Background WavePink WaveYellow Wave

GALLERY DIRECT 2013 LIMITED (08339591)

GALLERY DIRECT 2013 LIMITED (08339591) is an active UK company. incorporated on 21 December 2012. with registered office in Sittingbourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GALLERY DIRECT 2013 LIMITED has been registered for 13 years. Current directors include LAST, Michael David, MASLO, Meyer, SCHIMMEL, Jacob and 1 others.

Company Number
08339591
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
C/O Skyford Eurolink Industrial Centre, Sittingbourne, ME10 3RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAST, Michael David, MASLO, Meyer, SCHIMMEL, Jacob, WEILER, Irwin Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLERY DIRECT 2013 LIMITED

GALLERY DIRECT 2013 LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Sittingbourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GALLERY DIRECT 2013 LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08339591

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

C/O Skyford Eurolink Industrial Centre Castle Road Sittingbourne, ME10 3RN,

Previous Addresses

Gallery Direct Ltd Castle Road Eurolink Commercial Park Sittingbourne Kent ME10 3RN
From: 9 February 2015To: 29 July 2025
, Unit 8 Grand Union Estate, Abbey Road Park Royal, London, NW10 7UL, United Kingdom
From: 21 December 2012To: 9 February 2015
Timeline

10 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Apr 13
Funding Round
Nov 13
Director Joined
May 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Jul 16
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Jan 18
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ATKINSON, Nicola

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Secretary
Appointed 13 Mar 2018

MASLO, Elisheba

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Secretary
Appointed 21 Dec 2012

LAST, Michael David

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born August 1968
Director
Appointed 19 Dec 2017

MASLO, Meyer

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born May 1964
Director
Appointed 21 Dec 2012

SCHIMMEL, Jacob

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born December 1962
Director
Appointed 21 Dec 2012

WEILER, Irwin Leo

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born April 1964
Director
Appointed 18 Sept 2014

DELANEY, Peter

Resigned
Castle Road, SittingbourneME10 3RN
Born October 1968
Director
Appointed 20 Dec 2013
Resigned 18 Sept 2014

Persons with significant control

2

Mr Meyer Maslo

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Irwin Weiler

Active
Eurolink Industrial Centre, SittingbourneME10 3RN
Born April 1964

Nature of Control

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

Filing History

58

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 October 2018
AAMDAAMD
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts Amended With Accounts Type Group
28 January 2016
AAMDAAMD
Accounts With Accounts Type Medium
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Resolution
1 October 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2014
RESOLUTIONSResolutions
Resolution
1 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
4 June 2014
RP04RP04
Gazette Filings Brought Up To Date
14 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Gazette Notice Compulsary
29 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Resolution
18 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Incorporation Company
21 December 2012
NEWINCIncorporation