Background WavePink WaveYellow Wave

GERSON RELOCATION LIMITED (06752608)

GERSON RELOCATION LIMITED (06752608) is an active UK company. incorporated on 18 November 2008. with registered office in Potters Bar. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. GERSON RELOCATION LIMITED has been registered for 17 years. Current directors include COSTA-RISING, Mark, DUGARD, Kirk, Mr., SAMPSON, Stephen Samuel and 3 others.

Company Number
06752608
Status
active
Type
ltd
Incorporated
18 November 2008
Age
17 years
Address
The Heights East, Potters Bar, EN6 3JN
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
COSTA-RISING, Mark, DUGARD, Kirk, Mr., SAMPSON, Stephen Samuel, SARGENT, Colin Trevor, SAWYER, James Christopher, START, Russell James
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERSON RELOCATION LIMITED

GERSON RELOCATION LIMITED is an active company incorporated on 18 November 2008 with the registered office located in Potters Bar. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. GERSON RELOCATION LIMITED was registered 17 years ago.(SIC: 52290)

Status

active

Active since 17 years ago

Company No

06752608

LTD Company

Age

17 Years

Incorporated 18 November 2008

Size

N/A

Accounts

ARD: 29/6

Up to Date

7 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 20 May 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ICM GERSON LIMITED
From: 30 September 2009To: 4 October 2013
FRIARS 591 LIMITED
From: 18 November 2008To: 11 December 2008
Contact
Address

The Heights East Cranborne Road Potters Bar, EN6 3JN,

Previous Addresses

The Height East Cranborne Road Potters Bar EN6 3JN England
From: 11 January 2022To: 19 January 2022
5 Smeaton Close Aylesbury HP19 8UN England
From: 19 May 2021To: 11 January 2022
The Heights East Cranborne Road Potters Bar Hertfordshire EN6 3JN United Kingdom
From: 19 June 2017To: 19 May 2021
1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
From: 18 November 2008To: 19 June 2017
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Loan Cleared
Apr 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 19
Director Left
Apr 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Jun 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

COSTA-RISING, Mark

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1965
Director
Appointed 01 May 2021

DUGARD, Kirk, Mr.

Active
Cranborne Road, Potters BarEN6 3JN
Born June 1954
Director
Appointed 01 Feb 2022

SAMPSON, Stephen Samuel

Active
Cranborne Road, Potters BarEN6 3JN
Born October 1957
Director
Appointed 01 May 2021

SARGENT, Colin Trevor

Active
Cranborne Road, Potters BarEN6 3JN
Born February 1976
Director
Appointed 01 Dec 2024

SAWYER, James Christopher

Active
Cranborne Road, Potters BarEN6 3JN
Born September 1979
Director
Appointed 01 Dec 2024

START, Russell James

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1964
Director
Appointed 11 Apr 2019

NEWSUM, Jane Alison

Resigned
Cranborne Road, Potters BarEN6 3JN
Secretary
Appointed 01 Jul 2010
Resigned 03 Aug 2020

PERTOLDI, Philip

Resigned
6 Greenwood Close, HuntingdonPE26 2NZ
Secretary
Appointed 10 Dec 2008
Resigned 01 Jul 2010

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 18 Nov 2008
Resigned 10 Dec 2008

BLOMQVIST, Johan Lars

Resigned
Ledungsvagen 20b, Ekero
Born December 1968
Director
Appointed 10 Dec 2008
Resigned 01 Mar 2010

EVANS, Paul John

Resigned
Heath Side, LondonNW3 1BL
Born May 1947
Director
Appointed 14 Oct 2016
Resigned 16 Mar 2021

FARRER, Jenny

Resigned
Earlham Road, NorwichNR2 3RD
Born February 1977
Director
Appointed 18 Nov 2008
Resigned 10 Dec 2008

GUILFORD, John Edward

Resigned
St. James Court, NorwichNR3 1RU
Born September 1950
Director
Appointed 22 Dec 2010
Resigned 14 Oct 2016

HANBO, Thomas Stig

Resigned
Bjorkallen 44, Trangsund
Born December 1946
Director
Appointed 10 Dec 2008
Resigned 01 Mar 2010

HIBBERT, David Michael, Mr.

Resigned
Cranborne Road, Potters BarEN6 3JN
Born January 1960
Director
Appointed 01 Feb 2022
Resigned 11 Nov 2025

KRONBERG, Nina Christina

Resigned
St. James Court, NorwichNR3 1RU
Born January 1959
Director
Appointed 01 Mar 2010
Resigned 01 Nov 2010

MCGREAL, Lawrence Edward

Resigned
Roberts Way, EghamTW20 9SH
Born February 1960
Director
Appointed 14 Oct 2016
Resigned 22 Apr 2021

OLSSON, Per Tomas

Resigned
St. James Court, NorwichNR3 1RU
Born May 1955
Director
Appointed 01 Mar 2010
Resigned 14 Dec 2010

PERTOLDI, Neil David

Resigned
Bluebell Close, HuntingdonPE26 2US
Born March 1976
Director
Appointed 10 Dec 2008
Resigned 26 Apr 2017

PERTOLDI, Philip

Resigned
6 Greenwood Close, HuntingdonPE26 2NZ
Born June 1949
Director
Appointed 10 Dec 2008
Resigned 26 Apr 2017

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 18 Nov 2008
Resigned 10 Dec 2008

Persons with significant control

3

1 Active
2 Ceased
Cranborne Road, Potters BarEN6 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Cranborne Road, Potters BarEN6 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2021
Ceased 07 Jun 2022

Mr Paul John Evans

Ceased
Heathside, LondonNW3 1BL
Born May 1947

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

100

Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Mortgage Satisfy Charge Full
29 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Certificate Change Of Name Company
4 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2013
CONNOTConfirmation Statement Notification
Resolution
1 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Legacy
16 April 2011
MG01MG01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Sail Address Company
21 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Memorandum Articles
1 October 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
16 December 2008
123Notice of Increase in Nominal Capital
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 2008
NEWINCIncorporation