Background WavePink WaveYellow Wave

GSOL LIMITED (08475988)

GSOL LIMITED (08475988) is an active UK company. incorporated on 5 April 2013. with registered office in Spalding. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. GSOL LIMITED has been registered for 12 years. Current directors include WU, Tammy.

Company Number
08475988
Status
active
Type
ltd
Incorporated
5 April 2013
Age
12 years
Address
11a Bond Street Court, Spalding, PE11 1DY
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
WU, Tammy
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSOL LIMITED

GSOL LIMITED is an active company incorporated on 5 April 2013 with the registered office located in Spalding. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. GSOL LIMITED was registered 12 years ago.(SIC: 42220)

Status

active

Active since 12 years ago

Company No

08475988

LTD Company

Age

12 Years

Incorporated 5 April 2013

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (3 years ago)
Submitted on 1 February 2023 (3 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 July 2023 (2 years ago)
Submitted on 17 August 2023 (2 years ago)

Next Due

Due by 18 July 2024
For period ending 4 July 2024
Contact
Address

11a Bond Street Court Spalding, PE11 1DY,

Previous Addresses

8 Bond Street Court Spalding PE11 1DY England
From: 21 September 2022To: 23 December 2023
Glen House Northgate Pinchbeck Spalding PE11 3SE England
From: 10 December 2017To: 21 September 2022
30 st Giles' Oxford OX1 3LE
From: 5 April 2013To: 10 December 2017
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jun 13
Director Joined
Jul 16
Director Left
Aug 16
Owner Exit
Jul 18
Director Joined
Sept 19
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Owner Exit
Aug 23
New Owner
Aug 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WU, Tammy

Active
Bond Street Court, SpaldingPE11 1DY
Born July 1994
Director
Appointed 15 Sept 2022

ADAMS, Paul

Resigned
Northgate, SpaldingPE11 3SE
Born June 1952
Director
Appointed 25 Sept 2019
Resigned 31 Mar 2022

CRIADO-PEREZ, Nicholas

Resigned
St Giles', OxfordOX1 3LE
Born May 1982
Director
Appointed 04 Jul 2016
Resigned 01 Aug 2016

SCHOFIELD, Khalid

Resigned
Bond Street Court, SpaldingPE11 1DY
Born January 1982
Director
Appointed 05 Apr 2013
Resigned 12 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Miss Tammy Wu

Active
Bond Street Court, SpaldingPE11 1DY
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2022

Khalid Schofield

Ceased
Northgate, SpaldingPE11 3SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 21 Sept 2022

Mr Khalid Schofield

Ceased
Balliol Close, KidlingtonOX5 3AS
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2019
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Incorporation Company
5 April 2013
NEWINCIncorporation