Background WavePink WaveYellow Wave

GWIZ 2 LIMITED (05688133)

GWIZ 2 LIMITED (05688133) is an active UK company. incorporated on 26 January 2006. with registered office in Rochford. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. GWIZ 2 LIMITED has been registered for 20 years. Current directors include GILBERT, Stephen.

Company Number
05688133
Status
active
Type
ltd
Incorporated
26 January 2006
Age
20 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILBERT, Stephen
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWIZ 2 LIMITED

GWIZ 2 LIMITED is an active company incorporated on 26 January 2006 with the registered office located in Rochford. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. GWIZ 2 LIMITED was registered 20 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 20 years ago

Company No

05688133

LTD Company

Age

20 Years

Incorporated 26 January 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

C/O Venthams 51 Lincolns Inn Fields London WC2A 3NA
From: 26 January 2006To: 13 April 2022
Timeline

2 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILBERT, Stephen

Active
32-38 East Street, RochfordSS4 1DB
Secretary
Appointed 18 Mar 2010

GILBERT, Stephen

Active
32-38 East Street, RochfordSS4 1DB
Born December 1955
Director
Appointed 26 Jan 2006

GILBERT, Beverly Maria

Resigned
Rectory Garth, RayleighSS6 8BB
Secretary
Appointed 26 Jan 2006
Resigned 18 Feb 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jan 2006
Resigned 26 Jan 2006

GILBERT, Beverly Maria

Resigned
Rectory Garth, RayleighSS6 8BB
Born August 1957
Director
Appointed 26 Jan 2006
Resigned 18 Feb 2010

Persons with significant control

1

32-38 East Street, RochfordSS4 1DB

Nature of Control

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

Filing History

70

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
13 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
12 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Legacy
28 August 2008
288cChange of Particulars
Legacy
8 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
10 September 2007
287Change of Registered Office
Legacy
17 August 2007
225Change of Accounting Reference Date
Legacy
20 April 2007
363aAnnual Return
Legacy
26 March 2007
287Change of Registered Office
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
288bResignation of Director or Secretary
Incorporation Company
26 January 2006
NEWINCIncorporation