Background WavePink WaveYellow Wave

GILZONI LIMITED (07427562)

GILZONI LIMITED (07427562) is an active UK company. incorporated on 2 November 2010. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GILZONI LIMITED has been registered for 15 years. Current directors include LESTER, Andrew Lawrence.

Company Number
07427562
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
Unit 4 Blythe Valley Innovation Centre, Solihull, B90 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LESTER, Andrew Lawrence
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILZONI LIMITED

GILZONI LIMITED is an active company incorporated on 2 November 2010 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GILZONI LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07427562

LTD Company

Age

15 Years

Incorporated 2 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull, B90 8AJ,

Previous Addresses

19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
From: 20 November 2014To: 3 October 2023
Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG
From: 2 November 2010To: 20 November 2014
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Feb 11
Capital Update
Dec 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Jan 17
Capital Reduction
Nov 20
Share Buyback
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
Capital Update
Jul 24
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LESTER, Andrew Lawrence

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born December 1971
Director
Appointed 24 Jun 2024

ELSTOB, Steven

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born July 1985
Director
Appointed 22 Sept 2023
Resigned 25 Jun 2024

MCFADEN, Frank Talbot, Mr.

Resigned
2200 Pennsylvania Avenue Nw, Washington
Born October 1961
Director
Appointed 29 Jun 2012
Resigned 24 Oct 2014

SANDHU, Harinder Singh

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born March 1980
Director
Appointed 05 Mar 2021
Resigned 28 Sept 2023

STONE, Derek Charles

Resigned
Western Road, BracknellRG12 1RF
Born September 1963
Director
Appointed 29 Jun 2012
Resigned 24 Oct 2014

TUNLEY, David William

Resigned
The Quadrant, SheffieldS9 4WG
Born February 1951
Director
Appointed 02 Nov 2010
Resigned 29 Jun 2012

WARD, Keith Graham

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born October 1953
Director
Appointed 02 Nov 2010
Resigned 31 Mar 2021

Persons with significant control

1

Orange Street, Wilmington De 19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Legacy
22 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 July 2024
SH19Statement of Capital
Legacy
22 July 2024
CAP-SSCAP-SS
Resolution
22 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
17 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 November 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 December 2011
SH19Statement of Capital
Legacy
23 December 2011
SH20SH20
Legacy
23 December 2011
CAP-SSCAP-SS
Resolution
23 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Incorporation Company
2 November 2010
NEWINCIncorporation