Background WavePink WaveYellow Wave

GLOSTER S-WORX LIMITED (05613417)

GLOSTER S-WORX LIMITED (05613417) is an active UK company. incorporated on 4 November 2005. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. GLOSTER S-WORX LIMITED has been registered for 20 years. Current directors include ALDRIDGE, Mark Colin, GRAY, James Michael, MULLENS, Daniel Thomas and 2 others.

Company Number
05613417
Status
active
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
29 Great Guildford Street, London, SE1 0ES
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ALDRIDGE, Mark Colin, GRAY, James Michael, MULLENS, Daniel Thomas, REGAN, John Francis Peter, THOMAS, Gary Lee
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOSTER S-WORX LIMITED

GLOSTER S-WORX LIMITED is an active company incorporated on 4 November 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. GLOSTER S-WORX LIMITED was registered 20 years ago.(SIC: 43210, 43220)

Status

active

Active since 20 years ago

Company No

05613417

LTD Company

Age

20 Years

Incorporated 4 November 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MULTISERVE ENVIRONMENTAL SERVICES LIMITED
From: 4 November 2005To: 9 July 2019
Contact
Address

29 Great Guildford Street London, SE1 0ES,

Previous Addresses

C/O Gloster Mep Limited Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX England
From: 28 December 2016To: 5 March 2021
3rd Floor Maya House 134-138 Borough High Street London SE1 1LB
From: 11 August 2015To: 28 December 2016
2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY
From: 4 November 2005To: 11 August 2015
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Sept 10
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jul 19
Director Joined
Nov 19
New Owner
Jan 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Jul 21
Owner Exit
Nov 22
Director Left
Jul 23
Capital Reduction
Mar 24
Share Buyback
Mar 24
Capital Reduction
Feb 25
Share Buyback
Feb 25
5
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

MURPHY, Ben

Active
Great Guildford Street, LondonSE1 0ES
Secretary
Appointed 17 Apr 2023

REGAN, John Peter

Active
Great Guildford Street, LondonSE1 0ES
Secretary
Appointed 02 Jul 2021

ALDRIDGE, Mark Colin

Active
Great Guildford Street, LondonSE1 0ES
Born December 1976
Director
Appointed 14 Sept 2015

GRAY, James Michael

Active
Great Guildford Street, LondonSE1 0ES
Born May 1980
Director
Appointed 08 Jul 2019

MULLENS, Daniel Thomas

Active
Great Guildford Street, LondonSE1 0ES
Born May 1988
Director
Appointed 11 Feb 2020

REGAN, John Francis Peter

Active
Great Guildford Street, LondonSE1 0ES
Born June 1969
Director
Appointed 14 Sept 2015

THOMAS, Gary Lee

Active
Great Guildford Street, LondonSE1 0ES
Born December 1980
Director
Appointed 11 Feb 2020

THIRD PARTY COMPANY SECRETARIES LIMITED

Resigned
Floor, ChelmsfordCM1 1SY
Corporate secretary
Appointed 04 Nov 2005
Resigned 14 Sept 2015

BURNOP, Stuart Jason

Resigned
Great Guildford Street, LondonSE1 0ES
Born January 1970
Director
Appointed 01 Oct 2019
Resigned 29 Jul 2023

JOBLING, Richard Peter

Resigned
134-138 Borough High Street, LondonSE1 1LB
Born November 1968
Director
Appointed 24 Sept 2010
Resigned 14 Sept 2015

THIRD PARTY FORMATIONS LIMITED

Resigned
Floor, ChelmsfordCM1 1SY
Corporate director
Appointed 04 Nov 2005
Resigned 14 Sept 2015

Persons with significant control

4

2 Active
2 Ceased

Mr James Michael Gray

Ceased
Great Guildford Street, LondonSE1 0ES
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 01 Oct 2019
Ceased 01 Oct 2019
Paddocks Way, ChertseyKT16 8HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019
Unit 3, 2nd Floor, LondonSE1 0BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2017

Mr Mark Colin Aldridge

Ceased
93 Great Suffolk Street, LondonSE1 0BX
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Capital Cancellation Shares
24 February 2025
SH06Cancellation of Shares
Resolution
24 February 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 February 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 April 2024
AAMDAAMD
Resolution
2 April 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 November 2021
AAMDAAMD
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Statement Of Companys Objects
30 June 2021
CC04CC04
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
26 June 2021
RESOLUTIONSResolutions
Memorandum Articles
26 June 2021
MAMA
Capital Name Of Class Of Shares
26 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Resolution
9 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
6 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Corporate Director Company With Change Date
10 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Gazette Notice Compulsary
17 April 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 November 2005
NEWINCIncorporation