Background WavePink WaveYellow Wave

GLOUCESTER NORTH WAREHOUSE CENTRE LIMITED (08119221)

GLOUCESTER NORTH WAREHOUSE CENTRE LIMITED (08119221) is an active UK company. incorporated on 26 June 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. GLOUCESTER NORTH WAREHOUSE CENTRE LIMITED has been registered for 13 years.

Company Number
08119221
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER NORTH WAREHOUSE CENTRE LIMITED

GLOUCESTER NORTH WAREHOUSE CENTRE LIMITED is an active company incorporated on 26 June 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. GLOUCESTER NORTH WAREHOUSE CENTRE LIMITED was registered 13 years ago.(SIC: 68209, 68320)

Status

active

Active since 13 years ago

Company No

08119221

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

6th Floor, 2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT England
From: 13 October 2016To: 10 August 2023
268 Bath Road Slough Berkshire SL1 4DX
From: 7 December 2012To: 13 October 2016
3000 Hillswood Drive Chertsey Surrey KT16 0RS
From: 28 June 2012To: 7 December 2012
3 More London Riverside London SE1 2AQ
From: 26 June 2012To: 28 June 2012
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Loan Secured
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Owner Exit
Jul 17
Director Left
Oct 19
Director Joined
Feb 20
Loan Secured
Jan 21
Director Left
May 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Legacy
31 August 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
26 September 2014
RP04RP04
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Incorporation Company
26 June 2012
NEWINCIncorporation