Background WavePink WaveYellow Wave

GWEL OPERATING COMPANY LIMITED (08132383)

GWEL OPERATING COMPANY LIMITED (08132383) is an active UK company. incorporated on 5 July 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GWEL OPERATING COMPANY LIMITED has been registered for 13 years. Current directors include BOOTH, Elaine Janet, Dr, FOWLIE, Irene May, FOWLIE, James Hendry and 1 others.

Company Number
08132383
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BOOTH, Elaine Janet, Dr, FOWLIE, Irene May, FOWLIE, James Hendry, MACAULAY, Michael Thomas
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWEL OPERATING COMPANY LIMITED

GWEL OPERATING COMPANY LIMITED is an active company incorporated on 5 July 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GWEL OPERATING COMPANY LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08132383

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

INTERCEDE 2449 LIMITED
From: 5 July 2012To: 27 July 2012
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 5 July 2012To: 2 July 2015
Timeline

13 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Feb 14
Loan Secured
Feb 14
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ROBERTSON, Peter

Active
St Fergus, PeterheadAB42 3BU
Secretary
Appointed 22 Aug 2012

BOOTH, Elaine Janet, Dr

Active
St Fergus, PeterheadAB42 3BU
Born December 1966
Director
Appointed 22 Aug 2012

FOWLIE, Irene May

Active
StrichenAB43 4TB
Born April 1952
Director
Appointed 22 Aug 2012

FOWLIE, James Hendry

Active
StrichenAB43 4TB
Born September 1950
Director
Appointed 22 Aug 2012

MACAULAY, Michael Thomas

Active
78 Cannon Street, LondonEC4N 6AF
Born April 1955
Director
Appointed 23 Feb 2021

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 05 Jul 2012
Resigned 22 Aug 2012

GLOVER, John Michael

Resigned
Castle Fraser, InverurieAB51 7LJ
Born June 1954
Director
Appointed 21 Mar 2017
Resigned 23 Feb 2021

SMITH, John Buchan

Resigned
Inverugie, PeterheadAB42 3DT
Born March 1975
Director
Appointed 14 Feb 2014
Resigned 21 Mar 2017

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 05 Jul 2012
Resigned 22 Aug 2012

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 05 Jul 2012
Resigned 22 Aug 2012

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 05 Jul 2012
Resigned 22 Aug 2012

Persons with significant control

1

Thainstone, InverurieAB51 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type
4 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Legacy
2 March 2013
MG01MG01
Legacy
2 March 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Memorandum Articles
11 February 2013
MEM/ARTSMEM/ARTS
Resolution
11 February 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 September 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 September 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
27 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
5 July 2012
NEWINCIncorporation