Background WavePink WaveYellow Wave

GARNEX LTD (04679282)

GARNEX LTD (04679282) is an active UK company. incorporated on 26 February 2003. with registered office in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GARNEX LTD has been registered for 23 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
04679282
Status
active
Type
ltd
Incorporated
26 February 2003
Age
23 years
Address
Neighbourly Training Centre, Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARNEX LTD

GARNEX LTD is an active company incorporated on 26 February 2003 with the registered office located in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GARNEX LTD was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04679282

LTD Company

Age

23 Years

Incorporated 26 February 2003

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 8 August 2025 (7 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom
From: 10 January 2016To: 28 February 2022
34 Arlington Road London NW1 7HU
From: 26 February 2003To: 10 January 2016
Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 27 Feb 2026

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 20 Sept 2021

CARR, Philip James

Active
Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 12 Apr 2023

DAVIS, Michael

Active
Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

MULLINS, Lynda

Resigned
39 Forest Drive, Keston ParkBR2 6EE
Secretary
Appointed 09 Mar 2003
Resigned 07 May 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Feb 2003
Resigned 07 Mar 2003

BIDWELL, Michael Bruce

Resigned
Brackley Campus, BrackleyNN13 7EL
Born April 1958
Director
Appointed 20 Sept 2021
Resigned 08 Sept 2023

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 28 Feb 2022
Resigned 12 Apr 2023

MULLINS, Sidney Charles

Resigned
Sail Street, LondonSE11 6NQ
Born October 1952
Director
Appointed 09 Mar 2003
Resigned 20 Sept 2021

ROBERTSON, Heather

Resigned
Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 20 Sept 2021
Resigned 09 Dec 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Feb 2003
Resigned 07 Mar 2003

Persons with significant control

1

Brackley Campus, BrackleyNN13 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Auditors Resignation Company
30 November 2015
AUDAUD
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Change Person Director Company With Change Date
18 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
18 November 2004
287Change of Registered Office
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
225Change of Accounting Reference Date
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
287Change of Registered Office
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Incorporation Company
26 February 2003
NEWINCIncorporation