Background WavePink WaveYellow Wave

GALAHAD ADVISORY LIMITED (04939643)

GALAHAD ADVISORY LIMITED (04939643) is an active UK company. incorporated on 21 October 2003. with registered office in Hassocks. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. GALAHAD ADVISORY LIMITED has been registered for 22 years. Current directors include MOORE, Andrew Richard.

Company Number
04939643
Status
active
Type
ltd
Incorporated
21 October 2003
Age
22 years
Address
Asm House, Hassocks, BN6 8QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MOORE, Andrew Richard
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAHAD ADVISORY LIMITED

GALAHAD ADVISORY LIMITED is an active company incorporated on 21 October 2003 with the registered office located in Hassocks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. GALAHAD ADVISORY LIMITED was registered 22 years ago.(SIC: 66190)

Status

active

Active since 22 years ago

Company No

04939643

LTD Company

Age

22 Years

Incorporated 21 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Asm House 103a Keymer Road Hassocks, BN6 8QL,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 25 March 2025To: 6 June 2025
Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD
From: 24 June 2015To: 25 March 2025
The Portal House Culpeper Close Medway City Estate Rochester Kent ME2 4HN
From: 9 September 2011To: 24 June 2015
1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England
From: 21 December 2010To: 9 September 2011
26-34 Old Street London EC1V 9QR
From: 21 October 2003To: 21 December 2010
Timeline

3 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Feb 12
Capital Update
Apr 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOORE, Andrew Richard

Active
Pier Road, GillinghamME7 1FJ
Born January 1966
Director
Appointed 21 Oct 2003

HOULKER, Lucy Cher Kathleen

Resigned
Blaenau Dwr, LlangollenLL20 7RY
Secretary
Appointed 21 Oct 2003
Resigned 01 Aug 2006

MOORE, Timothy David

Resigned
Flat 14 Royal Gate Apartments, LondonE9 7TT
Secretary
Appointed 01 Aug 2006
Resigned 01 Nov 2009

CORCON TWO LIMITED

Resigned
105 Garendon Road, MordenSM4 6NA
Corporate secretary
Appointed 21 Oct 2003
Resigned 21 Oct 2003

CORCON ONE LIMITED

Resigned
105 Garendon Road, MordenSM4 6NA
Corporate director
Appointed 21 Oct 2003
Resigned 21 Oct 2003

Persons with significant control

1

Mr Andrew Richard Moore

Active
103a Keymer Road, HassocksBN6 8QL
Born January 1966

Nature of Control

Significant influence or control
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 April 2022
SH19Statement of Capital
Legacy
8 April 2022
SH20SH20
Legacy
8 April 2022
CAP-SSCAP-SS
Resolution
8 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Memorandum Articles
9 June 2009
MEM/ARTSMEM/ARTS
Resolution
9 June 2009
RESOLUTIONSResolutions
Memorandum Articles
7 June 2009
MEM/ARTSMEM/ARTS
Resolution
7 June 2009
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
19 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
8 November 2004
363aAnnual Return
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
225Change of Accounting Reference Date
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Incorporation Company
21 October 2003
NEWINCIncorporation