Background WavePink WaveYellow Wave

GNU 5 LIMITED (06153033)

GNU 5 LIMITED (06153033) is an active UK company. incorporated on 12 March 2007. with registered office in Bedford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GNU 5 LIMITED has been registered for 19 years. Current directors include ASTLE, Bret, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason.

Company Number
06153033
Status
active
Type
ltd
Incorporated
12 March 2007
Age
19 years
Address
Aragon House Cranfield Technology Park, Bedford, MK43 0EQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ASTLE, Bret, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNU 5 LIMITED

GNU 5 LIMITED is an active company incorporated on 12 March 2007 with the registered office located in Bedford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GNU 5 LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

06153033

LTD Company

Age

19 Years

Incorporated 12 March 2007

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 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

GEORGICA (NEW UNIT 5) LIMITED
From: 15 August 2007To: 12 February 2009
RILEYS (NEW UNIT 5) LIMITED
From: 12 March 2007To: 15 August 2007
Contact
Address

Aragon House Cranfield Technology Park Cranfield Bedford, MK43 0EQ,

Previous Addresses

St Georges House 5 st. Georges Road London SW19 4DR England
From: 25 August 2015To: 20 March 2018
3rd Floor 3 & 4 st. Georges Road Wimbledon London SW19 4DP
From: 1 October 2010To: 25 August 2015
33 King Street London SW1Y 6RJ
From: 12 March 2007To: 1 October 2010
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 22
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 24 Apr 2015

ASTLE, Bret

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born December 1975
Director
Appointed 03 May 2024

BRAYBROOK, Rachel Marie

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born June 1986
Director
Appointed 03 May 2024

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born November 1981
Director
Appointed 10 Jun 2015

DARWIN, Richard James

Resigned
3 & 4 St. Georges Road, LondonSW19 4DP
Secretary
Appointed 31 Oct 2010
Resigned 24 Apr 2015

SMITH, Peter Anthony

Resigned
3 & 4 St. Georges Road, LondonSW19 4DP
Secretary
Appointed 12 Mar 2007
Resigned 31 Oct 2010

CARRICK, Mark

Resigned
5 St. Georges Road, LondonSW19 4DR
Born May 1968
Director
Appointed 24 Apr 2015
Resigned 04 Dec 2017

COLLINS, Peter John

Resigned
Hawthornes, Long BuckbyNN6 7QL
Born March 1958
Director
Appointed 12 Mar 2007
Resigned 28 Aug 2007

DARWIN, Richard James

Resigned
3 & 4 St. Georges Road, LondonSW19 4DP
Born November 1967
Director
Appointed 14 Jul 2010
Resigned 24 Apr 2015

FREEMAN, Charles Truscott

Resigned
5 St. Georges Road, LondonSW19 4DR
Born October 1956
Director
Appointed 24 Apr 2015
Resigned 28 Feb 2017

GRIFFIN, Rachel

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born June 1986
Director
Appointed 04 Dec 2017
Resigned 02 Aug 2022

HASPEL, Peter William

Resigned
33 King StreetSW1Y 6RJ
Born May 1970
Director
Appointed 12 Mar 2007
Resigned 30 Jul 2010

PREW, Simon Barry

Resigned
33 King StreetSW1Y 6RJ
Born October 1960
Director
Appointed 14 Mar 2007
Resigned 31 Dec 2009

RODRIGUES, Karen

Resigned
35 Harford Drive, WatfordWD17 3DQ
Born September 1968
Director
Appointed 12 Mar 2007
Resigned 28 Aug 2007

SMITH, Antony David

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born September 1974
Director
Appointed 01 Apr 2019
Resigned 07 May 2024

WILLIS, Mark Simon

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born August 1976
Director
Appointed 28 Feb 2017
Resigned 31 Mar 2019

Persons with significant control

1

St. Georges Road, LondonSW19 4DR

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

84

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Memorandum Articles
21 August 2015
MAMA
Resolution
21 August 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
4 August 2015
CC04CC04
Resolution
4 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Resolution
29 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Legacy
4 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Legacy
22 December 2009
MG01MG01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Certificate Change Of Name Company
13 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
287Change of Registered Office
Memorandum Articles
23 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2007
288cChange of Particulars
Legacy
5 April 2007
225Change of Accounting Reference Date
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
12 March 2007
NEWINCIncorporation