Background WavePink WaveYellow Wave

71 GAUDEN ROAD LIMITED (08443377)

71 GAUDEN ROAD LIMITED (08443377) is an active UK company. incorporated on 13 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 71 GAUDEN ROAD LIMITED has been registered for 13 years. Current directors include BADMAN, Nicholas Jeremy Rupert, GUO, Zhichao, PRONT, Daniel.

Company Number
08443377
Status
active
Type
ltd
Incorporated
13 March 2013
Age
13 years
Address
71 Gauden Road, London, SW4 6LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BADMAN, Nicholas Jeremy Rupert, GUO, Zhichao, PRONT, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

71 GAUDEN ROAD LIMITED

71 GAUDEN ROAD LIMITED is an active company incorporated on 13 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 71 GAUDEN ROAD LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08443377

LTD Company

Age

13 Years

Incorporated 13 March 2013

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 9 October 2025 (5 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

Overdue

1 day overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

71 Gauden Road London, SW4 6LJ,

Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jul 18
Funding Round
Apr 19
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Jul 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Nov 25
2
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BADMAN, Nicholas Jeremy Rupert

Active
Kingston Road, Shalbourne, MarlboroughSN8 3QH
Born June 1966
Director
Appointed 13 Mar 2013

GUO, Zhichao

Active
10, LondonW4 4EA
Born February 1978
Director
Appointed 13 Mar 2013

PRONT, Daniel

Active
Gauden Road, LondonSW4 6LJ
Born July 1994
Director
Appointed 10 Aug 2021

BLACKER, Sasha

Resigned
71, LondonSW4 6LJ
Secretary
Appointed 13 Mar 2013
Resigned 10 Aug 2021

BLACKER, Sasha

Resigned
71, LondonSW4 6LJ
Born April 1976
Director
Appointed 13 Mar 2013
Resigned 10 Aug 2021

IMPEY, Julia Jane

Resigned
Gauden Road, LondonSW4 6LJ
Born February 1951
Director
Appointed 14 Dec 2021
Resigned 30 Jun 2025

Persons with significant control

5

0 Active
5 Ceased

Ms Julia Jane Impey

Ceased
Gauden Road, LondonSW4 6LJ
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2021
Ceased 13 Oct 2025

Mr Daniel Pront

Ceased
Gauden Road, LondonSW4 6LJ
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2021
Ceased 13 Nov 2025

Mr Zhichao Guo

Ceased
Gauden Road, LondonSW4 6LJ
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2021
Ceased 13 Oct 2025

Mr Nicholas Jeremy Rupert Badman

Ceased
Gauden Road, LondonSW4 6LJ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2021
Ceased 13 Oct 2025

Miss Sasha Blacker

Ceased
Gauden Road, LondonSW4 6LJ
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

42

Notification Of A Person With Significant Control Statement
4 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Incorporation Company
13 March 2013
NEWINCIncorporation