Background WavePink WaveYellow Wave

GAWAINE ADVISORY LIMITED (04940195)

GAWAINE ADVISORY LIMITED (04940195) is a dissolved UK company. incorporated on 22 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.. GAWAINE ADVISORY LIMITED has been registered for 22 years. Current directors include MOORE, Peter Frederick Norman, MOORE, Timothy David.

Company Number
04940195
Status
dissolved
Type
ltd
Incorporated
22 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, Peter Frederick Norman, MOORE, Timothy David
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAWAINE ADVISORY LIMITED

GAWAINE ADVISORY LIMITED is an dissolved company incorporated on 22 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.. GAWAINE ADVISORY LIMITED was registered 22 years ago.(SIC: 66190)

Status

dissolved

Active since 22 years ago

Company No

04940195

LTD Company

Age

22 Years

Incorporated 22 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 30 August 2025 (8 months ago)

Next Due

Due by N/A
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
Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England
From: 1 February 2024To: 25 March 2025
Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD
From: 24 June 2015To: 1 February 2024
The Portal House Culpeper Close Medway City Estate Rochester Kent ME2 4HN
From: 13 September 2011To: 24 June 2015
Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England
From: 19 April 2011To: 13 September 2011
Portal House Sunderland Quay Culpeper Close Rochester ME2 4HN United Kingdom
From: 27 January 2011To: 19 April 2011
1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England
From: 21 December 2010To: 27 January 2011
26-34 Old Street London EC1V 9QR
From: 22 October 2003To: 21 December 2010
Timeline

2 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Sept 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOORE, Peter Frederick Norman

Active
103a Keymer Road, HassocksBN6 8QL
Born July 1972
Director
Appointed 06 Sept 2021

MOORE, Timothy David

Active
14 Royal Gate Apartments, LondonE9 7TT
Born March 1968
Director
Appointed 22 Oct 2003

BOULDING, Simon Paul

Resigned
9 New Inn Court, SouthamptonSO31 7LF
Secretary
Appointed 22 Oct 2003
Resigned 21 Oct 2009

CORCON TWO LIMITED

Resigned
105 Garendon Road, MordenSM4 6NA
Corporate secretary
Appointed 22 Oct 2003
Resigned 22 Oct 2003

CORCON ONE LIMITED

Resigned
105 Garendon Road, MordenSM4 6NA
Corporate director
Appointed 22 Oct 2003
Resigned 22 Oct 2003

Persons with significant control

1

Mr Timothy David Moore

Active
103a Keymer Road, HassocksBN6 8QL
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Voluntary
10 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 November 2025
DS01DS01
Confirmation Statement With No Updates
30 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
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 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
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 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
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
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
13 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
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
17 November 2009
AR01AR01
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
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 Full
2 February 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
23 January 2006
288cChange of Particulars
Legacy
23 January 2006
288cChange of Particulars
Legacy
8 November 2004
363aAnnual Return
Legacy
9 December 2003
225Change of Accounting Reference Date
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Incorporation Company
22 October 2003
NEWINCIncorporation