Background WavePink WaveYellow Wave

GASP MOTOR PROJECT (06830792)

GASP MOTOR PROJECT (06830792) is an active UK company. incorporated on 26 February 2009. with registered office in Guildford. The company operates in the Education sector, engaged in technical and vocational secondary education. GASP MOTOR PROJECT has been registered for 17 years. Current directors include BABKINA, Elena, CHAPLIN, John Paul, COOKE, Robert and 8 others.

Company Number
06830792
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 2009
Age
17 years
Address
Gasp Workshop,Albury Sandpit Shere Road, Guildford, GU5 9BW
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BABKINA, Elena, CHAPLIN, John Paul, COOKE, Robert, DIGMAN, Ian Robert, Mr., DRURY, Stephen Patrick, ELLIOT, Nicholas, HALLIWELL, David Noel, KENWARD, Stephen, LARCHER, Josephine Anne, REGAN, Lynne, WATSON, Ian James
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GASP MOTOR PROJECT

GASP MOTOR PROJECT is an active company incorporated on 26 February 2009 with the registered office located in Guildford. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. GASP MOTOR PROJECT was registered 17 years ago.(SIC: 85320)

Status

active

Active since 17 years ago

Company No

06830792

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 26 February 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Gasp Workshop,Albury Sandpit Shere Road Albury Guildford, GU5 9BW,

Previous Addresses

Rotherwood Felday Glade Holmbury St. Mary Dorking Surrey RH5 6PG England
From: 10 August 2015To: 23 July 2019
Finches Corner Dorking Road Chilworth Guildford Surrey GU4 8RR
From: 13 July 2011To: 10 August 2015
the Motor Workshop Station Approach Gomshall Guildford Surrey GU5 9NP
From: 26 February 2009To: 13 July 2011
Timeline

41 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jul 13
Director Left
Mar 14
Director Left
Aug 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Apr 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
May 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Dec 23
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

12 Active
20 Resigned

HALLIWELL, David Noel

Active
Shere Road, GuildfordGU5 9BW
Secretary
Appointed 09 Dec 2021

BABKINA, Elena

Active
Shere Road, GuildfordGU5 9BW
Born January 1983
Director
Appointed 13 Jan 2026

CHAPLIN, John Paul

Active
Chantry View Road, GuildfordGU1 3XW
Born October 1953
Director
Appointed 08 Feb 2018

COOKE, Robert

Active
Shere Road, GuildfordGU5 9BW
Born January 1962
Director
Appointed 13 Jan 2026

DIGMAN, Ian Robert, Mr.

Active
Grantley Close, GuildfordGU4 8DL
Born April 1972
Director
Appointed 15 Jul 2019

DRURY, Stephen Patrick

Active
65 Crutched Friars, LondonEC3N 2AE
Born May 1954
Director
Appointed 24 Feb 2018

ELLIOT, Nicholas

Active
Shere Road, GuildfordGU5 9BW
Born November 1980
Director
Appointed 31 Aug 2022

HALLIWELL, David Noel

Active
Shere Road, GuildfordGU5 9BW
Born March 1958
Director
Appointed 09 Dec 2021

KENWARD, Stephen

Active
Shere Road, GuildfordGU5 9BW
Born September 1951
Director
Appointed 13 Jan 2026

LARCHER, Josephine Anne

Active
Shere Road, GuildfordGU5 9BW
Born February 1979
Director
Appointed 13 Jan 2026

REGAN, Lynne

Active
Shere Road, GuildfordGU5 9BW
Born February 1962
Director
Appointed 18 Dec 2023

WATSON, Ian James

Active
White Rose Lane, WokingGU22 7LB
Born January 1961
Director
Appointed 15 Jul 2019

BROWN, Robert Andrew Adam

Resigned
Dorking Road, GuildfordGU4 8RR
Secretary
Appointed 26 Feb 2009
Resigned 14 Jul 2015

DRAISEY, Richard Mark

Resigned
Shere Road, GuildfordGU5 9BW
Secretary
Appointed 23 Aug 2020
Resigned 09 Dec 2021

