Background WavePink WaveYellow Wave

GYROMETRIC SYSTEMS LIMITED (05154449)

GYROMETRIC SYSTEMS LIMITED (05154449) is an active UK company. incorporated on 15 June 2004. with registered office in Long Eaton. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). GYROMETRIC SYSTEMS LIMITED has been registered for 21 years. Current directors include FERGUSON, Anthony Charles, ORTON, Paul Anthony, Dr, ORTON, Robert David and 2 others.

Company Number
05154449
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
Dockholme Lock Cottage, Long Eaton, NG10 4JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
FERGUSON, Anthony Charles, ORTON, Paul Anthony, Dr, ORTON, Robert David, POLIAKOFF, Janet Frances, Dr, RICHARDSON, John Charles
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYROMETRIC SYSTEMS LIMITED

GYROMETRIC SYSTEMS LIMITED is an active company incorporated on 15 June 2004 with the registered office located in Long Eaton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). GYROMETRIC SYSTEMS LIMITED was registered 21 years ago.(SIC: 26511)

Status

active

Active since 21 years ago

Company No

05154449

LTD Company

Age

21 Years

Incorporated 15 June 2004

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 25 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Dockholme Lock Cottage 380, Bennett St Long Eaton, NG10 4JF,

Timeline

22 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Share Issue
Feb 12
Director Joined
Jul 12
Director Joined
Apr 17
Owner Exit
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Aug 19
Owner Exit
Nov 19
Director Left
Jul 20
New Owner
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jan 23
7
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ORTON, Robert David

Active
380 Bennett Street, NottinghamNG10 4JF
Secretary
Appointed 27 Jun 2006

FERGUSON, Anthony Charles

Active
Brayton Lane, SelbyYO8 9DZ
Born July 1955
Director
Appointed 11 Feb 2012

ORTON, Paul Anthony, Dr

Active
Dockholme Lock Cottage, Long EatonNG10 4JF
Born October 1946
Director
Appointed 15 Jun 2004

ORTON, Robert David

Active
380 Bennett Street, NottinghamNG10 4JF
Born May 1945
Director
Appointed 27 Jun 2006

POLIAKOFF, Janet Frances, Dr

Active
13 Elm Avenue, NottinghamNG9 1BU
Born October 1948
Director
Appointed 15 Jun 2004

RICHARDSON, John Charles

Active
Dockholme Lock Cottage, Long EatonNG10 4JF
Born November 1959
Director
Appointed 20 Aug 2019

LANGENSIEPEN, Caroline Sharon, Dr

Resigned
Hawkstone, NewarkNG23 5PN
Secretary
Appointed 15 Jun 2004
Resigned 26 Jun 2006

BURTON, Nigel John, Dr

Resigned
Barnsbury Terrace, LondonN1 1JH
Born February 1958
Director
Appointed 09 Apr 2018
Resigned 10 Jul 2020

HALLAM, Vivian David

Resigned
Dockholme Lock Cottage, Long EatonNG10 4JF
Born September 1958
Director
Appointed 05 Dec 2016
Resigned 19 Aug 2021

HOWSON, Mark Ian

Resigned
92 Arnside Road, NottinghamNG5 5HH
Born April 1977
Director
Appointed 15 Jun 2004
Resigned 28 Jan 2007

LAMB, Alan Peter Mackenzie

Resigned
Upper Farm House Hammer Lane, WallingfordOX10 7DJ
Born September 1949
Director
Appointed 01 Jan 2009
Resigned 19 Aug 2021

LANGENSIEPEN, Caroline Sharon, Dr

Resigned
Hawkstone, NewarkNG23 5PN
Born March 1957
Director
Appointed 15 Jun 2004
Resigned 27 Jun 2006

SUNLEY, John Murray

Resigned
12 Overhill, WarlinghamCR6 9JR
Born February 1948
Director
Appointed 07 Jul 2008
Resigned 31 Jan 2023

Persons with significant control

6

3 Active
3 Ceased

Dr Janet Frances Poliakoff

Active
Dockholme Lock Cottage, Long EatonNG10 4JF
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2021

Dr Paul Anthony Orton

Active
Dockholme Lock Cottage, Long EatonNG10 4JF
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2021

Mr Robert David Orton

Active
Dockholme Lock Cottage, Long EatonNG10 4JF
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2021

Rms

Ceased
London Road, ColchesterCO5 9BP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2018
Ceased 19 Aug 2021
George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jan 2018
Ceased 10 Nov 2019

Mr Robert David Orton

Ceased
Dockholme Lock Cottage, Long EatonNG10 4JF
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2020
TM01Termination of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Capital Allotment Shares
22 April 2018
SH01Allotment of Shares
Change To A Person With Significant Control
8 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
27 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
16 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
190190
Legacy
1 February 2007
353353
Legacy
1 February 2007
287Change of Registered Office
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Incorporation Company
15 June 2004
NEWINCIncorporation