Background WavePink WaveYellow Wave

GNAT UK LIMITED (05590884)

GNAT UK LIMITED (05590884) is an active UK company. incorporated on 12 October 2005. with registered office in Richmond. The company operates in the Construction sector, engaged in demolition. GNAT UK LIMITED has been registered for 20 years. Current directors include TURNBULL, Nicholas Anthony.

Company Number
05590884
Status
active
Type
ltd
Incorporated
12 October 2005
Age
20 years
Address
Unit 5 Jackson Court, Richmond, DL10 4FB
Industry Sector
Construction
Business Activity
Demolition
Directors
TURNBULL, Nicholas Anthony
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNAT UK LIMITED

GNAT UK LIMITED is an active company incorporated on 12 October 2005 with the registered office located in Richmond. The company operates in the Construction sector, specifically engaged in demolition. GNAT UK LIMITED was registered 20 years ago.(SIC: 43110)

Status

active

Active since 20 years ago

Company No

05590884

LTD Company

Age

20 Years

Incorporated 12 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Unit 5 Jackson Court Olympic Way Gallowfields Richmond, DL10 4FB,

Timeline

3 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 10
Capital Update
Nov 10
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TURNBULL, Nicholas Anthony

Active
Broom Barn, RichmondDL10 5JU
Born February 1963
Director
Appointed 12 Oct 2005

DARLEY, Antony Robert

Resigned
Unit 5 Jackson Court, RichmondDL10 4FB
Secretary
Appointed 22 Dec 2005
Resigned 13 Aug 2010

STUART HODGE SECRETARIES LIMITED

Resigned
3 Temple Row West, BirminghamB2 5NY
Corporate secretary
Appointed 12 Oct 2005
Resigned 22 Dec 2005

DARLEY, Antony Robert

Resigned
Unit 5 Jackson Court, RichmondDL10 4FB
Born September 1965
Director
Appointed 22 Dec 2005
Resigned 30 Sept 2010

Persons with significant control

1

Mr Nicholas Anthony Turnbull

Active
Unit 5 Jackson Court, RichmondDL10 4FB
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 November 2010
SH19Statement of Capital
Legacy
15 November 2010
CAP-SSCAP-SS
Resolution
15 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
12 June 2007
88(2)R88(2)R
Legacy
13 December 2006
363aAnnual Return
Legacy
27 November 2006
287Change of Registered Office
Legacy
2 November 2006
287Change of Registered Office
Legacy
24 May 2006
288cChange of Particulars
Legacy
8 March 2006
88(2)R88(2)R
Legacy
8 March 2006
88(2)R88(2)R
Legacy
8 March 2006
122122
Legacy
8 March 2006
123Notice of Increase in Nominal Capital
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Incorporation Company
12 October 2005
NEWINCIncorporation