Background WavePink WaveYellow Wave

G. TRAVERS & CO. LIMITED (04458230)

G. TRAVERS & CO. LIMITED (04458230) is an active UK company. incorporated on 11 June 2002. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. G. TRAVERS & CO. LIMITED has been registered for 23 years. Current directors include TRAVERS, Geoffrey William.

Company Number
04458230
Status
active
Type
ltd
Incorporated
11 June 2002
Age
23 years
Address
203 Kilburn High Road, London, NW6 7HY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
TRAVERS, Geoffrey William
SIC Codes
43210, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. TRAVERS & CO. LIMITED

G. TRAVERS & CO. LIMITED is an active company incorporated on 11 June 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. G. TRAVERS & CO. LIMITED was registered 23 years ago.(SIC: 43210, 46900)

Status

active

Active since 23 years ago

Company No

04458230

LTD Company

Age

23 Years

Incorporated 11 June 2002

Size

N/A

Accounts

ARD: 29/5

Up to Date

5 weeks left

Last Filed

Made up to 29 May 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 June 2023 - 29 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 30 May 2024 - 29 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

COSTELLOS TRADE CENTRE LIMITED
From: 11 June 2002To: 15 February 2011
Contact
Address

203 Kilburn High Road London, NW6 7HY,

Previous Addresses

2 Helenslea Avenue London NW11 8nd
From: 11 June 2002To: 27 July 2015
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jun 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TRAVERS, Ethna

Active
Kilburn High Road, LondonNW6 7HY
Secretary
Appointed 01 Aug 2006

TRAVERS, Geoffrey William

Active
Kilburn High Road, LondonNW6 7HY
Born September 1965
Director
Appointed 01 Jul 2002

ROEBUCK, John Arthur

Resigned
109 Townholm Crescent, LondonW7 2LZ
Secretary
Appointed 01 Jul 2002
Resigned 01 Aug 2005

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 11 Jun 2002
Resigned 18 Jun 2002

KELLY, Paul

Resigned
102 Quenby Way, BromhamMK43 8QP
Born August 1966
Director
Appointed 01 Jul 2002
Resigned 17 Aug 2006

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 11 Jun 2002
Resigned 18 Jun 2002

Persons with significant control

1

Mr Geoff Travers

Active
Kilburn High Road, LondonNW6 7HY
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
20 January 2004
225Change of Accounting Reference Date
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
88(2)R88(2)R
Legacy
21 June 2002
287Change of Registered Office
Incorporation Company
11 June 2002
NEWINCIncorporation