Background WavePink WaveYellow Wave

GTW TRADING (UK) LTD (07358234)

GTW TRADING (UK) LTD (07358234) is an active UK company. incorporated on 26 August 2010. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. GTW TRADING (UK) LTD has been registered for 15 years. Current directors include GREENING, Andrew Charles, TURNER, Susan Christine.

Company Number
07358234
Status
active
Type
ltd
Incorporated
26 August 2010
Age
15 years
Address
2 The Lodge, Woking, GU21 7QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
GREENING, Andrew Charles, TURNER, Susan Christine
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTW TRADING (UK) LTD

GTW TRADING (UK) LTD is an active company incorporated on 26 August 2010 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. GTW TRADING (UK) LTD was registered 15 years ago.(SIC: 47990)

Status

active

Active since 15 years ago

Company No

07358234

LTD Company

Age

15 Years

Incorporated 26 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

SARASOTA SUNSETS LIMITED
From: 28 March 2012To: 29 November 2016
TURNER FINE WINE CONSULTANCY LTD
From: 26 August 2010To: 28 March 2012
Contact
Address

2 The Lodge St. Johns Lodge Woking, GU21 7QX,

Previous Addresses

2 the Lodge St. Johns Lodge Woking Surrey GU21 7QX England
From: 13 November 2015To: 13 November 2015
8 Beech Lane Guildford Surrey GU2 4ES
From: 26 August 2010To: 13 November 2015
Timeline

4 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREENING, Andrew Charles

Active
St. Johns Lodge, WokingGU21 7QX
Born September 1982
Director
Appointed 28 Nov 2016

TURNER, Susan Christine

Active
St. Johns Lodge, WokingGU21 7QX
Born June 1948
Director
Appointed 28 Nov 2016

TURNER, Tom Nicholas

Resigned
St. Johns Lodge, WokingGU21 7QX
Born August 1988
Director
Appointed 26 Aug 2010
Resigned 28 Nov 2016

Persons with significant control

1

Mr Tom Nicholas Turner

Active
St. Johns Lodge, WokingGU21 7QX
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Resolution
29 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2012
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
21 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 August 2010
NEWINCIncorporation