Background WavePink WaveYellow Wave

GWIZ 3 LIMITED (06335317)

GWIZ 3 LIMITED (06335317) is an active UK company. incorporated on 7 August 2007. with registered office in Rochford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GWIZ 3 LIMITED has been registered for 18 years. Current directors include GILBERT, Stephen.

Company Number
06335317
Status
active
Type
ltd
Incorporated
7 August 2007
Age
18 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GILBERT, Stephen
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWIZ 3 LIMITED

GWIZ 3 LIMITED is an active company incorporated on 7 August 2007 with the registered office located in Rochford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GWIZ 3 LIMITED was registered 18 years ago.(SIC: 68100, 68201)

Status

active

Active since 18 years ago

Company No

06335317

LTD Company

Age

18 Years

Incorporated 7 August 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA
From: 7 August 2007To: 13 April 2022
Timeline

2 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Owner Exit
Apr 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILBERT, Stephen

Active
32-38 East Street, RochfordSS4 1DB
Secretary
Appointed 18 Mar 2010

GILBERT, Stephen

Active
32-38 East Street, RochfordSS4 1DB
Born December 1955
Director
Appointed 07 Aug 2007

GILBERT, Beverly Maria

Resigned
Rectory Garth, RayleighSS6 8BB
Secretary
Appointed 07 Aug 2007
Resigned 18 Mar 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 07 Aug 2007
Resigned 07 Aug 2007

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 07 Aug 2007
Resigned 07 Aug 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Gilbert

Ceased
Regent Street, LondonW1B 3HH
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
East Street, RochfordSS4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
12 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
16 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Termination Secretary Company
22 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
8 November 2007
225Change of Accounting Reference Date
Legacy
8 November 2007
287Change of Registered Office
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Incorporation Company
7 August 2007
NEWINCIncorporation