Background WavePink WaveYellow Wave

GURALP HOLDINGS LTD (07185097)

GURALP HOLDINGS LTD (07185097) is an active UK company. incorporated on 10 March 2010. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). GURALP HOLDINGS 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
07185097
Status
active
Type
ltd
Incorporated
10 March 2010
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 HOLDINGS LTD

GURALP HOLDINGS LTD is an active company incorporated on 10 March 2010 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). GURALP HOLDINGS LTD was registered 16 years ago.(SIC: 26511)

Status

active

Active since 16 years ago

Company No

07185097

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

16 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: Group 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 980 LIMITED
From: 10 March 2010To: 10 December 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: 28 August 2015
3 Midas House Calleva Park Aldermaston Reading Berkshire RG7 8EA
From: 29 June 2010To: 23 July 2015
90 High Holborn London WC1V 6XX
From: 10 March 2010To: 29 June 2010
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Share Issue
May 10
Funding Round
May 10
Funding Round
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Sept 11
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
May 15
Director Left
Jul 15
Director Left
Apr 16
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Dec 20
Director Left
Apr 24
Director Left
Dec 25
4
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BALMER, John Heriot

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born March 1960
Director
Appointed 12 Oct 2020

HILL, Philip Nicholas Cuthbertson

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born March 1963
Director
Appointed 12 Oct 2020

LYDDON, Christopher Raymond

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born February 1967
Director
Appointed 12 Oct 2020

O'NEILL, John Stafford

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born June 1958
Director
Appointed 12 Oct 2020

WATKISS, Neil Robert

Active
Midas House, Calleva Park, ReadingRG7 8EA
Born March 1984
Director
Appointed 12 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 10 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

BELL, Andrew Richard

Resigned
Midas House, ReadingRG7 8EA
Born November 1961
Director
Appointed 26 Mar 2010
Resigned 23 Sept 2013

GONSZOR, Charles Patterson

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Born February 1952
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2018

GURALP, Cansun Mustafa

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Born June 1952
Director
Appointed 26 Mar 2010
Resigned 07 Apr 2016

JACOBS, Peter

Resigned
Midas House, ReadingRG7 8EA
Born September 1962
Director
Appointed 26 Mar 2010
Resigned 30 Jun 2014

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 10 Mar 2010
Resigned 26 Mar 2010

PARKINSON, Alec Charles

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Born September 1978
Director
Appointed 07 Feb 2019
Resigned 08 Oct 2020

PEARCEY, Christopher James

Resigned
Midas House, Calleva Park, ReadingRG7 8EA
Born May 1964
Director
Appointed 12 Oct 2020
Resigned 28 Nov 2025

PERRY, Martin Gordon

Resigned
Midas House, ReadingRG7 8EA
Born January 1962
Director
Appointed 26 Mar 2010
Resigned 01 Dec 2014

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
Midas House, ReadingRG7 8EA
Born April 1958
Director
Appointed 26 Mar 2010
Resigned 08 Aug 2011

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Mar 2010
Resigned 25 Mar 2010

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Mar 2010
Resigned 25 Mar 2010

Persons with significant control

1

0 Active
1 Ceased
Austin Friars, LondonEC2N 2HA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Mar 2017
Ceased 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

83

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 Group
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Group
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
16 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
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
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Resolution
22 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
22 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Resolution
20 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Group
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Certificate Change Of Name Company
10 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
24 November 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
17 May 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 May 2010
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
6 May 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Resolution
15 April 2010
RESOLUTIONSResolutions
Incorporation Company
10 March 2010
NEWINCIncorporation