Background WavePink WaveYellow Wave

THE GORILLA ORGANIZATION (05988371)

THE GORILLA ORGANIZATION (05988371) is an active UK company. incorporated on 3 November 2006. with registered office in 110 Gloucester Avenue. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE GORILLA ORGANIZATION has been registered for 19 years. Current directors include CLARK, Giles Jason, CROSSMAN, Steven Guy, KALEMA-ZAKUSOKA, Gladys Rhoda Nawbuwa, Dr and 3 others.

Company Number
05988371
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 2006
Age
19 years
Address
110 Gloucester Avenue, NW1 8HX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLARK, Giles Jason, CROSSMAN, Steven Guy, KALEMA-ZAKUSOKA, Gladys Rhoda Nawbuwa, Dr, REDMOND, Ian Michael, SEMPLE, Stuart Allan, Professor, WAKELING, Belinda
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GORILLA ORGANIZATION

THE GORILLA ORGANIZATION is an active company incorporated on 3 November 2006 with the registered office located in 110 Gloucester Avenue. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE GORILLA ORGANIZATION was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05988371

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

110 Gloucester Avenue London , NW1 8HX,

Timeline

31 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Aug 13
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jan 20
Director Left
May 24
Director Left
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

MILLER, Jillian Dorothy

Active
Granville Road, LondonNW2 2LJ
Secretary
Appointed 15 Apr 2008

CLARK, Giles Jason

Active
Mayfield Lane, WadhurstTN5 6JE
Born March 1978
Director
Appointed 03 Jul 2019

CROSSMAN, Steven Guy

Active
Primrose Street, LondonEC2A 2EW
Born November 1965
Director
Appointed 25 Feb 2015

KALEMA-ZAKUSOKA, Gladys Rhoda Nawbuwa, Dr

Active
Plot 51, Kampala10950
Born January 1970
Director
Appointed 25 Nov 2009

REDMOND, Ian Michael

Active
60 Seymour Avenue, BristolBS7 9HN
Born April 1954
Director
Appointed 03 Nov 2006

SEMPLE, Stuart Allan, Professor

Active
Holybourne Avenue, LondonSW15 4JD
Born June 1971
Director
Appointed 04 May 2017

WAKELING, Belinda

Active
Marshside, CanterburyCT3 4EH
Born March 1971
Director
Appointed 23 May 2013

CUMMINGS, Gregory Scott

Resigned
41 Granville Point, LondonNW2 2LJ
Secretary
Appointed 03 Nov 2006
Resigned 15 Apr 2008

BAKKER, Sandra

Resigned
Kemphaanstraat 129, Wormer
Born April 1964
Director
Appointed 28 Nov 2007
Resigned 31 Dec 2014

BALDWIN, Paul Michael

Resigned
110 Gloucester AvenueNW1 8HX
Born September 1965
Director
Appointed 03 Aug 2011
Resigned 10 Oct 2018

BIRD, Michael Thomas

Resigned
Gloucester Avenue, LondonNW1 8HX
Born April 1946
Director
Appointed 03 Aug 2011
Resigned 29 Aug 2012

CHAKRABORTY, Bishu Debabrata

Resigned
Hemington Avenue, LondonN11 3LR
Born October 1967
Director
Appointed 04 May 2017
Resigned 07 May 2024

CLARKE, John Ernest, Dr

Resigned
8 Avondale Road, ExmouthEX8 2NQ
Born January 1933
Director
Appointed 03 Nov 2006
Resigned 20 Nov 2015

DEVERELL, Richard George

Resigned
Kew Green, RichmondTW9 3AB
Born December 1965
Director
Appointed 25 Feb 2015
Resigned 03 Oct 2018

FIELD, David Anthony, Professor

Resigned
Regents Park, LondonNW1 4RY
Born January 1967
Director
Appointed 01 Jul 2010
Resigned 29 Aug 2012

HANCOCK, Martin John

Resigned
Snow Down, HadleighIP7 5QF
Born May 1953
Director
Appointed 10 May 2007
Resigned 09 Jun 2008

HAY, Martin Charles

Resigned
5 Fitzroy Close, LondonN6 6JT
Born January 1954
Director
Appointed 03 Nov 2006
Resigned 21 Mar 2011

HOBBS, Jonathan Charles Andrew, Mr.

Resigned
86 Broadmanor, YorkYO42 2GB
Born February 1952
Director
Appointed 03 Nov 2006
Resigned 27 Jul 2012

HORLEY, Sandra

Resigned
1 St. Katharine's Way, LondonE1W 1UN
Born January 1952
Director
Appointed 25 Nov 2009
Resigned 08 Mar 2011

JOHNSON, Stanley Patrick

Resigned
60 Regents Park Road, LondonNW1 7SX
Born August 1940
Director
Appointed 03 Nov 2006
Resigned 27 Nov 2012

PAYNE, Martin William

Resigned
Arthur Road, WindsorSL4 1RZ
Born August 1967
Director
Appointed 27 Nov 2012
Resigned 31 Dec 2019

PHILLIPS, Spencer John

Resigned
Eastwell Park Estate, Boughton AluphTN25 4JT
Born July 1969
Director
Appointed 27 Nov 2012
Resigned 27 Jan 2026

PORTEOUS, Danielle

Resigned
Crescent Road, LondonN8 8AN
Born August 1974
Director
Appointed 04 May 2017
Resigned 19 Nov 2018

ROGERS, David Gerald Vivian

Resigned
Berryfield Farm, Chipping NortonCV7 5SD
Born January 1940
Director
Appointed 03 Nov 2006
Resigned 26 Apr 2010

WHEATER, Roger John, Prof

Resigned
17 Kirklands, InnerleithenEH44 6NA
Born November 1933
Director
Appointed 03 Nov 2006
Resigned 26 Apr 2010

WINTZEN, Eckart

Resigned
Postbus 1701, Doorn
Born April 1937
Director
Appointed 03 Nov 2006
Resigned 31 Mar 2008
Fundings
Financials
Latest Activities

Filing History

91

Gazette Filings Brought Up To Date
24 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 March 2026
RP01AP01RP01AP01
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
225Change of Accounting Reference Date
Incorporation Company
3 November 2006
NEWINCIncorporation