Background WavePink WaveYellow Wave

GAG334 LIMITED (07586107)

GAG334 LIMITED (07586107) is an active UK company. incorporated on 31 March 2011. with registered office in Newmarket. The company operates in the Construction sector, engaged in development of building projects. GAG334 LIMITED has been registered for 14 years. Current directors include BOYCE, Andrew Richard, STANTON, William Robert.

Company Number
07586107
Status
active
Type
ltd
Incorporated
31 March 2011
Age
14 years
Address
Ruffles Barn Brookside, Newmarket, CB8 8TG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOYCE, Andrew Richard, STANTON, William Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAG334 LIMITED

GAG334 LIMITED is an active company incorporated on 31 March 2011 with the registered office located in Newmarket. The company operates in the Construction sector, specifically engaged in development of building projects. GAG334 LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07586107

LTD Company

Age

14 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Ruffles Barn Brookside Dalham Newmarket, CB8 8TG,

Previous Addresses

Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
From: 27 February 2018To: 12 May 2021
6 Lower Baxter Street Bury St. Edmunds Suffolk IP33 1ET
From: 15 July 2011To: 27 February 2018
80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England
From: 31 March 2011To: 15 July 2011
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
New Owner
Aug 18
Owner Exit
Aug 18
Loan Cleared
Feb 25
Loan Cleared
Feb 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Secretary
Appointed 30 Jun 2011

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Born February 1962
Director
Appointed 30 Jun 2011

STANTON, William Robert

Active
Denham, Bury St. EdmundsIP29 5EF
Born May 1969
Director
Appointed 30 Jun 2011

RATCLIFFE, Simon Timothy James

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1972
Director
Appointed 31 Mar 2011
Resigned 30 Jun 2011

WALMSLEY, Neil Roderick

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 31 Mar 2011
Resigned 30 Jun 2011

Persons with significant control

3

2 Active
1 Ceased
Brookside, NewmarketCB8 8TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2018

Mr Robert Gerald Boyce

Active
Brookside, NewmarketCB8 8TG
Born July 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2018

Mr Andrew Richard Boyce

Ceased
Beacon House, Bury St EdmundsIP32 7AR
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 August 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 August 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 August 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
31 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
19 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Incorporation Company
31 March 2011
NEWINCIncorporation