Background WavePink WaveYellow Wave

GCRL LIMITED (05432231)

GCRL LIMITED (05432231) is an active UK company. incorporated on 21 April 2005. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GCRL LIMITED has been registered for 20 years. Current directors include CARDWELL, Giles, MILNE, Emma Louise, PALMER, Wendy Caroline.

Company Number
05432231
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
The Granary Crowhill Farm Ravensden Road, Bedford, MK44 2QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARDWELL, Giles, MILNE, Emma Louise, PALMER, Wendy Caroline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCRL LIMITED

GCRL LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GCRL LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05432231

LTD Company

Age

20 Years

Incorporated 21 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 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Granary Crowhill Farm Ravensden Road Wilden Bedford, MK44 2QS,

Timeline

2 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Mar 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CARDWELL, Giles

Active
Crowhill Farm, WildenMK44 2QS
Born September 1968
Director
Appointed 21 Apr 2005

MILNE, Emma Louise

Active
Crowhill Farm, WildenMK44 2QS
Born May 1967
Director
Appointed 11 Feb 2015

PALMER, Wendy Caroline

Active
Crowhill Farm, WildenMK44 2QS
Born May 1961
Director
Appointed 10 Jul 2008

MITCHELL, Andrew Stewart

Resigned
Main Road, SandySG19 3DW
Secretary
Appointed 10 Jul 2008
Resigned 01 May 2013

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 21 Apr 2005
Resigned 21 Apr 2005

FABLEFORCE NOMINEES (BEDFORD) LIMITED

Resigned
1a Queen Street, RushdenNN10 0AA
Corporate secretary
Appointed 21 Apr 2005
Resigned 10 Jul 2008

BIGGIN, Philip Paul

Resigned
Barcelona House 1a Queens Close, BedfordMK40 4AB
Born August 1969
Director
Appointed 21 Apr 2005
Resigned 17 May 2005

BRIGHTWELL, Mark John

Resigned
5 Fleming Close, BedfordMK40 4QZ
Born October 1961
Director
Appointed 21 Apr 2005
Resigned 15 Jul 2008

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 21 Apr 2005
Resigned 21 Apr 2005

Persons with significant control

1

Mr Giles Cardwell

Active
Crowhill Farm, WildenMK44 2QS
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Gazette Filings Brought Up To Date
4 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
11 May 2009
287Change of Registered Office
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
28 April 2007
363aAnnual Return
Legacy
27 April 2006
363aAnnual Return
Legacy
8 March 2006
225Change of Accounting Reference Date
Legacy
30 June 2005
287Change of Registered Office
Legacy
9 June 2005
88(2)R88(2)R
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Incorporation Company
21 April 2005
NEWINCIncorporation