Background WavePink WaveYellow Wave

GALLIFORD CONSTRUCTION LIMITED (05429386)

GALLIFORD CONSTRUCTION LIMITED (05429386) is an active UK company. incorporated on 19 April 2005. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GALLIFORD CONSTRUCTION LIMITED has been registered for 20 years. Current directors include HOCKING, William John.

Company Number
05429386
Status
active
Type
ltd
Incorporated
19 April 2005
Age
20 years
Address
Blake House 3 Frayswater Place, Uxbridge, UB8 2AD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HOCKING, William John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLIFORD CONSTRUCTION LIMITED

GALLIFORD CONSTRUCTION LIMITED is an active company incorporated on 19 April 2005 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GALLIFORD CONSTRUCTION LIMITED was registered 20 years ago.(SIC: 61900)

Status

active

Active since 20 years ago

Company No

05429386

LTD Company

Age

20 Years

Incorporated 19 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

GALLIFORD TRY QATAR LIMITED
From: 23 January 2009To: 3 May 2023
INTEGRATED NETWORK SOLUTIONS (HOLDINGS) LIMITED
From: 19 April 2005To: 23 January 2009
Contact
Address

Blake House 3 Frayswater Place Cowley Uxbridge, UB8 2AD,

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 19 April 2005To: 18 January 2021
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Dec 10
Director Left
Feb 12
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 20
Owner Exit
Aug 21
Director Left
Apr 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Active
3 Frayswater Place, UxbridgeUB8 2AD
Corporate secretary
Appointed 01 Mar 2012

HOCKING, William John

Active
3 Frayswater Place, UxbridgeUB8 2AD
Born November 1963
Director
Appointed 31 Jul 2016

BARRACLOUGH, Richard

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Secretary
Appointed 04 Jan 2006
Resigned 29 Feb 2012

PL COMPANY SECRETARIES LIMITED

Resigned
6-8 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 19 Apr 2005
Resigned 04 Jan 2006

ASHTON, Dean Marlow

Resigned
10 Carnation Close, LeicesterLE3 3QU
Born August 1960
Director
Appointed 04 Jan 2006
Resigned 04 Feb 2009

COCKER, Neil David

Resigned
3 Frayswater Place, UxbridgeUB8 2AD
Born October 1966
Director
Appointed 30 Jun 2019
Resigned 01 Apr 2025

COOPER, Martin

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born June 1971
Director
Appointed 30 Jun 2017
Resigned 30 Jun 2019

CORDEN, Gary

Resigned
92 Tilehouse Green Lane, SolihullB93 9ER
Born May 1966
Director
Appointed 04 Jan 2006
Resigned 04 Feb 2009

CRUMLIN, Colin

Resigned
30 Stanton Road, WarringtonWA4 2EY
Born October 1950
Director
Appointed 04 Feb 2009
Resigned 31 Jan 2012

FARRANT, Adrian John

Resigned
17 Lacton Court, AshfordTN24 0JF
Born September 1950
Director
Appointed 24 Feb 2009
Resigned 17 Dec 2010

GILLESPIE, Kenneth

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born May 1965
Director
Appointed 04 Feb 2009
Resigned 31 Jul 2016

LE LORRAIN, Michael Robert

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born August 1956
Director
Appointed 04 Feb 2009
Resigned 30 Jun 2017

RODGERS, Charles Stuart

Resigned
Cowley, UxbridgeUB8 2AL
Born February 1951
Director
Appointed 04 Feb 2009
Resigned 31 Aug 2018

WILLIAMS, Anthony Francis

Resigned
Cowley, UxbridgeUB8 2AL
Born January 1949
Director
Appointed 11 May 2009
Resigned 31 May 2016

PL COMPANY NOMINEES LIMITED

Resigned
6-8 York Place, LeedsLS1 2DS
Corporate director
Appointed 19 Apr 2005
Resigned 04 Jan 2006

Persons with significant control

2

1 Active
1 Ceased
3 Frayswater Place, UxbridgeUB8 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
3 Frayswater Place, UxbridgeUB8 2AD

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 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
16 January 2006
287Change of Registered Office
Legacy
16 January 2006
225Change of Accounting Reference Date
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Incorporation Company
19 April 2005
NEWINCIncorporation