, Leeds
Born September 1962
Director
Appointed 05 Jun 2002
Resigned 31 Dec 2009

SANKEY, Geoffrey

Resigned
Saint Martins House, Leeds
Born June 1951
Director
Appointed 10 Oct 2007
Resigned 31 Jul 2012

WALSH, Michael Bernard

Resigned
Saint Martins House, Leeds
Born October 1959
Director
Appointed 26 Jul 2012
Resigned 30 Sept 2013

Persons with significant control

2

Mr Peter Richard Davies

Active
Bristol & Bath Science Park, BristolBS16 7FR
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simmonds Nicholas

Active
Bristol & Bath Science Park, BristolBS16 7FR
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
30 June 2009
288cChange of Particulars
Legacy
5 May 2009
363aAnnual Return
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
23 October 2007
88(2)R88(2)R
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Incorporation Company
26 March 2002
NEWINCIncorporation