Background WavePink WaveYellow Wave

GPSTUDIO LIMITED (05150364)

GPSTUDIO LIMITED (05150364) is an active UK company. incorporated on 10 June 2004. with registered office in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. GPSTUDIO LIMITED has been registered for 21 years. Current directors include JACKSON, Gregor Mark, NAYSMITH, Stuart, POULTON, Christopher John.

Company Number
05150364
Status
active
Type
ltd
Incorporated
10 June 2004
Age
21 years
Address
The Stables, Daventry, NN11 4BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
JACKSON, Gregor Mark, NAYSMITH, Stuart, POULTON, Christopher John
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPSTUDIO LIMITED

GPSTUDIO LIMITED is an active company incorporated on 10 June 2004 with the registered office located in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. GPSTUDIO LIMITED was registered 21 years ago.(SIC: 74100)

Status

active

Active since 21 years ago

Company No

05150364

LTD Company

Age

21 Years

Incorporated 10 June 2004

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 10 October 2025 (6 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

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

GREGOR PARTNERSHIP LIMITED
From: 10 June 2004To: 17 November 2011
Contact
Address

The Stables Church Walk Daventry, NN11 4BL,

Previous Addresses

29 Maltings Place 169 Tower Bridge Road London London SE1 3JB England
From: 3 August 2020To: 17 March 2025
29 the Maltings 169 Tower Bridge Road London London SE1 3JB England
From: 31 July 2020To: 3 August 2020
74 Great Suffolk Street London London SE1 0BL
From: 3 December 2009To: 31 July 2020
, 8 Grosvenor Road, Richmond, Surrey, TW10 6PB
From: 10 June 2004To: 3 December 2009
Timeline

7 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jan 12
Director Joined
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Share Issue
Mar 12
Loan Cleared
Jan 14
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JACKSON, Gregor Mark

Active
Church Walk, DaventryNN11 4BL
Secretary
Appointed 24 Apr 2009

JACKSON, Gregor Mark

Active
Church Walk, DaventryNN11 4BL
Born August 1963
Director
Appointed 10 Jun 2004

NAYSMITH, Stuart

Active
Church Walk, DaventryNN11 4BL
Born November 1962
Director
Appointed 21 Dec 2011

POULTON, Christopher John

Active
Church Walk, DaventryNN11 4BL
Born July 1972
Director
Appointed 16 Nov 2006

JACKSON, Amber

Resigned
8 Grosvenor Road, RichmondTW10 6PB
Secretary
Appointed 10 Jun 2004
Resigned 24 Apr 2009

GRIMES, Peter Stephen

Resigned
28 Chelverton Road, LondonSW15 1RH
Born January 1967
Director
Appointed 16 Nov 2006
Resigned 10 Sept 2008

Persons with significant control

3

Mr Stuart Naysmith

Active
Church Walk, DaventryNN11 4BL
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gregor Mark Jackson

Active
Church Walk, DaventryNN11 4BL
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher John Poulton

Active
Church Walk, DaventryNN11 4BL
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Capital Alter Shares Subdivision
26 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
31 January 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Resolution
24 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
29 September 2006
287Change of Registered Office
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Incorporation Company
10 June 2004
NEWINCIncorporation