Background WavePink WaveYellow Wave

GAPP AUTOMATION LTD (06658669)

GAPP AUTOMATION LTD (06658669) is an active UK company. incorporated on 29 July 2008. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). GAPP AUTOMATION LTD has been registered for 17 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
06658669
Status
active
Type
ltd
Incorporated
29 July 2008
Age
17 years
Address
Dakota House, Manchester, M22 0RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAPP AUTOMATION LTD

GAPP AUTOMATION LTD is an active company incorporated on 29 July 2008 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). GAPP AUTOMATION LTD was registered 17 years ago.(SIC: 46520)

Status

active

Active since 17 years ago

Company No

06658669

LTD Company

Age

17 Years

Incorporated 29 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

VIPA LIMITED
From: 29 July 2008To: 3 July 2015
Contact
Address

Dakota House Concord Business Park Manchester, M22 0RR,

Previous Addresses

6 Kempston Court, Manor Road Kempston Hardwick Bedford Bedfordshire MK43 9PQ
From: 1 December 2010To: 14 April 2023
, Bedford I-Lab Stannard Way, Priory Business Park, Bedford, Beds, MK44 3RZ, United Kingdom
From: 3 August 2010To: 1 December 2010
, Bedford I Lab Priory Business Park, Stannard Way, Bedford, Beds, MK44 3RZ
From: 29 July 2008To: 3 August 2010
Timeline

16 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Funding Round
Jul 16
Share Buyback
Oct 16
Funding Round
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
5
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOWRING, Richard

Active
Concord Business Park, ManchesterM22 0RR
Born December 1974
Director
Appointed 12 Apr 2023

MCGURK, Vincent Michael Benedict

Active
Concord Business Park, ManchesterM22 0RR
Born December 1960
Director
Appointed 12 Apr 2023

WALKER, Peter James

Resigned
Kempston Hardwick, BedfordMK43 9PQ
Secretary
Appointed 29 Jul 2008
Resigned 12 Apr 2023

GOODGE, Graham John

Resigned
Concord Business Park, ManchesterM22 0RR
Born December 1969
Director
Appointed 14 Sept 2015
Resigned 12 Apr 2023

LINKENBACH, Bobbie

Resigned
Anna-Pirson-Weg 3, 91052
Born July 1966
Director
Appointed 04 Aug 2008
Resigned 01 Jul 2015

PANESAR, Jattinder Singh

Resigned
Kempston Hardwick, BedfordMK43 9PQ
Born March 1965
Director
Appointed 04 Aug 2008
Resigned 12 Apr 2023

SEEL, Wolfgang Willy

Resigned
Campe-Strabe 4, 90419
Born July 1955
Director
Appointed 04 Aug 2008
Resigned 01 Jul 2014

WALKER, Peter James

Resigned
Kempston Hardwick, BedfordMK43 9PQ
Born October 1969
Director
Appointed 29 Jul 2008
Resigned 12 Apr 2023

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate director
Appointed 29 Jul 2008
Resigned 29 Jul 2008

Persons with significant control

3

1 Active
2 Ceased

Rubix U.K. Limited

Active
Concord Business Park, ManchesterM22 0RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2023

Mr Peter James Walker

Ceased
Kempston Hardwick, BedfordMK43 9PQ
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2023

Mr Jattinder Singh Panesar

Ceased
Kempston Hardwick, BedfordMK43 9PQ
Born March 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
24 January 2023
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
28 October 2022
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
26 October 2022
SH10Notice of Particulars of Variation
Capital Cancellation Shares
25 October 2022
SH06Cancellation of Shares
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 October 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
6 October 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Memorandum Articles
29 July 2016
MAMA
Memorandum Articles
29 July 2016
MAMA
Resolution
15 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2015
AR01AR01
Certificate Change Of Name Company
3 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
25 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
26 June 2009
88(2)Return of Allotment of Shares
Legacy
26 June 2009
88(2)Return of Allotment of Shares
Legacy
26 June 2009
88(2)Return of Allotment of Shares
Legacy
18 September 2008
287Change of Registered Office
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Incorporation Company
29 July 2008
NEWINCIncorporation