Background WavePink WaveYellow Wave

GLS DEVELOPMENTS LIMITED (07994721)

GLS DEVELOPMENTS LIMITED (07994721) is a dissolved UK company. incorporated on 19 March 2012. with registered office in Cardiff. The company operates in the Construction sector, engaged in construction of domestic buildings. GLS DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include CAMPBELL, Christopher Edward Frederick, CAMPBELL, Kathryn Rachel, STEEL, Gerard Francis and 1 others.

Company Number
07994721
Status
dissolved
Type
ltd
Incorporated
19 March 2012
Age
14 years
Address
07994721 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CAMPBELL, Christopher Edward Frederick, CAMPBELL, Kathryn Rachel, STEEL, Gerard Francis, STEEL, Louise Ann
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLS DEVELOPMENTS LIMITED

GLS DEVELOPMENTS LIMITED is an dissolved company incorporated on 19 March 2012 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. GLS DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41202)

Status

dissolved

Active since 14 years ago

Company No

07994721

LTD Company

Age

14 Years

Incorporated 19 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

07994721 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Montagu House 81 High Street Huntingdon PE29 3NY
From: 19 March 2012To: 31 October 2022
Timeline

12 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Mar 12
Loan Secured
May 15
Loan Secured
May 15
Funding Round
Mar 16
Director Joined
Apr 16
Loan Secured
Apr 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Jun 18
Loan Cleared
Nov 19
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CAMPBELL, Christopher Edward Frederick

Active
51a London Street, HuntingdonPE29 2HX
Born March 1967
Director
Appointed 19 Mar 2012

CAMPBELL, Kathryn Rachel

Active
51a London Street, HuntingdonPE29 2HX
Born January 1968
Director
Appointed 30 Mar 2016

STEEL, Gerard Francis

Active
Pavilion Close, HuntingdonPE29 2WQ
Born September 1968
Director
Appointed 19 Mar 2012

STEEL, Louise Ann

Active
Pavilion Close, HuntingdonPE29 2WQ
Born June 1970
Director
Appointed 19 Mar 2012
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Compulsory
14 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
4 June 2025
RP05RP05
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Incorporation Company
19 March 2012
NEWINCIncorporation