Background WavePink WaveYellow Wave

GALLIUM CAPITAL LIMITED (07707344)

GALLIUM CAPITAL LIMITED (07707344) is an active UK company. incorporated on 15 July 2011. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GALLIUM CAPITAL LIMITED has been registered for 14 years. Current directors include DOOLEY, Peter Anthony.

Company Number
07707344
Status
active
Type
ltd
Incorporated
15 July 2011
Age
14 years
Address
Gallium House Unit 2, Station Court, Sevenoaks, TN15 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOOLEY, Peter Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLIUM CAPITAL LIMITED

GALLIUM CAPITAL LIMITED is an active company incorporated on 15 July 2011 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GALLIUM CAPITAL LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07707344

LTD Company

Age

14 Years

Incorporated 15 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

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

Gallium House Unit 2, Station Court Borough Green Sevenoaks, TN15 8AD,

Previous Addresses

Suite a Fourth Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 15 July 2011To: 9 February 2015
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Feb 18
Director Left
Jul 21
Director Left
Oct 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DOOLEY, Peter Anthony

Active
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 27 Oct 2023

COONEY, Richard James

Resigned
London Road, SevenoaksTN13 1BL
Secretary
Appointed 15 Jul 2011
Resigned 04 Jul 2013

EDWARDS, Julie Anne

Resigned
Station Approach, SevenoaksTN15 8AD
Secretary
Appointed 21 Jan 2020
Resigned 19 Dec 2022

HUGHES, Evelyn Mary

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 08 Jul 2013
Resigned 22 Apr 2015

WATTS, Marina Juliana Angela

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 22 Apr 2015
Resigned 21 Jan 2020

BAILEY, Michael William

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1953
Director
Appointed 31 Dec 2022
Resigned 18 Apr 2023

COONEY, Richard James

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born January 1982
Director
Appointed 15 Jul 2011
Resigned 31 Dec 2022

DOOLEY, Peter Anthony

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 15 Jul 2011
Resigned 23 Feb 2016

HUGHES, Evelyn Mary

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1966
Director
Appointed 13 Feb 2018
Resigned 28 Oct 2021

NORRIS, Anthony Carmelo

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 15 Jul 2011
Resigned 30 Jun 2021

SKELTON, Reuben Brian

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born June 1972
Director
Appointed 15 Jul 2011
Resigned 31 Dec 2022

THOMAS, Donna Michelle

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1968
Director
Appointed 15 Jul 2011
Resigned 16 Mar 2016

Persons with significant control

1

Station Approach, SevenoaksTN15 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2011
NEWINCIncorporation