Background WavePink WaveYellow Wave

GURGLE LIMITED (06387888)

GURGLE LIMITED (06387888) is an active UK company. incorporated on 2 October 2007. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other publishing activities. GURGLE LIMITED has been registered for 18 years. Current directors include COOK, Andrew, MEDINI, Lynne Samantha.

Company Number
06387888
Status
active
Type
ltd
Incorporated
2 October 2007
Age
18 years
Address
Westside 1 London Road, Hemel Hempstead, HP3 9TD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
COOK, Andrew, MEDINI, Lynne Samantha
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GURGLE LIMITED

GURGLE LIMITED is an active company incorporated on 2 October 2007 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. GURGLE LIMITED was registered 18 years ago.(SIC: 58190)

Status

active

Active since 18 years ago

Company No

06387888

LTD Company

Age

18 Years

Incorporated 2 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

GURGLE ON-LINE LIMITED
From: 2 October 2007To: 15 October 2007
Contact
Address

Westside 1 London Road Hemel Hempstead, HP3 9TD,

Previous Addresses

C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 30 June 2020To: 4 August 2020
Mothercare Uk Limited Cherry Tree Road Watford Hertfordshire WD24 6SH
From: 2 October 2007To: 30 June 2020
Timeline

30 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
May 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
May 18
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MEDINI, Lynne Samatha

Active
London Road, Hemel HempsteadHP3 9TD
Secretary
Appointed 22 Feb 2012

COOK, Andrew

Active
London Road, Hemel HempsteadHP3 9TD
Born March 1963
Director
Appointed 29 May 2020

MEDINI, Lynne Samantha

Active
London Road, Hemel HempsteadHP3 9TD
Born November 1967
Director
Appointed 13 Nov 2020

BRAMALL, Helen Mary

Resigned
Cherry Tree Road, WatfordWD24 6SH
Secretary
Appointed 18 Oct 2007
Resigned 22 Feb 2012

STONE, Celia Eileen Susan

Resigned
170a Moor Lane, UpminsterRM14 1HE
Secretary
Appointed 04 Oct 2007
Resigned 18 Oct 2007

STRONACH, Joanna Alison

Resigned
41 Cotswold Way, EnfieldEN2 7HD
Secretary
Appointed 02 Oct 2007
Resigned 04 Oct 2007

ASHBY, Timothy John

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born May 1962
Director
Appointed 02 Jan 2012
Resigned 24 Jul 2015

ATWAL, Harminder Singh

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born July 1976
Director
Appointed 20 Jul 2012
Resigned 30 May 2014

BAKER, James Richard

Resigned
3 Kempson Road, LondonSW6 4PX
Born June 1964
Director
Appointed 17 Dec 2008
Resigned 17 Jun 2009

BENNS, Andrew John

Resigned
Rosings, ColchesterCO4 5PG
Born March 1961
Director
Appointed 02 Oct 2007
Resigned 04 Oct 2007

BERKMAN, Gillian

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born March 1960
Director
Appointed 18 Oct 2007
Resigned 20 Jan 2012

BOYDELL, Joanna

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born March 1969
Director
Appointed 11 Jun 2010
Resigned 04 Feb 2011

CLARK, Darren Wayne

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born June 1979
Director
Appointed 12 Aug 2016
Resigned 20 Feb 2019

DICKSON, Andrew Christopher

Resigned
10 Priory Grove, LondonSW8 2PH
Born December 1971
Director
Appointed 17 Jun 2009
Resigned 08 Sept 2009

HARRINGTON, Neil Simon

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born August 1963
Director
Appointed 04 Feb 2011
Resigned 20 Jul 2012

HARRINGTON, Neil Simon

Resigned
The Old Vicarage, ThornboroughMK18 2DF
Born August 1963
Director
Appointed 18 Oct 2007
Resigned 17 Dec 2008

HOMER, Kirsty Rowena

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born October 1974
Director
Appointed 04 Aug 2017
Resigned 29 May 2020

JOHNSTON, Alexander John

Resigned
91 Marylands Road, LondonW9 2DS
Born April 1964
Director
Appointed 03 Oct 2007
Resigned 17 Dec 2008

JUCKES, Daniel

Resigned
London Road, Hemel HempsteadHP3 9TD
Born May 1982
Director
Appointed 20 Feb 2019
Resigned 13 Nov 2020

LOGUE, Michael

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born May 1972
Director
Appointed 15 Feb 2012
Resigned 08 Feb 2013

MARTIN, Alan

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born November 1976
Director
Appointed 30 May 2014
Resigned 12 Aug 2016

MAXWELL, Jeremy Paul

Resigned
47 Penn Road, BeaconsfieldHP9 2LN
Born May 1967
Director
Appointed 17 Dec 2008
Resigned 11 Jun 2010

SMOTHERS, Richard

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born July 1967
Director
Appointed 24 Jul 2015
Resigned 14 Jan 2016

TALISMAN, Daniel

Resigned
Cherry Tree Road, WatfordWD24 6SH
Born December 1973
Director
Appointed 14 Jan 2016
Resigned 04 Aug 2017

WRIGHT, Tom Dylan

Resigned
22 Rattray Road, BrixtonSW2 1BD
Born October 1979
Director
Appointed 03 Oct 2007
Resigned 30 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
London Road, Hemel HempsteadHP3 9TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2019
Cherry Tree Road, WatfordWD24 6SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
20 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 May 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Resolution
5 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Memorandum Articles
26 April 2012
MEM/ARTSMEM/ARTS
Resolution
26 April 2012
RESOLUTIONSResolutions
Legacy
26 April 2012
MG01MG01
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Resolution
27 August 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 August 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
10 September 2009
287Change of Registered Office
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
353353
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
123Notice of Increase in Nominal Capital
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
287Change of Registered Office
Statement Of Affairs
15 January 2008
SASA
Legacy
15 January 2008
88(2)R88(2)R
Legacy
8 January 2008
288bResignation of Director or Secretary
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
128(4)128(4)
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
225Change of Accounting Reference Date
Legacy
16 November 2007
287Change of Registered Office
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2007
NEWINCIncorporation