Background WavePink WaveYellow Wave

GEL ENGINEERING LIMITED (08032283)

GEL ENGINEERING LIMITED (08032283) is an active UK company. incorporated on 16 April 2012. with registered office in Enfield. The company operates in the Construction sector, engaged in other construction installation. GEL ENGINEERING LIMITED has been registered for 14 years. Current directors include ANDREWS, Lee Colston, EDWARDS, George Barrie, GIBSON, Oisin Henry and 1 others.

Company Number
08032283
Status
active
Type
ltd
Incorporated
16 April 2012
Age
14 years
Address
Suite 62, The Wenta Business Centre, Enfield, EN3 7XU
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ANDREWS, Lee Colston, EDWARDS, George Barrie, GIBSON, Oisin Henry, VELUPILLAI, Matthew James Ratnam
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEL ENGINEERING LIMITED

GEL ENGINEERING LIMITED is an active company incorporated on 16 April 2012 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in other construction installation. GEL ENGINEERING LIMITED was registered 14 years ago.(SIC: 43290)

Status

active

Active since 14 years ago

Company No

08032283

LTD Company

Age

14 Years

Incorporated 16 April 2012

Size

N/A

Accounts

ARD: 5/6

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Group Accounts

Next Due

Due by 5 June 2026
Period: 1 June 2024 - 5 June 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Suite 62, The Wenta Business Centre 1 Electric Avenue Enfield, EN3 7XU,

Previous Addresses

Suite 33/34, the Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU England
From: 28 February 2018To: 12 December 2018
23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT
From: 17 July 2014To: 28 February 2018
659 Wells Road Whitchurch Bristol BS14 9BE
From: 16 April 2012To: 17 July 2014
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 14
Funding Round
May 16
Director Joined
May 16
Loan Secured
Mar 19
Loan Secured
Mar 20
Loan Cleared
Apr 22
Loan Secured
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Share Issue
Nov 24
Director Joined
Feb 25
Owner Exit
Apr 25
Loan Cleared
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Director Joined
Apr 26
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANDREWS, Lee Colston

Active
The Wenta Business Centre, EnfieldEN3 7XU
Born August 1986
Director
Appointed 16 Apr 2012

EDWARDS, George Barrie

Active
The Wenta Business Centre, EnfieldEN3 7XU
Born July 1990
Director
Appointed 01 Oct 2025

GIBSON, Oisin Henry

Active
The Wenta Business Centre, EnfieldEN3 7XU
Born February 1985
Director
Appointed 01 Jun 2016

VELUPILLAI, Matthew James Ratnam

Active
The Wenta Business Centre, EnfieldEN3 7XU
Born May 1990
Director
Appointed 28 Nov 2024

WEEKS, Glyn Eric

Resigned
The Wenta Business Centre, EnfieldEN3 7XU
Born February 1972
Director
Appointed 09 Jul 2014
Resigned 30 Sept 2024

Persons with significant control

6

4 Active
2 Ceased

Mr Gly Eric Weeks

Ceased
The Wenta Business Centre, EnfieldEN3 7XU
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2024
London Road, Westcliff-On-SeaSS0 9HS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Lee Colston Andrews

Active
The Wenta Business Centre, EnfieldEN3 7XU
Born August 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Oisin Henry Gibson

Active
The Wenta Business Centre, EnfieldEN3 7XU
Born February 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
East Lodge Lane, EnfieldEN2 8AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
East Lodge Lane, EnfieldEN2 8AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Legacy
25 February 2026
ANNOTATIONANNOTATION
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Resolution
30 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Memorandum Articles
5 September 2025
MAMA
Resolution
5 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Capital Alter Shares Subdivision
28 November 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2024
AA01Change of Accounting Reference Date
Resolution
5 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Resolution
17 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
31 May 2016
AD04Change of Accounting Records Location
Capital Allotment Shares
7 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Move Registers To Sail Company With New Address
23 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 April 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Incorporation Company
16 April 2012
NEWINCIncorporation