Background WavePink WaveYellow Wave

GULLTECH LTD (07834073)

GULLTECH LTD (07834073) is an active UK company. incorporated on 3 November 2011. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GULLTECH LTD has been registered for 14 years. Current directors include CLARK, Paul Ernest, Mr., ENRIGHT, Emma-Jayne, Ms., O'SULLIVAN, James, Mr..

Company Number
07834073
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
First Floor, Building 2, Campion Park London Road, Crewe, CW4 8AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Paul Ernest, Mr., ENRIGHT, Emma-Jayne, Ms., O'SULLIVAN, James, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GULLTECH LTD

GULLTECH LTD is an active company incorporated on 3 November 2011 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GULLTECH LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07834073

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe, CW4 8AX,

Previous Addresses

C/O Project One Consulting Ltd the Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ
From: 28 May 2013To: 4 January 2023
the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ
From: 9 May 2012To: 28 May 2013
Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom
From: 9 December 2011To: 9 May 2012
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 3 November 2011To: 9 December 2011
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 11
Director Joined
Apr 12
Funding Round
May 12
Director Joined
May 12
Funding Round
May 12
Director Joined
May 12
Funding Round
Jun 12
Director Joined
Apr 13
Director Joined
Sept 14
Funding Round
Feb 15
Director Left
Feb 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Funding Round
May 16
Director Left
Dec 16
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Feb 18
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Director Left
Apr 21
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Apr 24
7
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ENRIGHT, Emma-Jayne

Active
London Road, CreweCW4 8AX
Secretary
Appointed 25 Sept 2019

CLARK, Paul Ernest, Mr.

Active
London Road, CreweCW4 8AX
Born November 1967
Director
Appointed 01 Sept 2014

ENRIGHT, Emma-Jayne, Ms.

Active
London Road, CreweCW4 8AX
Born March 1978
Director
Appointed 26 Jan 2022

O'SULLIVAN, James, Mr.

Active
London Road, CreweCW4 8AX
Born January 1973
Director
Appointed 14 Jun 2019

HELLENS, Janet Marjorie

Resigned
Manor Lane, Holmes ChapelCW4 8DJ
Secretary
Appointed 30 Apr 2012
Resigned 17 Nov 2016

LOVEDAY, Robert

Resigned
Oxford Court, ManchesterM2 3WQ
Secretary
Appointed 26 Jan 2018
Resigned 25 Sept 2019

FENNELL, Peter Simon

Resigned
Manor Lane, Holmes ChapelCW4 8DJ
Born April 1962
Director
Appointed 30 Apr 2012
Resigned 29 Jan 2016

FINNIE, Neil Alexander

Resigned
Manor Lane, Holmes ChapelCW4 8DJ
Born May 1969
Director
Appointed 30 Apr 2012
Resigned 26 Jan 2018

HELLENS, Ian

Resigned
Manor Lane, Holmes ChapelCW4 8DJ
Born June 1959
Director
Appointed 09 Dec 2011
Resigned 17 Nov 2016

HOLLAND, Terence Peter

Resigned
Manor Lane, Holmes ChapelCW4 8DJ
Born August 1966
Director
Appointed 01 Jan 2013
Resigned 04 Jul 2022

HOWARTH, John Robert

Resigned
London Road, CreweCW4 8AX
Born May 1966
Director
Appointed 17 Jan 2023
Resigned 30 Apr 2024

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 03 Nov 2011
Resigned 09 Dec 2011

NEWMAN, Timothy John

Resigned
Manor Lane, Holmes ChapelCW4 8DJ
Born May 1967
Director
Appointed 14 Jun 2019
Resigned 13 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
4 Oxford Court, ManchesterM2 3WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016

Mr Ian Hellens

Ceased
Manor Lane, Holmes ChapelCW4 8DJ
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2016

Mr Terence Peter Holland

Ceased
Manor Lane, Holmes ChapelCW4 8DJ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Legacy
29 May 2024
GUARANTEE2GUARANTEE2
Legacy
1 May 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Legacy
9 June 2023
AGREEMENT2AGREEMENT2
Legacy
9 June 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Legacy
18 October 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Change Sail Address Company With New Address
27 September 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2016
AAAnnual Accounts
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Resolution
4 March 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
4 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Group
25 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 May 2012
AA01Change of Accounting Reference Date
Resolution
9 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 May 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Legacy
4 May 2012
MG01MG01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Incorporation Company
3 November 2011
NEWINCIncorporation