Background WavePink WaveYellow Wave

GAVIN & ROXBURY LIMITED (07603958)

GAVIN & ROXBURY LIMITED (07603958) is an active UK company. incorporated on 14 April 2011. with registered office in Chipping Campden. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. GAVIN & ROXBURY LIMITED has been registered for 14 years. Current directors include JOHNSTONE, Gavin Joseph, JOHNSTONE, Sophie Patricia.

Company Number
07603958
Status
active
Type
ltd
Incorporated
14 April 2011
Age
14 years
Address
Camperdene, Chipping Campden, GL55 6AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSTONE, Gavin Joseph, JOHNSTONE, Sophie Patricia
SIC Codes
41100, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAVIN & ROXBURY LIMITED

GAVIN & ROXBURY LIMITED is an active company incorporated on 14 April 2011 with the registered office located in Chipping Campden. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. GAVIN & ROXBURY LIMITED was registered 14 years ago.(SIC: 41100, 68209, 70229)

Status

active

Active since 14 years ago

Company No

07603958

LTD Company

Age

14 Years

Incorporated 14 April 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 24 December 2025 (3 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

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Camperdene High Street Chipping Campden, GL55 6AT,

Previous Addresses

C/O Azets Ventura Park Road Tamworth B78 3HL England
From: 2 November 2020To: 6 February 2026
Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 15 January 2020To: 2 November 2020
10-11 st. James Court Friar Gate Derby DE1 1BT England
From: 25 November 2015To: 15 January 2020
Cedar House 35 Ashbourne Road Derby DE22 3FS
From: 12 November 2012To: 25 November 2015
50 Cygnet Court Timothy's Bridge Road Stratford upon Avon CV37 9NW United Kingdom
From: 14 April 2011To: 12 November 2012
Timeline

7 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Funding Round
Jun 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Apr 12
New Owner
May 18
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSTONE, Gavin Joseph

Active
Ventura Park Road, TamworthB78 3HL
Born October 1977
Director
Appointed 14 Apr 2011

JOHNSTONE, Sophie Patricia

Active
High Street, Chipping CampdenGL55 6AT
Born May 1979
Director
Appointed 06 May 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 Apr 2011
Resigned 14 Apr 2011

Persons with significant control

2

Mr Gavin Joseph Johnstone

Active
Ventura Park Road, TamworthB78 3HL
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Sophie Patricia Johnstone

Active
High Street, Chipping CampdenGL55 6AT
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
17 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Incorporation Company
14 April 2011
NEWINCIncorporation