Background WavePink WaveYellow Wave

GALVANISE LIMITED (08463829)

GALVANISE LIMITED (08463829) is an active UK company. incorporated on 27 March 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GALVANISE LIMITED has been registered for 13 years. Current directors include JONES, Nicholas Stewart, PAUL, Devina Marylyn.

Company Number
08463829
Status
active
Type
ltd
Incorporated
27 March 2013
Age
13 years
Address
163 Herne Hill, London, SE24 9LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JONES, Nicholas Stewart, PAUL, Devina Marylyn
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALVANISE LIMITED

GALVANISE LIMITED is an active company incorporated on 27 March 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GALVANISE LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08463829

LTD Company

Age

13 Years

Incorporated 27 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 26 January 2026 (3 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

7 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

163 Herne Hill London, SE24 9LR,

Previous Addresses

D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
From: 10 August 2022To: 13 June 2025
75 Park Lane Croydon CR9 1XS England
From: 14 May 2019To: 10 August 2022
1st Floor ( North) Devonshire House 1 Devonshire Street London W1W 5DS
From: 27 March 2013To: 14 May 2019
Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Director Left
Mar 13
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 14
Funding Round
Sept 14
Director Left
Dec 17
Share Issue
Jan 18
New Owner
Jun 18
Owner Exit
Jun 18
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JONES, Nicholas Stewart

Active
Victoria Park Neuk, EdinburghEH6 4NG
Born March 1976
Director
Appointed 27 Mar 2013

PAUL, Devina Marylyn

Active
Goodenough Road, LondonSW19 3QW
Born July 1978
Director
Appointed 08 Apr 2014

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 27 Mar 2013
Resigned 27 Mar 2013

WEBER-BROWN, Harry Guy

Resigned
Marco Road, LondonW6 0PN
Born August 1966
Director
Appointed 27 Mar 2013
Resigned 15 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Miss Devina Marylyn Paul

Active
Hillview, LondonSW20 0TA
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2017

Mr Harry Guy Weber-Brown

Ceased
Goodenough Road, LondonSW19 3QW
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2017
Ceased 15 Dec 2017

Mr Nicholas Stewart Jones

Active
Hillview, LondonSW20 0TA
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Legacy
25 January 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
25 January 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 January 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
25 January 2018
RP04SH01RP04SH01
Capital Alter Shares Subdivision
2 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Incorporation Company
27 March 2013
NEWINCIncorporation