Background WavePink WaveYellow Wave

GALLIFORD TRY SECRETARIAT SERVICES LIMITED (07970508)

GALLIFORD TRY SECRETARIAT SERVICES LIMITED (07970508) is an active UK company. incorporated on 29 February 2012. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GALLIFORD TRY SECRETARIAT SERVICES LIMITED has been registered for 14 years. Current directors include CORBETT, Kevin Allan, DREWETT, Philip Simon, HOMA, Peter Andrew.

Company Number
07970508
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
Blake House 3 Frayswater Place, Uxbridge, UB8 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CORBETT, Kevin Allan, DREWETT, Philip Simon, HOMA, Peter Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

GALLIFORD TRY SECRETARIAT SERVICES LIMITED is an active company incorporated on 29 February 2012 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GALLIFORD TRY SECRETARIAT SERVICES LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07970508

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Blake House 3 Frayswater Place Cowley Uxbridge, UB8 2AD,

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 29 February 2012To: 18 January 2021
Timeline

17 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Jan 20
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CORBETT, Kevin Allan

Active
3 Frayswater Place, UxbridgeUB8 2AD
Born February 1960
Director
Appointed 29 Feb 2012

DREWETT, Philip Simon

Active
3 Frayswater Place, UxbridgeUB8 2AD
Born July 1986
Director
Appointed 26 Nov 2021

HOMA, Peter Andrew

Active
3 Frayswater Place, UxbridgeUB8 2AD
Born March 1961
Director
Appointed 21 Jul 2014

ATKINS, Paul David

Resigned
Cowley, UxbridgeUB8 2AL
Born December 1976
Director
Appointed 19 Dec 2017
Resigned 27 Jan 2020

DUXBURY, Andrew James

Resigned
Cowley, UxbridgeUB8 2AL
Born January 1975
Director
Appointed 21 Jul 2014
Resigned 05 Apr 2017

FULLER, Thomas Stamper

Resigned
Cowley, UxbridgeUB8 2AL
Born August 1978
Director
Appointed 29 Feb 2012
Resigned 03 Jul 2014

MAFFEI, Westley Anthony

Resigned
Cowley, UxbridgeUB8 2AL
Born February 1982
Director
Appointed 12 Dec 2018
Resigned 26 Nov 2021

MAW, Timothy Ian

Resigned
Cowley, UxbridgeUB8 2AL
Born March 1977
Director
Appointed 04 Sept 2014
Resigned 10 Jun 2016

MURRAY, Daniel James

Resigned
Cowley, UxbridgeUB8 2AL
Born April 1984
Director
Appointed 10 Nov 2016
Resigned 30 Apr 2018

WALDMAN, Stuart Alexander

Resigned
3 Frayswater Place, UxbridgeUB8 2AD
Born August 1968
Director
Appointed 05 Apr 2017
Resigned 30 Sept 2021

WHITE, Alison

Resigned
3 Frayswater Place, UxbridgeUB8 2AD
Born August 1969
Director
Appointed 29 Feb 2012
Resigned 21 Apr 2021

Persons with significant control

1

3 Frayswater Place, UxbridgeUB8 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Incorporation Company
29 February 2012
NEWINCIncorporation