Background WavePink WaveYellow Wave

GASWORLD.COM LIMITED (04946599)

GASWORLD.COM LIMITED (04946599) is an active UK company. incorporated on 29 October 2003. with registered office in Truro. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. GASWORLD.COM LIMITED has been registered for 22 years. Current directors include COCKERILL, Robert, HAMMOND, Martyn Richard, POWNALL, Ross Edward and 1 others.

Company Number
04946599
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
Trevithick House Trevissome Park, Truro, TR4 8UN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
COCKERILL, Robert, HAMMOND, Martyn Richard, POWNALL, Ross Edward, SPARROWHAWK, Aidan Charles Edmund
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GASWORLD.COM LIMITED

GASWORLD.COM LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Truro. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. GASWORLD.COM LIMITED was registered 22 years ago.(SIC: 58142)

Status

active

Active since 22 years ago

Company No

04946599

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Trevithick House Trevissome Park Blackwater Truro, TR4 8UN,

Previous Addresses

Unit 1 Underground House Trevissome House Trevissome Park Blackwater Cornwall TR4 8UN England
From: 1 February 2019To: 26 March 2024
Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom
From: 4 July 2016To: 1 February 2019
Dukes Court 3rd Floor North 32 Duke Street London SW1Y 6DF
From: 3 May 2011To: 4 July 2016
C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP
From: 29 October 2003To: 3 May 2011
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Oct 09
Funding Round
Mar 12
Director Joined
Mar 12
Director Left
Jul 14
Loan Secured
Oct 14
Director Joined
Apr 16
New Owner
Nov 17
Capital Reduction
Mar 18
Share Buyback
Mar 18
New Owner
Sept 18
Director Joined
Sept 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Jan 24
Loan Secured
May 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
4
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

COCKERILL, Robert

Active
Trevissome Park, TruroTR4 8UN
Born February 1985
Director
Appointed 25 Nov 2022

HAMMOND, Martyn Richard

Active
Trevissome Park, TruroTR4 8UN
Born August 1966
Director
Appointed 28 Sept 2018

POWNALL, Ross Edward

Active
Trevissome Park, TruroTR4 8UN
Born May 1989
Director
Appointed 01 Aug 2025

SPARROWHAWK, Aidan Charles Edmund

Active
Trevissome Park, TruroTR4 8UN
Born January 1981
Director
Appointed 01 Sept 2025

RAQUET, Karen

Resigned
Millbrook Cottage, TruroTR4 9BL
Secretary
Appointed 06 Jan 2009
Resigned 25 Nov 2022

RAQUET, Karen

Resigned
Millbrook Cottage, TruroTR4 9BL
Secretary
Appointed 06 Feb 2004
Resigned 29 Oct 2004

BADGER HAKIM SECRETARIES LIMITED

Resigned
10 Dover Street, LondonW1S 4LQ
Corporate secretary
Appointed 29 Oct 2004
Resigned 06 Jan 2009

BADGER HAKIM SECRETARIES LIMITED

Resigned
10 Dover Street, LondonW1S 4LQ
Corporate secretary
Appointed 29 Oct 2003
Resigned 06 Feb 2004

DAGGE, Robert Mark

Resigned
Trevissome Park, TruroTR4 8UN
Born July 1975
Director
Appointed 16 Jul 2024
Resigned 11 Jul 2025

DURHAM, Martin Bernard

Resigned
Meadway, SurreyKT22 0LZ
Born September 1953
Director
Appointed 01 Mar 2011
Resigned 30 Jun 2014

HEGGIE, George Annan

Resigned
15 Green Lane, GuildfordGU1 2LZ
Born February 1946
Director
Appointed 29 Oct 2003
Resigned 29 Oct 2003

LEITCH, Ronald Grant

Resigned
Trevissome House, BlackwaterTR4 8UN
Born April 1964
Director
Appointed 25 Nov 2022
Resigned 15 Dec 2023

RAQUET, John William Eric

Resigned
Millbrook Cottage, TruroTR4 9BL
Born June 1959
Director
Appointed 29 Oct 2003
Resigned 25 Nov 2022

RAQUET, Karen

Resigned
St. Erme, TruroTR4 9BL
Born September 1960
Director
Appointed 15 Apr 2016
Resigned 25 Nov 2022

ROUSE, Lee Blatchford

Resigned
Trevissome Park, TruroTR4 8UN
Born May 1971
Director
Appointed 25 Nov 2022
Resigned 20 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Babmaes Street, LondonSW1Y 6HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2022

Mrs Karen Raquet

Ceased
St Erme, TruroTR4 9BL
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2018
Ceased 25 Nov 2022

Mr John William Eric Raquet

Ceased
St. Erme, TruroTR4 9BL
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Memorandum Articles
2 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Resolution
23 March 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
23 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 March 2018
SH03Return of Purchase of Own Shares
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Legacy
17 December 2009
MG01MG01
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
7 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
3 January 2007
123Notice of Increase in Nominal Capital
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
88(2)R88(2)R
Legacy
1 December 2006
363aAnnual Return
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
88(2)R88(2)R
Legacy
22 September 2005
123Notice of Increase in Nominal Capital
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
30 July 2004
225Change of Accounting Reference Date
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Incorporation Company
29 October 2003
NEWINCIncorporation