Background WavePink WaveYellow Wave

GPS ENTERPRISES LTD (06609302)

GPS ENTERPRISES LTD (06609302) is an active UK company. incorporated on 3 June 2008. with registered office in Stonehouse. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GPS ENTERPRISES LTD has been registered for 17 years. Current directors include GODWIN, David Alan, LE TISSIER, Sean.

Company Number
06609302
Status
active
Type
ltd
Incorporated
3 June 2008
Age
17 years
Address
Suite H The Old Dutch Barn, Stonehouse, GL10 3GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GODWIN, David Alan, LE TISSIER, Sean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPS ENTERPRISES LTD

GPS ENTERPRISES LTD is an active company incorporated on 3 June 2008 with the registered office located in Stonehouse. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GPS ENTERPRISES LTD was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06609302

LTD Company

Age

17 Years

Incorporated 3 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months 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

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 31 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Suite H The Old Dutch Barn Westend Stonehouse, GL10 3GE,

Previous Addresses

Suite 3, the Byre Lower Hook Farm Lower Hook Road Hook Royal Wotton Bassett SN4 8EF United Kingdom
From: 28 December 2016To: 19 September 2017
Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW
From: 24 May 2013To: 28 December 2016
Suite 9 Stowmarket Business Centre Ernest Nunn Road Stowmarket Suffolk IP14 3ED
From: 3 June 2008To: 24 May 2013
Timeline

9 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Nov 09
Funding Round
Mar 10
Funding Round
Feb 11
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Nov 13
New Owner
Dec 17
New Owner
Dec 17
5
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BROWN, Simon John Nicholas

Active
Walkley Wood, NailsworthGL6 0RT
Secretary
Appointed 01 Oct 2009

GODWIN, David Alan

Active
106 Barrington Close, WitneyOX28 5FL
Born April 1968
Director
Appointed 01 Oct 2008

LE TISSIER, Sean

Active
Vounog Hill, PenyfforddCH4 0EZ
Born August 1965
Director
Appointed 26 Jun 2008

ELSTONE, Andi

Resigned
Jedd, StowmarketIP14 4LP
Secretary
Appointed 27 Nov 2008
Resigned 01 Oct 2009

MORRIS, James Thomas

Resigned
130 Longacre, AldershotGU12 6RU
Secretary
Appointed 26 Jun 2008
Resigned 31 Dec 2008

ELSTONE, Andi

Resigned
Jedd, StowmarketIP14 4LP
Born March 1965
Director
Appointed 26 Jun 2008
Resigned 01 Oct 2009

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate director
Appointed 03 Jun 2008
Resigned 03 Jun 2008

Persons with significant control

1

Mr Sean Le Tissier

Active
Ashville Point, RuncornWA7 3FW
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
8 April 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
4 September 2009
287Change of Registered Office
Legacy
7 July 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
88(2)Return of Allotment of Shares
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
27 November 2008
123Notice of Increase in Nominal Capital
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
225Change of Accounting Reference Date
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Incorporation Company
3 June 2008
NEWINCIncorporation