Background WavePink WaveYellow Wave

GASWORKS UK LTD (06815079)

GASWORKS UK LTD (06815079) is an active UK company. incorporated on 10 February 2009. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 2 other business activities. GASWORKS UK LTD has been registered for 17 years. Current directors include JOHNSON, Martin.

Company Number
06815079
Status
active
Type
ltd
Incorporated
10 February 2009
Age
17 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
JOHNSON, Martin
SIC Codes
43220, 43290, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GASWORKS UK LTD

GASWORKS UK LTD is an active company incorporated on 10 February 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 2 other business activities. GASWORKS UK LTD was registered 17 years ago.(SIC: 43220, 43290, 43999)

Status

active

Active since 17 years ago

Company No

06815079

LTD Company

Age

17 Years

Incorporated 10 February 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Embassy House 60 Church Street Birmingham B3 2DJ England
From: 8 February 2021To: 17 January 2022
, Units 2E & F Church View Bus.Park, Coney Green Road, Clay Cross, Chesterfield, Derbyshire, S45 9HA
From: 25 June 2014To: 8 February 2021
, Meadow View 32 Lansbury Avenue, Pilsley, Chesterfield, Derbyshire, S45 8EH
From: 10 February 2009To: 25 June 2014
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jun 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Capital Update
Feb 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

SLACK, Richard Edward

Resigned
32 Lansbury Avenue, ChesterfieldS45 8EH
Secretary
Appointed 10 Feb 2009
Resigned 01 Jul 2019

ANDERSON, Richard John

Resigned
One America Square, LondonEC3N 2LS
Born June 1967
Director
Appointed 25 Jun 2021
Resigned 31 May 2022

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

SLACK, Jessica

Resigned
32 Lansbury Ave, ChesterfieldS45 8EH
Born April 1977
Director
Appointed 29 Jul 2010
Resigned 01 Jul 2019

SLACK, Richard Edward

Resigned
60 Church Street, BirminghamB3 2DJ
Born December 1973
Director
Appointed 01 Jul 2019
Resigned 25 Jun 2021

SLACK, Richard Edward

Resigned
32 Lansbury Avenue, ChesterfieldS45 8EH
Born December 1973
Director
Appointed 10 Feb 2009
Resigned 10 Aug 2010

WATSON, Michael Stuart

Resigned
One America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
One America Square, LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Mr Richard Edward Slack

Ceased
Church View Bus.Park, Coney Green Road, ChesterfieldS45 9HA
Born December 1973

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 01 Jul 2019

Mrs Jessica Slack

Ceased
Church View Bus.Park, Coney Green Road, ChesterfieldS45 9HA
Born April 1977

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

92

Legacy
5 March 2026
SH20SH20
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 February 2026
SH19Statement of Capital
Resolution
11 February 2026
RESOLUTIONSResolutions
Legacy
11 February 2026
CAP-SSCAP-SS
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2024
AAAnnual Accounts
Legacy
23 February 2024
PARENT_ACCPARENT_ACC
Legacy
23 February 2024
AGREEMENT2AGREEMENT2
Legacy
23 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Resolution
7 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Legacy
5 July 2021
PARENT_ACCPARENT_ACC
Legacy
5 July 2021
AGREEMENT2AGREEMENT2
Legacy
5 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2021
AAAnnual Accounts
Legacy
8 June 2021
PARENT_ACCPARENT_ACC
Legacy
8 June 2021
AGREEMENT2AGREEMENT2
Legacy
2 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Incorporation Company
10 February 2009
NEWINCIncorporation