Background WavePink WaveYellow Wave

GURALP FINANCE LTD. (07067842)

GURALP FINANCE LTD. (07067842) is an active UK company. incorporated on 5 November 2009. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). GURALP FINANCE LTD. has been registered for 16 years. Current directors include BALMER, John Heriot, HILL, Philip Nicholas Cuthbertson, LYDDON, Christopher Raymond and 2 others.

Company Number
07067842
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 years
Address
3 Midas House, Calleva Park, Reading, RG7 8EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BALMER, John Heriot, HILL, Philip Nicholas Cuthbertson, LYDDON, Christopher Raymond, O'NEILL, John Stafford, WATKISS, Neil Robert
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GURALP FINANCE LTD.

GURALP FINANCE LTD. is an active company incorporated on 5 November 2009 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). GURALP FINANCE LTD. was registered 16 years ago.(SIC: 26511)

Status

active

Active since 16 years ago

Company No

07067842

LTD Company

Age

16 Years

Incorporated 5 November 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

NEWINCCO 957 LIMITED
From: 5 November 2009To: 24 November 2010
Contact
Address

3 Midas House, Calleva Park Aldermaston Reading, RG7 8EA,

Previous Addresses

, C/O Company Secretary, 3 Calleva Park, Aldermaston, Reading, RG7 8EA, England
From: 23 July 2015To: 27 August 2015
, C/O Andrew Bell, 3 Midas House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8EA
From: 8 July 2010To: 23 July 2015
, 90 High Holborn, London, WC1V 6XX
From: 5 November 2009To: 8 July 2010
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jan 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Apr 24
Director Left
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BALMER, John Heriot

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born March 1960
Director
Appointed 22 Oct 2020

HILL, Philip Nicholas Cuthbertson

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born March 1963
Director
Appointed 22 Oct 2020

LYDDON, Christopher Raymond

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born February 1967
Director
Appointed 08 Oct 2020

O'NEILL, John Stafford

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born June 1958
Director
Appointed 22 Oct 2020

WATKISS, Neil Robert

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born March 1984
Director
Appointed 22 Oct 2020

WARNER, Sian

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Secretary
Appointed 24 Jul 2015
Resigned 14 Dec 2015

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 05 Nov 2009
Resigned 26 Mar 2010

BELL, Andrew Richard

Resigned
Midas House, ReadingRG7 8EA
Born November 1961
Director
Appointed 26 Mar 2010
Resigned 26 Mar 2010

BELL, Andrew Richard

Resigned
Calleva Park, ReadingRG7 8EA
Born November 1961
Director
Appointed 26 Mar 2010
Resigned 17 Jul 2015

GONSZOR, Charles Patterson

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Born February 1952
Director
Appointed 17 Aug 2015
Resigned 31 Dec 2018

GURALP, Cansun Mustafa

Resigned
Midas House, ReadingRG7 8EA
Born June 1952
Director
Appointed 26 Mar 2010
Resigned 20 Jan 2015

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 05 Nov 2009
Resigned 26 Jan 2010

PEARCEY, Christopher James

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Born May 1964
Director
Appointed 22 Oct 2020
Resigned 28 Nov 2025

PERRY, Martin Gordon

Resigned
Winkfield Lane, WindsorSL4 4QS
Born January 1962
Director
Appointed 26 Jan 2010
Resigned 26 Mar 2010

POTTS, Christopher Graeme, Dr

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Born April 1956
Director
Appointed 01 Dec 2014
Resigned 24 Apr 2024

WALL, Anthony John

Resigned
Faringdon Road, AbingdonOX13 5BH
Born April 1958
Director
Appointed 26 Jan 2010
Resigned 08 Aug 2011

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 05 Nov 2009
Resigned 26 Jan 2010

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 05 Nov 2009
Resigned 26 Jan 2010

Persons with significant control

1

Calleva Park, ReadingRG7 8EA

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Certificate Change Of Name Company
24 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Resolution
13 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Incorporation Company
5 November 2009
NEWINCIncorporation