Background WavePink WaveYellow Wave

GMSL EMPLOYEE BENEFIT TRUST LIMITED (06424903)

GMSL EMPLOYEE BENEFIT TRUST LIMITED (06424903) is an active UK company. incorporated on 12 November 2007. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GMSL EMPLOYEE BENEFIT TRUST LIMITED has been registered for 18 years. Current directors include DESLANDES, Paul Stephen.

Company Number
06424903
Status
active
Type
ltd
Incorporated
12 November 2007
Age
18 years
Address
Ocean House 1 Winsford Way, Chelmsford, CM2 5PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DESLANDES, Paul Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMSL EMPLOYEE BENEFIT TRUST LIMITED

GMSL EMPLOYEE BENEFIT TRUST LIMITED is an active company incorporated on 12 November 2007 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GMSL EMPLOYEE BENEFIT TRUST LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06424903

LTD Company

Age

18 Years

Incorporated 12 November 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 15 September 2025 (7 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Ocean House 1 Winsford Way Boreham Interchange Chelmsford, CM2 5PD,

Previous Addresses

New Saxon House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD
From: 12 November 2007To: 19 June 2017
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Sept 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CABLE, Jaime Violet

Active
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 27 Feb 2018

DESLANDES, Paul Stephen

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born November 1974
Director
Appointed 14 Jan 2026

CABLE, Jaime Violet

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 01 Jan 2015
Resigned 02 May 2017

KEECH, Julie Anne

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 02 May 2017
Resigned 27 Feb 2018

NEILSON-WATTS, Beverley Ruth

Resigned
Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 20 Feb 2009
Resigned 01 Jan 2015

WOLLASTONS NOMINEES LIMITED

Resigned
Brierly Place, ChelmsfordCM2 0AP
Corporate secretary
Appointed 12 Nov 2007
Resigned 20 Feb 2009

DONALDSON, William Allan

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born February 1964
Director
Appointed 24 Apr 2014
Resigned 30 Apr 2015

DOUGLAS, Ian David

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born April 1968
Director
Appointed 24 Apr 2014
Resigned 10 Oct 2022

FRASER-SMITH, Richard

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born April 1964
Director
Appointed 16 Jul 2015
Resigned 18 Mar 2019

NEILSON-WATTS, Bruce James

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born March 1970
Director
Appointed 10 Oct 2022
Resigned 14 Jan 2026

RUHAN, Gabriel Martin

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born September 1964
Director
Appointed 20 Feb 2009
Resigned 30 May 2014

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Born April 1958
Director
Appointed 12 Nov 2007
Resigned 20 Feb 2009

TAYLOR, John James

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born December 1960
Director
Appointed 12 Dec 2019
Resigned 31 Jan 2022

WILSON, Peter Rowland

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born September 1955
Director
Appointed 20 Feb 2009
Resigned 30 Sept 2010

WOLLASTON, Richard Hugh

Resigned
Heyrons, ChelmsfordCM1 4QN
Born August 1947
Director
Appointed 12 Nov 2007
Resigned 20 Feb 2009

Persons with significant control

1

1 Winsford Way, ChelmsfordCM2 5PD

Nature of Control

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

Filing History

71

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
25 February 2009
287Change of Registered Office
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Incorporation Company
12 November 2007
NEWINCIncorporation