Background WavePink WaveYellow Wave

GATHERSPEED LIMITED (07203711)

GATHERSPEED LIMITED (07203711) is an active UK company. incorporated on 25 March 2010. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. GATHERSPEED LIMITED has been registered for 16 years. Current directors include FREEMAN, Roger, FREEMAN, Sally.

Company Number
07203711
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
21-23 Old Hall Street, Liverpool, L3 9BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
FREEMAN, Roger, FREEMAN, Sally
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATHERSPEED LIMITED

GATHERSPEED LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. GATHERSPEED LIMITED was registered 16 years ago.(SIC: 56102)

Status

active

Active since 16 years ago

Company No

07203711

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

21-23 Old Hall Street Liverpool, L3 9BS,

Previous Addresses

8-12 Canute Place Knutsford Cheshire WA16 6BH
From: 27 July 2010To: 3 February 2020
41 Walsingham Road Enfield Middx EN2 6EY United Kingdom
From: 25 March 2010To: 27 July 2010
Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Aug 10
New Owner
Mar 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FREEMAN, Roger

Active
Old Hall Street, LiverpoolL3 9BS
Born April 1960
Director
Appointed 23 Jul 2010

FREEMAN, Sally

Active
Old Hall Street, LiverpoolL3 9BS
Born November 1960
Director
Appointed 23 Jul 2010

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 25 Mar 2010
Resigned 23 Jul 2010

Persons with significant control

2

Mrs Sally Freeman

Active
Old Hall Street, LiverpoolL3 9BS
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2026

Mr Roger Freeman

Active
Old Hall Street, LiverpoolL3 9BS
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Notification Of A Person With Significant Control
27 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Incorporation Company
25 March 2010
NEWINCIncorporation