Background WavePink WaveYellow Wave

GENTIAN (DERBY) LIMITED (04560316)

GENTIAN (DERBY) LIMITED (04560316) is an active UK company. incorporated on 11 October 2002. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GENTIAN (DERBY) LIMITED has been registered for 23 years. Current directors include EKINS, Juliette Louise Kerslake, EKINS, Nicholas Kethro.

Company Number
04560316
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EKINS, Juliette Louise Kerslake, EKINS, Nicholas Kethro
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTIAN (DERBY) LIMITED

GENTIAN (DERBY) LIMITED is an active company incorporated on 11 October 2002 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GENTIAN (DERBY) LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04560316

LTD Company

Age

23 Years

Incorporated 11 October 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 11 September 2025 (6 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Previous Addresses

43-44 Berners Street London W1T 3nd
From: 26 July 2010To: 18 May 2015
1 King George Court High Street Billericay Essex CM12 9BY
From: 11 October 2002To: 26 July 2010
Timeline

10 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Aug 10
Director Joined
Jan 14
Loan Secured
Jun 15
Loan Secured
Dec 18
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EKINS, Juliette Louise Kerslake

Active
New London Road, ChelmsfordCM2 0AW
Born May 1972
Director
Appointed 27 Jan 2014

EKINS, Nicholas Kethro

Active
New London Road, ChelmsfordCM2 0AW
Born March 1969
Director
Appointed 11 Oct 2002

EDMONSTON, Roger

Resigned
Alandale Houghton Avenue, GillinghamME7 3RY
Secretary
Appointed 11 Oct 2002
Resigned 14 Mar 2005

ESSEX, Marlene Thelma

Resigned
16 Station Road, ColchesterCO7 9DH
Secretary
Appointed 11 Oct 2002
Resigned 16 Oct 2002

FITZSIMMONS, Stefan, Mr.

Resigned
New London Road, ChelmsfordCM2 0AW
Secretary
Appointed 14 Mar 2005
Resigned 16 Jun 2015

BEADELL, Stewart Alan

Resigned
1 King Georges Court, BillericayCM12 9BY
Born May 1943
Director
Appointed 11 Oct 2002
Resigned 13 Jun 2005

EDMONSTON, Roger

Resigned
Yew Tree House, LynstedME9 0RE
Born December 1943
Director
Appointed 11 Oct 2002
Resigned 19 Aug 2010

Persons with significant control

1

New London Road, ChelmsfordCM2 0AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Resolution
31 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts Amended With Accounts Type Small
17 December 2014
AAMDAAMD
Accounts With Accounts Type Small
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
19 August 2009
288cChange of Particulars
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
5 January 2009
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
5 September 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
11 October 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
27 January 2007
288cChange of Particulars
Legacy
23 October 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
288cChange of Particulars
Legacy
25 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288cChange of Particulars
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2004
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
225Change of Accounting Reference Date
Legacy
22 October 2002
288bResignation of Director or Secretary
Incorporation Company
11 October 2002
NEWINCIncorporation