Background WavePink WaveYellow Wave

GIBWAS MANAGEMENT LIMITED (07358906)

GIBWAS MANAGEMENT LIMITED (07358906) is an active UK company. incorporated on 27 August 2010. with registered office in Upper Basildon, Nr Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GIBWAS MANAGEMENT LIMITED has been registered for 15 years. Current directors include EVERITT, Clive.

Company Number
07358906
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
Moss Bank Moss Bank, Upper Basildon, Nr Reading, RG8 8NG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVERITT, Clive
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIBWAS MANAGEMENT LIMITED

GIBWAS MANAGEMENT LIMITED is an active company incorporated on 27 August 2010 with the registered office located in Upper Basildon, Nr Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GIBWAS MANAGEMENT LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07358906

LTD Company

Age

15 Years

Incorporated 27 August 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Moss Bank Moss Bank Aldworth Road Upper Basildon, Nr Reading, RG8 8NG,

Previous Addresses

, Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB
From: 2 March 2011To: 20 November 2019
, 6th Floor 52/54 Gracechurch Street, London, EC3V 0EH, United Kingdom
From: 27 August 2010To: 2 March 2011
Timeline

4 key events • 2010 - 2010

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

Officers

3

1 Active
2 Resigned

EVERITT, Clive

Active
Moss Bank, Upper Basildon, Nr ReadingRG8 8NG
Born June 1957
Director
Appointed 27 Aug 2010

MUWANGA, Philippa

Resigned
52/54 Gracechurch Street, LondonEC3V 0EH
Born March 1978
Director
Appointed 27 Aug 2010
Resigned 27 Aug 2010

CORNHILL DIRECTORS LIMITED

Resigned
52-54 Gracechurch Street, LondonEC3V 0EH
Corporate director
Appointed 27 Aug 2010
Resigned 27 Aug 2010

Persons with significant control

1

Mr Clive Everitt

Active
Aldworth Road, ReadingRG8 8NG
Born June 1957

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
20 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Incorporation Company
27 August 2010
NEWINCIncorporation