Background WavePink WaveYellow Wave

GWECO 511 LIMITED (07681895)

GWECO 511 LIMITED (07681895) is an active UK company. incorporated on 24 June 2011. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. GWECO 511 LIMITED has been registered for 14 years. Current directors include HOYLE, Dean, HOYLE, Janet Elizabeth.

Company Number
07681895
Status
active
Type
ltd
Incorporated
24 June 2011
Age
14 years
Address
Saffery Llp, Leeds, LS1 4AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
HOYLE, Dean, HOYLE, Janet Elizabeth
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWECO 511 LIMITED

GWECO 511 LIMITED is an active company incorporated on 24 June 2011 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. GWECO 511 LIMITED was registered 14 years ago.(SIC: 64304)

Status

active

Active since 14 years ago

Company No

07681895

LTD Company

Age

14 Years

Incorporated 24 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Saffery Llp 10 Wellington Place Leeds, LS1 4AP,

Previous Addresses

C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England
From: 28 August 2024To: 17 November 2025
242 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4RE
From: 19 April 2012To: 28 August 2024
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 24 June 2011To: 19 April 2012
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Secured
Jun 15
Loan Secured
Oct 15
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Oct 17
Loan Secured
Sept 22
Loan Cleared
Jan 26
Loan Cleared
Mar 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOYLE, Dean

Active
10 Wellington Place, LeedsLS1 4AP
Born April 1967
Director
Appointed 08 Jul 2011

HOYLE, Janet Elizabeth

Active
10 Wellington Place, LeedsLS1 4AP
Born July 1967
Director
Appointed 08 Jul 2011

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 24 Jun 2011
Resigned 08 Jul 2011

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 24 Jun 2011
Resigned 08 Jul 2011

Persons with significant control

2

Mrs Janet Elizabeth Hoyle

Active
Birkby House, Birkby Lane, BrighouseHD64 JJ,
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2016

Mr Dean Hoyle

Active
Birkby House, Birkby Lane, BrighouseHD64 JJ,
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Small
29 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Incorporation Company
24 June 2011
NEWINCIncorporation