Background WavePink WaveYellow Wave

GULLION LIMITED (05208444)

GULLION LIMITED (05208444) is an active UK company. incorporated on 17 August 2004. with registered office in Evesham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GULLION LIMITED has been registered for 21 years. Current directors include DOOEY, Hugh Pat, MCCLUGGAGE, Olive Bronagh, O'NEILL, Aidan Patrick and 3 others.

Company Number
05208444
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 years
Address
Unit 600 Enterprise Way, Evesham, WR11 1AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOOEY, Hugh Pat, MCCLUGGAGE, Olive Bronagh, O'NEILL, Aidan Patrick, O'NEILL, Martin Terence, O'NEILL, Paul Francis, TURKINGTON, Mary Catherine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GULLION LIMITED

GULLION LIMITED is an active company incorporated on 17 August 2004 with the registered office located in Evesham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GULLION LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05208444

LTD Company

Age

21 Years

Incorporated 17 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

STRICKLAND GROUP LIMITED
From: 17 August 2004To: 13 December 2017
Contact
Address

Unit 600 Enterprise Way Vale Park Evesham, WR11 1AA,

Previous Addresses

Unit 5 the Heath Works Main Road, Cropthorne Pershore Worcestershire WR10 3NE
From: 17 August 2004To: 15 October 2019
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Apr 23
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

O'NEILL, Aidan

Active
Enterprise Way, EveshamWR11 1AA
Secretary
Appointed 11 Aug 2006

DOOEY, Hugh Pat

Active
14 Usnastraine Road, CoalislandBT71 5DE
Born March 1955
Director
Appointed 11 Aug 2006

MCCLUGGAGE, Olive Bronagh

Active
Enterprise Way, EveshamWR11 1AA
Born July 1973
Director
Appointed 05 Nov 2021

O'NEILL, Aidan Patrick

Active
Enterprise Way, EveshamWR11 1AA
Born March 1966
Director
Appointed 11 Aug 2006

O'NEILL, Martin Terence

Active
Mullaghmore Road, DonaghmoreBT70 1RD
Born February 1976
Director
Appointed 11 Aug 2006

O'NEILL, Paul Francis

Active
Enterprise Way, EveshamWR11 1AA
Born January 1968
Director
Appointed 05 Nov 2021

TURKINGTON, Mary Catherine

Active
Enterprise Way, EveshamWR11 1AA
Born February 1971
Director
Appointed 05 Nov 2021

JAMES, Donna Louise

Resigned
Unit 5 The Heath Works, PershoreWR10 3NE
Secretary
Appointed 10 Jun 2005
Resigned 01 Feb 2013

STRICKLAND, Christine Elizabeth

Resigned
East Riding House, PershoreWR10 3JT
Secretary
Appointed 17 Aug 2004
Resigned 11 Aug 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Aug 2004
Resigned 17 Aug 2004

STRICKLAND, Christine Elizabeth

Resigned
East Riding House, PershoreWR10 3JT
Born December 1949
Director
Appointed 30 Aug 2005
Resigned 11 Aug 2006

STRICKLAND, Peter

Resigned
East Riding House, PershoreWR10 3JT
Born March 1948
Director
Appointed 17 Aug 2004
Resigned 11 Aug 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Aug 2004
Resigned 17 Aug 2004

Persons with significant control

3

2 Active
1 Ceased

Mrs Hilary O'Neill

Active
Mullaghmore Road, DungannonBT70 1RD
Born January 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017

Mr Patrick O'Neill

Active
Mullaghmore Road, DungannonBT70 1RD
Born September 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Torrent Business Centre, DungannonBT70 2UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 17 Aug 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Resolution
13 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
17 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
1 November 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
23 August 2007
AAAnnual Accounts
Legacy
20 November 2006
225Change of Accounting Reference Date
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
155(6)b155(6)b
Legacy
29 August 2006
155(6)a155(6)a
Legacy
29 August 2006
155(6)b155(6)b
Legacy
29 August 2006
155(6)b155(6)b
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
225Change of Accounting Reference Date
Incorporation Company
17 August 2004
NEWINCIncorporation