Background WavePink WaveYellow Wave

THE GYLDENBRAND SCHMEICHEL FOUNDATION (07954426)

THE GYLDENBRAND SCHMEICHEL FOUNDATION (07954426) is an active UK company. incorporated on 17 February 2012. with registered office in Pride Park. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE GYLDENBRAND SCHMEICHEL FOUNDATION has been registered for 14 years. Current directors include LYMN, Anthony John, SCHMEICHEL, Kasper Peter.

Company Number
07954426
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 2012
Age
14 years
Address
5 Prospect Place, Pride Park, DE24 8HG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LYMN, Anthony John, SCHMEICHEL, Kasper Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GYLDENBRAND SCHMEICHEL FOUNDATION

THE GYLDENBRAND SCHMEICHEL FOUNDATION is an active company incorporated on 17 February 2012 with the registered office located in Pride Park. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE GYLDENBRAND SCHMEICHEL FOUNDATION was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07954426

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

5 Prospect Place Millennium Way Pride Park, DE24 8HG,

Timeline

2 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LYMN, Anthony John

Active
Millennium Way, Pride ParkDE24 8HG
Born May 1964
Director
Appointed 17 Feb 2012

SCHMEICHEL, Kasper Peter

Active
Millennium Way, Pride ParkDE24 8HG
Born November 1986
Director
Appointed 17 Feb 2012

GLYNDENBRAND SCHMEICHEL, Stine

Resigned
Millennium Way, Pride ParkDE24 8HG
Born January 1985
Director
Appointed 17 Feb 2012
Resigned 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
4 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2012
NEWINCIncorporation