Background WavePink WaveYellow Wave

GSR STOCKTAKING LTD (06241992)

GSR STOCKTAKING LTD (06241992) is an active UK company. incorporated on 9 May 2007. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GSR STOCKTAKING LTD has been registered for 18 years. Current directors include HARWOOD, Colin Francis.

Company Number
06241992
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
C/O. Colin F Harwood, Cheltenham, GL52 6EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARWOOD, Colin Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSR STOCKTAKING LTD

GSR STOCKTAKING LTD is an active company incorporated on 9 May 2007 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GSR STOCKTAKING LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06241992

LTD Company

Age

18 Years

Incorporated 9 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

GSR STOCKTAKES LTD
From: 21 February 2013To: 7 February 2014
PANDEMONIUM THEATRE LIMITED
From: 12 July 2010To: 21 February 2013
A LITTLE SOMETHING LIMITED
From: 9 May 2007To: 12 July 2010
Contact
Address

C/O. Colin F Harwood 4 Keynsham Street Cheltenham, GL52 6EJ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HARWOOD, Colin Francis

Active
4 Keynsham Street, CheltenhamGL52 6EJ
Born January 1944
Director
Appointed 09 May 2007

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 09 May 2007
Resigned 09 May 2007

HARWOOD, Susan Mary

Resigned
4 Keynsham Street, CheltenhamGL52 6EJ
Secretary
Appointed 09 May 2007
Resigned 15 Feb 2013

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 09 May 2007
Resigned 09 May 2007

Persons with significant control

1

Mr Graeme Ross

Active
C/O. Colin F Harwood, CheltenhamGL52 6EJ
Born February 1965

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 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 January 2026
DS01DS01
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Certificate Change Of Name Company
7 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2013
AR01AR01
Certificate Change Of Name Company
21 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2012
AR01AR01
Gazette Notice Compulsary
4 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2011
AR01AR01
Certificate Change Of Name Company
12 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Legacy
1 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Incorporation Company
9 May 2007
NEWINCIncorporation