Background WavePink WaveYellow Wave

GEB SURFACE TREATMENTS LIMITED (05419979)

GEB SURFACE TREATMENTS LIMITED (05419979) is an active UK company. incorporated on 11 April 2005. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). GEB SURFACE TREATMENTS LIMITED has been registered for 20 years. Current directors include RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne.

Company Number
05419979
Status
active
Type
ltd
Incorporated
11 April 2005
Age
20 years
Address
Nasmyth House Coventry Road, Coventry, CV7 9FT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEB SURFACE TREATMENTS LIMITED

GEB SURFACE TREATMENTS LIMITED is an active company incorporated on 11 April 2005 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). GEB SURFACE TREATMENTS LIMITED was registered 20 years ago.(SIC: 25610)

Status

active

Active since 20 years ago

Company No

05419979

LTD Company

Age

20 Years

Incorporated 11 April 2005

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

GW 447 LIMITED
From: 11 April 2005To: 24 May 2005
Contact
Address

Nasmyth House Coventry Road Exhall Coventry, CV7 9FT,

Previous Addresses

Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN
From: 27 April 2010To: 23 November 2018
Monometer House Rectory Grove Leigh on Sea Essex SS9 2HM
From: 11 April 2005To: 27 April 2010
Timeline

40 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Loan Secured
Oct 20
Director Left
Jan 21
Director Joined
Oct 21
Loan Secured
Feb 22
Director Joined
Feb 22
Loan Secured
Feb 22
Owner Exit
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
May 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
May 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
27
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

RAJU, Pramod Giridhar

Active
Coventry Road, CoventryCV7 9FT
Born June 1974
Director
Appointed 31 Oct 2025

ROONEY, John

Active
Coventry Road, CoventryCV7 9FT
Born July 1978
Director
Appointed 16 Sept 2024

STORER, Jacqueline Anne

Active
Coventry Road, CoventryCV7 9FT
Born July 1976
Director
Appointed 16 Sept 2024

BOULTON, Andrew Paul

Resigned
Edmund Street, BirminghamB3 2HJ
Secretary
Appointed 15 Nov 2018
Resigned 16 Nov 2018

BOULTON, Andrew Paul

Resigned
Mill Lane, Bishop's StortfordCM22 7AA
Secretary
Appointed 16 Aug 2005
Resigned 15 Nov 2018

JONES, Paul Robert

Resigned
Coventry Road, CoventryCV7 9FT
Secretary
Appointed 08 Jan 2019
Resigned 31 Dec 2020

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023
Resigned 31 Oct 2025

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 11 Apr 2005
Resigned 16 Aug 2005

RJP SECRETARIES LIMITED

Resigned
Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 21 Feb 2022
Resigned 25 Jan 2023

BEECH, Simon William

Resigned
Coventry Road, CoventryCV7 9FT
Born August 1961
Director
Appointed 16 Aug 2005
Resigned 31 May 2023

BOLTON, Andrew Paul

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1966
Director
Appointed 15 Nov 2018
Resigned 16 Nov 2018

BOULTON, Andrew Paul

Resigned
Mill Lane, Bishop's StortfordCM22 7AA
Born January 1966
Director
Appointed 16 Aug 2005
Resigned 15 Nov 2018

BRASIER, Andrew Raymond

Resigned
Edmund Street, BirminghamB3 2HJ
Born October 1969
Director
Appointed 15 Nov 2018
Resigned 16 Nov 2018

BRASIER, Andrew Raymond

Resigned
Opal Close, MansfieldNG18 4XD
Born October 1969
Director
Appointed 16 Aug 2005
Resigned 15 Nov 2018

FYFE, Stuart Lee

Resigned
Coventry Road, CoventryCV7 9FT
Born September 1979
Director
Appointed 13 Sept 2021
Resigned 13 Oct 2022

HENSON, Christopher John

Resigned
245 Byepass Road, NottinghamNG9 5HR
Born September 1963
Director
Appointed 16 Aug 2005
Resigned 06 Jul 2018

JONES, Paul Robert, Mr.

Resigned
Coventry Road, CoventryCV7 9FT
Born October 1973
Director
Appointed 06 Jul 2018
Resigned 31 Dec 2020

LARNER, James David

Resigned
Coventry Road, CoventryCV7 9FT
Born November 1976
Director
Appointed 26 Oct 2023
Resigned 16 Oct 2024

ROBINS, Nicholas Calamada

Resigned
Coventry Road, CoventryCV7 9FT
Born July 1969
Director
Appointed 17 Oct 2022
Resigned 30 Jun 2023

SMITH, Peter John

Resigned
Coventry Road, CoventryCV7 9FT
Born April 1949
Director
Appointed 08 Jan 2019
Resigned 17 Oct 2022

UPTON, Antony John

Resigned
Coventry Road, CoventryCV7 9FT
Born March 1975
Director
Appointed 17 Oct 2022
Resigned 06 Sept 2024

GOLD ROUND LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 21 Feb 2022
Resigned 13 Oct 2022

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 11 Apr 2005
Resigned 16 Aug 2005

W1S DIRECTORS LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 17 Oct 2022
Resigned 31 Oct 2025

Persons with significant control

7

1 Active
6 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 17 Oct 2022
Ceased 31 Oct 2025
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 21 Feb 2022
Ceased 13 Oct 2022
Coventry Road, CoventryCV7 9FT

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 as firm
Notified 16 Nov 2018
Ceased 06 Apr 2016
Rectory Grove, Leigh-On-SeaSS9 2HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018
Ceased 16 Nov 2018
Coventry Road, CoventryCV7 9FT

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
Ceased 05 May 2023
Rectory Grove, Leigh-On-SeaSS9 2HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
17 October 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
4 August 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Memorandum Articles
2 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
24 February 2022
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
24 February 2022
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
23 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 November 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Secretary Company With Change Date
29 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 December 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
9 September 2005
225Change of Accounting Reference Date
Legacy
9 September 2005
88(2)R88(2)R
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
287Change of Registered Office
Legacy
31 August 2005
123Notice of Increase in Nominal Capital
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2005
NEWINCIncorporation