Background WavePink WaveYellow Wave

GLOSTER GROUP LIMITED (07477217)

GLOSTER GROUP LIMITED (07477217) is an active UK company. incorporated on 23 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLOSTER GROUP LIMITED has been registered for 15 years. Current directors include ALDRIDGE, Mark Colin, MURPHY, Ben, REGAN, John Peter.

Company Number
07477217
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
29 Great Guildford Street, London, SE1 0ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALDRIDGE, Mark Colin, MURPHY, Ben, REGAN, John Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOSTER GROUP LIMITED

GLOSTER GROUP LIMITED is an active company incorporated on 23 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GLOSTER GROUP LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07477217

LTD Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 30/9

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2025
Period: 1 January 2024 - 30 September 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

MANACORA LIMITED
From: 30 December 2010To: 7 August 2023
UNICEM LIMITED
From: 23 December 2010To: 30 December 2010
Contact
Address

29 Great Guildford Street London, SE1 0ES,

Previous Addresses

102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom
From: 2 December 2016To: 18 January 2021
122 - 126 Tooley Street London SE1 2TU
From: 23 December 2010To: 2 December 2016
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Jul 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALDRIDGE, Mark Colin

Active
Great Guildford Street, LondonSE1 0ES
Born December 1976
Director
Appointed 11 Jan 2021

MURPHY, Ben

Active
Great Guildford Street, LondonSE1 0ES
Born August 1997
Director
Appointed 28 Jun 2024

REGAN, John Peter

Active
Great Guildford Street, LondonSE1 0ES
Born June 1969
Director
Appointed 11 Jan 2021

MOSTUE, Richard Eugene

Resigned
Washington Avenue, Los Angeles90034
Born September 1944
Director
Appointed 23 Dec 2010
Resigned 23 Dec 2010

WADLOW, Brian Thomas

Resigned
Great Guildford Street, LondonSE1 0ES
Born July 1935
Director
Appointed 23 Dec 2010
Resigned 11 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Colin Aldridge

Active
Great Guildford Street, LondonSE1 0ES
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2021

Mr John Peter Regan

Active
Great Guildford Street, LondonSE1 0ES
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2021
Langdale House, LondonSE1 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Change Sail Address Company With New Address
18 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
11 December 2019
AAMDAAMD
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Certificate Change Of Name Company
30 December 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 2010
NEWINCIncorporation