Background WavePink WaveYellow Wave

GWIZ LIMITED (05277538)

GWIZ LIMITED (05277538) is an active UK company. incorporated on 4 November 2004. with registered office in Rochford. The company operates in the Construction sector, engaged in development of building projects. GWIZ LIMITED has been registered for 21 years. Current directors include GILBERT, Stephen.

Company Number
05277538
Status
active
Type
ltd
Incorporated
4 November 2004
Age
21 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILBERT, Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWIZ LIMITED

GWIZ LIMITED is an active company incorporated on 4 November 2004 with the registered office located in Rochford. The company operates in the Construction sector, specifically engaged in development of building projects. GWIZ LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05277538

LTD Company

Age

21 Years

Incorporated 4 November 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA
From: 4 November 2004To: 13 April 2022
Timeline

2 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GILBERT, Stephen

Active
32-38 East Street, RochfordSS4 1DB
Secretary
Appointed 18 Mar 2010

GILBERT, Stephen

Active
32-38 East Street, RochfordSS4 1DB
Born December 1955
Director
Appointed 04 Nov 2004

GILBERT, Beverly Maria

Resigned
Rectory Garth, RayleighSS6 8BB
Secretary
Appointed 04 Nov 2004
Resigned 18 Mar 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 04 Nov 2004
Resigned 04 Nov 2004

GILBERT, Beverly Maria

Resigned
Rectory Garth, RayleighSS6 8BB
Born August 1957
Director
Appointed 04 Nov 2004
Resigned 18 Mar 2010

SHIRET, Clive Richard

Resigned
The Cottage Cupids Corner, Southend On SeaSS3 0AX
Born September 1957
Director
Appointed 02 May 2005
Resigned 14 Jun 2005

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 04 Nov 2004
Resigned 04 Nov 2004

Persons with significant control

1

Mr Stephen Gilbert

Active
32-38 East Street, RochfordSS4 1DB
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 April 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
12 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Legacy
8 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
10 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
225Change of Accounting Reference Date
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
7 November 2005
363aAnnual Return
Legacy
7 November 2005
287Change of Registered Office
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
287Change of Registered Office
Legacy
26 October 2005
288cChange of Particulars
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
287Change of Registered Office
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Incorporation Company
4 November 2004
NEWINCIncorporation