Background WavePink WaveYellow Wave

GALLERY DIRECT HOLDINGS LIMITED (05790471)

GALLERY DIRECT HOLDINGS LIMITED (05790471) is an active UK company. incorporated on 21 April 2006. with registered office in Sittingbourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GALLERY DIRECT HOLDINGS LIMITED has been registered for 19 years. Current directors include LAST, Michael David, MASLO, Meyer, SCHIMMEL, Jacob.

Company Number
05790471
Status
active
Type
ltd
Incorporated
21 April 2006
Age
19 years
Address
C/O Skyford Eurolink Industrial Centre, Sittingbourne, ME10 3RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAST, Michael David, MASLO, Meyer, SCHIMMEL, Jacob
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLERY DIRECT HOLDINGS LIMITED

GALLERY DIRECT HOLDINGS LIMITED is an active company incorporated on 21 April 2006 with the registered office located in Sittingbourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GALLERY DIRECT HOLDINGS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05790471

LTD Company

Age

19 Years

Incorporated 21 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

C/O Skyford Eurolink Industrial Centre Castle Road Sittingbourne, ME10 3RN,

Previous Addresses

Gallery Direct Ltd Castle Road Eurolink Commercial Park Sittingbourne Kent ME10 3RN
From: 9 February 2015To: 29 July 2025
Unit 8 Grand Union Estate Abbey Road Park Royal London NW10 7UL
From: 14 January 2013To: 9 February 2015
Wentworth Court Castle Road Eurolink Commercial Park Sittingbourne Kent ME10 3RN
From: 10 November 2011To: 14 January 2013
Wentworth Court Castle Road Eurolink Business Park Sittingbourne Kent ME10 3RN England
From: 28 October 2011To: 10 November 2011
Palisade House, Bonham Drive, Eurolink Commercial Park Sittingbourne Kent ME10 3RY
From: 21 April 2006To: 28 October 2011
Timeline

7 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Jul 16
Director Joined
Jan 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ATKINSON, Nicola

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Secretary
Appointed 13 Mar 2018

MASLO, Elisheba

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Secretary
Appointed 02 Jan 2013

LAST, Michael David

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born August 1968
Director
Appointed 19 Dec 2017

MASLO, Meyer

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born May 1964
Director
Appointed 02 Jan 2013

SCHIMMEL, Jacob

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born December 1962
Director
Appointed 02 Jan 2013

DELANEY, Nicole

Resigned
Japonica Cottage, SittingbourneME9 0RQ
Secretary
Appointed 21 Apr 2006
Resigned 02 Jan 2013

DELANEY, Peter

Resigned
Japonica Cottage, SittingbourneME9 0RQ
Born October 1968
Director
Appointed 21 Apr 2006
Resigned 02 Jan 2013

HARRISON, Gerald Martin

Resigned
Gorsey Down Farm, TatsfieldTN16 2NB
Born February 1954
Director
Appointed 21 Apr 2006
Resigned 22 Aug 2006

O'LEARY, Simon

Resigned
Birchley Model Farm Road, Cork
Born March 1955
Director
Appointed 22 Aug 2006
Resigned 02 Jan 2013

Persons with significant control

1

Eurolink Industrial Centre, SittingbourneME10 3RN

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
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Medium
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Secretary Company With Name
12 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Legacy
3 January 2010
MG02MG02
Legacy
3 December 2009
MG01MG01
Legacy
26 November 2009
MG01MG01
Legacy
5 November 2009
MG02MG02
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Legacy
12 June 2008
288cChange of Particulars
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
363aAnnual Return
Legacy
11 December 2006
287Change of Registered Office
Statement Of Affairs
10 October 2006
SASA
Legacy
10 October 2006
88(2)R88(2)R
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
225Change of Accounting Reference Date
Incorporation Company
21 April 2006
NEWINCIncorporation