Background WavePink WaveYellow Wave

GELLAW 199 LIMITED (06696864)

GELLAW 199 LIMITED (06696864) is an active UK company. incorporated on 15 September 2008. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GELLAW 199 LIMITED has been registered for 17 years. Current directors include CHATWIN, Robert, LISTER, Andrew Thomas.

Company Number
06696864
Status
active
Type
ltd
Incorporated
15 September 2008
Age
17 years
Address
Meadow Lane, Nottingham, NG10 2GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHATWIN, Robert, LISTER, Andrew Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GELLAW 199 LIMITED

GELLAW 199 LIMITED is an active company incorporated on 15 September 2008 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GELLAW 199 LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06696864

LTD Company

Age

17 Years

Incorporated 15 September 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Meadow Lane Long Eaton Nottingham, NG10 2GD,

Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jan 14
Loan Cleared
Apr 15
Director Left
Sept 17
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHATWIN, Robert

Active
Meadow Lane, NottinghamNG10 2GD
Born June 1984
Director
Appointed 17 Dec 2020

LISTER, Andrew Thomas

Active
Worton Road, IsleworthTW7 6ER
Born October 1977
Director
Appointed 25 Nov 2025

HINDS, David Gary

Resigned
Meadow Lane, NottinghamNG10 2GD
Secretary
Appointed 23 Apr 2009
Resigned 17 Dec 2020

CRESCENT HILL LIMITED

Resigned
Dumfries Place, CardiffCF10 3ZF
Corporate secretary
Appointed 15 Sept 2008
Resigned 23 Apr 2009

DEAKIN, Stephen Ivan

Resigned
Meadow Lane, NottinghamNG10 2GD
Born January 1961
Director
Appointed 23 Apr 2009
Resigned 17 Dec 2020

FOTHERGILL, Geoffrey Peter

Resigned
C/O Cobra Bio-Manufacturing Plc, Keele NewcastleST5 5SP
Born November 1945
Director
Appointed 23 Apr 2009
Resigned 06 Apr 2013

HIGGINS, Trevor Martin

Resigned
Meadow Lane, NottinghamNG10 2GD
Born May 1952
Director
Appointed 23 Apr 2009
Resigned 08 Sept 2017

HINDS, David Gary

Resigned
Meadow Lane, NottinghamNG10 2GD
Born March 1966
Director
Appointed 23 Apr 2009
Resigned 17 Dec 2020

PRIDEAUX, Christopher Clive

Resigned
Meadow Lane, NottinghamNG10 2GD
Born February 1955
Director
Appointed 23 Apr 2009
Resigned 17 Dec 2020

PRIESTLEY, Andrew

Resigned
Meadow Lane, NottinghamNG10 2GD
Born February 1969
Director
Appointed 06 May 2013
Resigned 10 Jan 2014

RAPOSO, Javier

Resigned
Meadow Lane, NottinghamNG10 2GD
Born October 1976
Director
Appointed 17 Dec 2020
Resigned 25 Nov 2025

WOLOSZCZAK, John Michael

Resigned
Meadow Lane, NottinghamNG10 2GD
Born August 1961
Director
Appointed 01 May 2013
Resigned 17 Dec 2020

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries Place, CardiffCF10 3ZF
Corporate director
Appointed 15 Sept 2008
Resigned 23 Apr 2009

Persons with significant control

1

I Holland Holdings Limited

Active
Meadow Lane, NottinghamNG10 2GD

Nature of Control

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

Filing History

80

Appoint Person Director Company With Name Date
6 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company
21 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Secretary Company With Change Date
19 September 2014
CH03Change of Secretary Details
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Auditors Resignation Company
27 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Resolution
1 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Resolution
28 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2009
AA01Change of Accounting Reference Date
Legacy
9 June 2009
288aAppointment of Director or Secretary
Resolution
13 May 2009
RESOLUTIONSResolutions
Statement Of Affairs
13 May 2009
SASA
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
123Notice of Increase in Nominal Capital
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Incorporation Company
15 September 2008
NEWINCIncorporation