Background WavePink WaveYellow Wave

GERBERA LONDON LIMITED (08244911)

GERBERA LONDON LIMITED (08244911) is an active UK company. incorporated on 9 October 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.. GERBERA LONDON LIMITED has been registered for 13 years. Current directors include KERSLEY, Stephen.

Company Number
08244911
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
93 Tabernacle Street, London, EC2A 4BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KERSLEY, Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERBERA LONDON LIMITED

GERBERA LONDON LIMITED is an active company incorporated on 9 October 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.. GERBERA LONDON LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08244911

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

GERBERA MUSIC LIMITED
From: 9 October 2012To: 21 May 2018
Contact
Address

93 Tabernacle Street London, EC2A 4BA,

Previous Addresses

Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England
From: 25 October 2018To: 7 December 2018
Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
From: 14 August 2017To: 25 October 2018
Eagle House 167 City Road London EC1V 1AW England
From: 9 August 2017To: 14 August 2017
Kemp House 152/160 City Road London EC1V 2DW
From: 9 October 2012To: 9 August 2017
Timeline

3 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
May 18
Director Left
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KERSLEY, Stephen

Active
Tabernacle Street, LondonEC2A 4BA
Born June 1967
Director
Appointed 09 Oct 2012

HOLLINS, Susan Maria

Resigned
Tabernacle Street, LondonEC2A 4BA
Born December 1968
Director
Appointed 01 Apr 2018
Resigned 28 Mar 2025

Persons with significant control

1

Mr Stephen Kersley

Active
Tabernacle Street, LondonEC2A 4BA
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Resolution
21 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Incorporation Company
9 October 2012
NEWINCIncorporation