Background WavePink WaveYellow Wave

GERHARD COMMERCIAL LIMITED (05898235)

GERHARD COMMERCIAL LIMITED (05898235) is an active UK company. incorporated on 7 August 2006. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. GERHARD COMMERCIAL LIMITED has been registered for 19 years. Current directors include DIPOTONTRO GERHARD, Gayatri, GERHARD, Joachim.

Company Number
05898235
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
Suite 10 One Fletcher Gate, Nottingham, NG1 1QP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DIPOTONTRO GERHARD, Gayatri, GERHARD, Joachim
SIC Codes
58190, 68209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERHARD COMMERCIAL LIMITED

GERHARD COMMERCIAL LIMITED is an active company incorporated on 7 August 2006 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. GERHARD COMMERCIAL LIMITED was registered 19 years ago.(SIC: 58190, 68209, 74909)

Status

active

Active since 19 years ago

Company No

05898235

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

GERHARD SOLAR ENERGY LIMITED
From: 27 October 2010To: 7 October 2013
RALOS RENEWABLE ENERGY LTD
From: 7 August 2006To: 27 October 2010
Contact
Address

Suite 10 One Fletcher Gate Adams Walk Nottingham, NG1 1QP,

Previous Addresses

201 Waterspring Court 108 Regency Street London SW1P 4AW
From: 7 August 2006To: 29 July 2024
Timeline

3 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Aug 11
Director Joined
May 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GERHARD, Joachim

Active
108 Regency Street, LondonSW1P 4AW
Secretary
Appointed 07 Aug 2006

DIPOTONTRO GERHARD, Gayatri

Active
One Fletcher Gate, NottinghamNG1 1QP
Born May 1978
Director
Appointed 01 May 2014

GERHARD, Joachim

Active
201 Waterspring Court, LondonSW1P 4AW
Born March 1971
Director
Appointed 07 Aug 2006

RALOS VERTRIEBS GMBH

Resigned
Unterer Hammer 3, MichelstadtD-64720
Corporate director
Appointed 07 Aug 2006
Resigned 11 Aug 2010

Persons with significant control

1

Mr Joachim Gerhard

Active
One Fletcher Gate, NottinghamNG1 1QP
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Secretary Company With Change Date
11 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
27 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Corporate Director Company With Change Date
2 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
16 June 2009
225Change of Accounting Reference Date
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Incorporation Company
7 August 2006
NEWINCIncorporation