Background WavePink WaveYellow Wave

GILDALES LIMITED (04776975)

GILDALES LIMITED (04776975) is an active UK company. incorporated on 27 May 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GILDALES LIMITED has been registered for 22 years. Current directors include MCKENNA, Patrick Anthony, REID, Duncan Murray.

Company Number
04776975
Status
active
Type
ltd
Incorporated
27 May 2003
Age
22 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCKENNA, Patrick Anthony, REID, Duncan Murray
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILDALES LIMITED

GILDALES LIMITED is an active company incorporated on 27 May 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GILDALES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04776975

LTD Company

Age

22 Years

Incorporated 27 May 2003

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

INGENIOUS NOMINEES LIMITED
From: 27 May 2003To: 17 November 2020
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Previous Addresses

Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 2 March 2023To: 2 March 2026
15 Golden Square London W1F 9JG
From: 27 May 2003To: 2 March 2023
Timeline

5 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
Jul 16
Director Left
Oct 16
Director Left
Apr 17
Director Left
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 11 Oct 2006

MCKENNA, Patrick Anthony

Active
1 Sherwood Street, LondonW1F 7BL
Born June 1956
Director
Appointed 27 May 2003

REID, Duncan Murray

Active
1 Sherwood Street, LondonW1F 7BL
Born July 1958
Director
Appointed 27 May 2003

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Secretary
Appointed 23 Jun 2006
Resigned 11 Oct 2006

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Secretary
Appointed 23 Jun 2006
Resigned 23 Jun 2006

PATEL, Ravi

Resigned
Shortlands, South CheamSM2 7HA
Secretary
Appointed 27 May 2003
Resigned 23 Jun 2006

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 08 Sept 2016
Resigned 11 Apr 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 May 2003
Resigned 27 May 2003

BOYTON, John Leonard

Resigned
15 Golden SquareW1F 9JG
Born September 1947
Director
Appointed 27 May 2003
Resigned 19 Jun 2016

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Born April 1960
Director
Appointed 24 Oct 2005
Resigned 09 May 2008

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 18 Aug 2008
Resigned 06 Mar 2024

HARVEY, Nicholas Charles

Resigned
15 Golden SquareW1F 9JG
Born November 1953
Director
Appointed 27 May 2003
Resigned 06 Oct 2016

MEAD, Kevin Thomas John

Resigned
18 Gun Wharf, LondonE1W 2NJ
Born January 1953
Director
Appointed 27 May 2003
Resigned 13 Apr 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 May 2003
Resigned 27 May 2003

Persons with significant control

1

14 Bird Street, LondonW1U 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

101

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Resolution
17 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Resolution
18 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 March 2010
CC04CC04
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
17 December 2007
287Change of Registered Office
Auditors Resignation Company
1 August 2007
AUDAUD
Legacy
3 July 2007
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288cChange of Particulars
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
225Change of Accounting Reference Date
Incorporation Company
27 May 2003
NEWINCIncorporation