Background WavePink WaveYellow Wave

GS AND CO LIMITED (08138179)

GS AND CO LIMITED (08138179) is an active UK company. incorporated on 11 July 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GS AND CO LIMITED has been registered for 13 years. Current directors include SHERMAN, Gavin Hadleigh.

Company Number
08138179
Status
active
Type
ltd
Incorporated
11 July 2012
Age
13 years
Address
Aston House, London, N3 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHERMAN, Gavin Hadleigh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS AND CO LIMITED

GS AND CO LIMITED is an active company incorporated on 11 July 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GS AND CO LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08138179

LTD Company

Age

13 Years

Incorporated 11 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 3 August 2020To: 22 March 2021
Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 9 May 2016To: 3 August 2020
C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England
From: 15 February 2016To: 9 May 2016
Edelman House 1238 High Road Whetstone London N20 0LH
From: 11 July 2012To: 15 February 2016
Timeline

4 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Jan 18
Director Joined
Feb 20
Director Left
Mar 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHERMAN, Gavin Hadleigh

Active
Cornwall Avenue, LondonN3 1LF
Born August 1975
Director
Appointed 11 Jul 2012

SHERMAN, Sarah, Lady

Resigned
Cornwall Avenue, LondonN3 1LF
Born February 1980
Director
Appointed 10 Feb 2020
Resigned 05 Mar 2024

Persons with significant control

1

Mr Gavin Hadleigh Sherman

Active
Cornwall Avenue, LondonN3 1LF
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
19 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Incorporation Company
11 July 2012
NEWINCIncorporation