ENTICOTT, Ron

Resigned
Abbey Road, ChertseyKT16 8AL
Secretary
Appointed 20 Nov 2017
Resigned 20 Aug 2020

BLAKEBOROUGH, Louise Maureen

Resigned
Dorking Road, GuildfordGU4 8RR
Born November 1955
Director
Appointed 09 Jan 2012
Resigned 14 Jul 2014

BROWN, Robert Andrew Adam

Resigned
Dorking Road, GuildfordGU4 8RR
Born September 1945
Director
Appointed 26 Feb 2009
Resigned 14 Jul 2015

CASSIDY, Anthony Ardagh

Resigned
Vale End Cottage, GuildfordGU5 9BE
Born February 1939
Director
Appointed 26 Feb 2009
Resigned 08 Oct 2012

DAVIS, David Michael

Resigned
Meadow Way, LeatherheadKT24 6LL
Born June 1937
Director
Appointed 26 Feb 2009
Resigned 26 Oct 2021

DRAISEY, Richard Mark

Resigned
Shere Road, GuildfordGU5 9BW
Born December 1984
Director
Appointed 23 Aug 2020
Resigned 09 May 2022

DUCE, Adam

Resigned
4 Wey Hill, HaslemereGU27 1BX
Born March 1992
Director
Appointed 11 Feb 2019
Resigned 05 Oct 2021

ENTICOTT, Ronald David

Resigned
Abbey Road, ChertseyKT16 8AL
Born October 1942
Director
Appointed 20 Nov 2017
Resigned 20 Aug 2020

HAWKSWORTH, Roger William

Resigned
Felday Glade, DorkingRH5 6PG
Born November 1943
Director
Appointed 10 Jun 2013
Resigned 26 Nov 2018

JACK, Margaret

Resigned
South Munstead Lane, GodalmingGU8 4AG
Born August 1949
Director
Appointed 08 Apr 2019
Resigned 14 Nov 2025

LEBUS, Peter Adam

Resigned
Vachery, ShereGU5 9QQ
Born August 1934
Director
Appointed 26 Feb 2009
Resigned 24 Feb 2014

O'CONNOR, Louise Clare, Lady

Resigned
Dorking Road, GuildfordGU4 8RR
Born November 1951
Director
Appointed 11 Aug 2010
Resigned 08 Oct 2012

PICKLES, Robert Granville

Resigned
Wilderness Road, GuildfordGU2 7QX
Born August 1957
Director
Appointed 20 Nov 2017
Resigned 13 Jan 2026

SMITH, Bruce Howard Hathaway

Resigned
Old Parvis Road, West ByfleetKT14 6LE
Born July 1953
Director
Appointed 15 Jul 2019
Resigned 12 Sept 2022

TAYLOR, Michael Eric Charles

Resigned
Felday Glade, DorkingRH5 6PG
Born March 1948
Director
Appointed 07 Oct 2010
Resigned 04 Oct 2017

VARAH, Sally Anne

Resigned
Felday Glade, Near DorkingRH5 6PG
Born October 1947
Director
Appointed 26 Feb 2009
Resigned 08 Mar 2019

WADSWORTH, Frances

Resigned
Felday Glade, DorkingRH5 6PG
Born March 1958
Director
Appointed 09 Jun 2015
Resigned 31 May 2018

WHEELER, Richard Andrew

Resigned
Shere Road, GuildfordGU5 9BW
Born October 1958
Director
Appointed 07 Oct 2010
Resigned 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
1 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2014
AR01AR01
Move Registers To Registered Office Company
2 March 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
2 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Memorandum Articles
25 November 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
16 November 2010
CC04CC04
Resolution
16 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 March 2010
AA01Change of Accounting Reference Date
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
12 May 2009
MEM/ARTSMEM/ARTS
Resolution
12 May 2009
RESOLUTIONSResolutions
Incorporation Company
26 February 2009
NEWINCIncorporation