Background WavePink WaveYellow Wave

GULP! MARKETING LIMITED (06315112)

GULP! MARKETING LIMITED (06315112) is an active UK company. incorporated on 17 July 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GULP! MARKETING LIMITED has been registered for 18 years. Current directors include CURRIE, Gareth Anthony, EPSTEIN, Jane, MAROUSSAS, Claire and 1 others.

Company Number
06315112
Status
active
Type
ltd
Incorporated
17 July 2007
Age
18 years
Address
40 Whitfield Street, London, W1T 2RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURRIE, Gareth Anthony, EPSTEIN, Jane, MAROUSSAS, Claire, MARSHALL, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GULP! MARKETING LIMITED

GULP! MARKETING LIMITED is an active company incorporated on 17 July 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GULP! MARKETING LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06315112

LTD Company

Age

18 Years

Incorporated 17 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

40 Whitfield Street London, W1T 2RH,

Previous Addresses

C/O Michael Leong and Company 43 Overstone Road London W6 0AD England
From: 2 September 2013To: 28 April 2014
43 Overstone Road London W6 0AD
From: 17 July 2007To: 2 September 2013
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Share Issue
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Owner Exit
Jul 17
Director Left
Jul 18
Director Left
Feb 23
Director Joined
Jun 23
Director Left
May 24
Director Joined
May 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CURRIE, Gareth Anthony

Active
Merle Common Road, OxtedRH8 0RP
Born March 1968
Director
Appointed 01 Apr 2008

EPSTEIN, Jane

Active
Whitfield Street, LondonW1T 2RH
Born April 1967
Director
Appointed 31 Mar 2023

MAROUSSAS, Claire

Active
Whitfield Street, LondonW1T 2RH
Born November 1973
Director
Appointed 01 Apr 2024

MARSHALL, Richard

Active
185 Purves Road, LondonNW10 5TJ
Born September 1965
Director
Appointed 18 Jul 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Jul 2007
Resigned 18 Jul 2007

EDWARDS, Alan Francis

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born July 1955
Director
Appointed 16 Apr 2014
Resigned 16 Jul 2018

LYON-MARIS, Paul Jerome

Resigned
Whitfield Street, LondonW1T 2RH
Born July 1962
Director
Appointed 16 Apr 2014
Resigned 01 Apr 2024

POSNER, Lyndsey Ann

Resigned
Whitfield Street, LondonW1T 2RH
Born April 1953
Director
Appointed 16 Apr 2014
Resigned 31 Dec 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Jul 2007
Resigned 18 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Whitfield Street, LondonW1T 2RH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Whitfield Street, LondonW1T 2RH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
16 April 2026
AAAnnual Accounts
Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2022
AAAnnual Accounts
Legacy
3 March 2022
PARENT_ACCPARENT_ACC
Legacy
3 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Legacy
4 November 2021
PARENT_ACCPARENT_ACC
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 December 2019
AGREEMENT2AGREEMENT2
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2019
AAAnnual Accounts
Legacy
3 January 2019
PARENT_ACCPARENT_ACC
Legacy
3 January 2019
GUARANTEE2GUARANTEE2
Legacy
3 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2017
AAAnnual Accounts
Legacy
3 January 2017
PARENT_ACCPARENT_ACC
Legacy
3 January 2017
GUARANTEE2GUARANTEE2
Legacy
3 January 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2016
AAAnnual Accounts
Legacy
5 January 2016
PARENT_ACCPARENT_ACC
Legacy
5 January 2016
AGREEMENT2AGREEMENT2
Legacy
5 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Resolution
6 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 April 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
10 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
10 April 2014
RESOLUTIONSResolutions
Miscellaneous
10 April 2014
MISCMISC
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
1 October 2007
225Change of Accounting Reference Date
Legacy
1 October 2007
287Change of Registered Office
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
88(2)R88(2)R
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Incorporation Company
17 July 2007
NEWINCIncorporation