Background WavePink WaveYellow Wave

G S A (ENVIRONMENTAL) LIMITED (04927794)

G S A (ENVIRONMENTAL) LIMITED (04927794) is an active UK company. incorporated on 9 October 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. G S A (ENVIRONMENTAL) LIMITED has been registered for 22 years. Current directors include AL KHAFRAH, Saud, BRODIE GOOD, Douglas William, HARRIS, Daniel Clifford and 2 others.

Company Number
04927794
Status
active
Type
ltd
Incorporated
9 October 2003
Age
22 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
AL KHAFRAH, Saud, BRODIE GOOD, Douglas William, HARRIS, Daniel Clifford, HOLDER, Timothy Christopher, WADE, Sean Edward
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G S A (ENVIRONMENTAL) LIMITED

G S A (ENVIRONMENTAL) LIMITED is an active company incorporated on 9 October 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. G S A (ENVIRONMENTAL) LIMITED was registered 22 years ago.(SIC: 71122)

Status

active

Active since 22 years ago

Company No

04927794

LTD Company

Age

22 Years

Incorporated 9 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

GRIMLEY SMITH ASSOCIATES (ENVIRONMENTAL) LIMITED
From: 9 October 2003To: 11 March 2015
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 29 May 2024To: 29 September 2025
7 Market Place Brigg North Lincolnshire DN20 8ES
From: 30 October 2013To: 29 May 2024
, 10 Fenchurch Avenue, London, EC3M 5BN, England
From: 29 May 2012To: 30 October 2013
, 6 Market Place, Brigg, North Lincolnshire, DN20 8HA, Uk
From: 9 October 2003To: 29 May 2012
Timeline

32 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Mar 14
Funding Round
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Share Buyback
Jan 17
Director Left
Apr 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 18
Funding Round
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Left
Mar 24
Loan Cleared
Apr 24
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Left
Jul 25
5
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

D & A SECRETARIAL SERVICES LIMITED

Active
99 Gresham Street, LondonEC2V 7NG
Corporate secretary
Appointed 29 May 2024

AL KHAFRAH, Saud

Active
99 Gresham Street, LondonEC2V 7NG
Born July 1993
Director
Appointed 17 May 2024

BRODIE GOOD, Douglas William

Active
99 Gresham Street, LondonEC2V 7NG
Born November 1961
Director
Appointed 17 May 2024

HARRIS, Daniel Clifford

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1954
Director
Appointed 01 Aug 2024

HOLDER, Timothy Christopher

Active
99 Gresham Street, LondonEC2V 7NG
Born December 1960
Director
Appointed 25 Jun 2018

WADE, Sean Edward

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1970
Director
Appointed 17 May 2024

GRIMLEY, Janice Mary

Resigned
Kettleby House, BriggDN20 9HG
Secretary
Appointed 09 Oct 2003
Resigned 14 Sept 2010

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 09 Oct 2003
Resigned 09 Oct 2003

ALKHAFRAH, Mohammed

Resigned
Market Place, BriggDN20 8ES
Born April 1984
Director
Appointed 19 Jul 2017
Resigned 17 May 2024

GRIMLEY, Andrew, Dr

Resigned
London Wall, LondonEC2M 5PS
Born October 1948
Director
Appointed 14 Sept 2010
Resigned 16 Jul 2025

GRIMLEY, Andrew, Dr

Resigned
Market Place, BriggDN20 8HA
Born October 1948
Director
Appointed 14 Sept 2010
Resigned 14 Sept 2010

GRIMLEY, Andrew, Dr

Resigned
Kettleby House, BriggDN20 9HG
Born October 1948
Director
Appointed 09 Oct 2003
Resigned 20 Jan 2007

GRIMLEY, Janice Mary

Resigned
Kettleby House, BriggDN20 9HG
Born March 1949
Director
Appointed 09 Oct 2003
Resigned 14 Sept 2010

GRIMLEY, Matthew Stephen

Resigned
Bridge Street, BriggDN20 8NS
Born August 1976
Director
Appointed 20 Jan 2007
Resigned 01 Dec 2013

GRIMLEY, Michael John

Resigned
Market Place, BriggDN20 8ES
Born September 1974
Director
Appointed 30 Jun 2011
Resigned 21 Mar 2024

OTHI, Amandeep Singh

Resigned
Burton Upon StatherDN15 9HB
Born September 1984
Director
Appointed 01 Apr 2016
Resigned 31 Dec 2016

ROBERTSON, Alastair Arthur David

Resigned
Elm Lodge 5 The Old Quarry, BarnetbyDN38 6BX
Born March 1964
Director
Appointed 09 Oct 2003
Resigned 12 Jul 2005

SMITH, Gillian Mary

Resigned
The Old Mill House, BriggDN20 9EH
Born January 1957
Director
Appointed 09 Oct 2003
Resigned 14 Sept 2010

SMITH, Michael Francis

Resigned
The Old Mill House,, Brigg,DN20 9EH
Born June 1963
Director
Appointed 09 Oct 2003
Resigned 20 Jan 2007

THOMSON, Lee Alexander

Resigned
Common Lane, DoncasterDN9 3HU
Born November 1966
Director
Appointed 01 Apr 2016
Resigned 17 May 2024

Persons with significant control

4

1 Active
3 Ceased
25 Eccleston Place, London, Greater LondonSW1W 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024

Mr Mohammed Al Khafrah

Ceased
Market Place, BriggDN20 8ES
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2023
Ceased 17 May 2024

Dr Andrew Grimley

Ceased
Kettleby, BriggDN20 9HG
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2016
Ceased 04 Apr 2023

Mr Michael John Grimley

Ceased
52 Wrawby Road, BriggDN20 8DT
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2016
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 January 2025
AAMDAAMD
Change Account Reference Date Company Current Shortened
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Resolution
4 July 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
7 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2024
RESOLUTIONSResolutions
Memorandum Articles
31 May 2024
MAMA
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Resolution
24 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
2 August 2023
RP04CS01RP04CS01
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Resolution
26 April 2023
RESOLUTIONSResolutions
Resolution
26 April 2023
RESOLUTIONSResolutions
Resolution
26 April 2023
RESOLUTIONSResolutions
Resolution
26 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
28 July 2017
SH05Notice of Cancellation of Shares
Resolution
25 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
26 January 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Resolution
25 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
11 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Legacy
17 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Move Registers To Sail Company
26 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
190190
Legacy
12 November 2008
353353
Legacy
12 November 2008
287Change of Registered Office
Legacy
12 November 2008
288cChange of Particulars
Legacy
4 June 2008
287Change of Registered Office
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
27 May 2004
225Change of Accounting Reference Date
Legacy
21 November 2003
88(2)R88(2)R
Legacy
18 October 2003
288bResignation of Director or Secretary
Incorporation Company
9 October 2003
NEWINCIncorporation