Background WavePink WaveYellow Wave

GILTSPUR TRADING GROUP LIMITED (08481268)

GILTSPUR TRADING GROUP LIMITED (08481268) is an active UK company. incorporated on 9 April 2013. with registered office in Chatteris. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GILTSPUR TRADING GROUP LIMITED has been registered for 13 years. Current directors include CHARD, Peter John, DEACON, John Dominic, ROLFE, Penny Estelle.

Company Number
08481268
Status
active
Type
ltd
Incorporated
9 April 2013
Age
13 years
Address
Suite L3, South Fens Business Centre, Chatteris, PE16 6TT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHARD, Peter John, DEACON, John Dominic, ROLFE, Penny Estelle
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILTSPUR TRADING GROUP LIMITED

GILTSPUR TRADING GROUP LIMITED is an active company incorporated on 9 April 2013 with the registered office located in Chatteris. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GILTSPUR TRADING GROUP LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08481268

LTD Company

Age

13 Years

Incorporated 9 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

Suite L3, South Fens Business Centre Fenton Way Chatteris, PE16 6TT,

Previous Addresses

Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT England
From: 17 June 2022To: 12 July 2022
Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England
From: 23 November 2020To: 17 June 2022
Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT
From: 9 April 2013To: 23 November 2020
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Oct 16
Funding Round
Jan 17
Director Joined
Sept 18
Director Left
Mar 20
Capital Update
Sept 21
Owner Exit
Sept 22
Director Left
Nov 22
New Owner
May 23
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHARD, Peter John

Active
Fenton Way, ChatterisPE16 6TT
Born December 1964
Director
Appointed 13 Oct 2016

DEACON, John Dominic

Active
Fenton Way, ChatterisPE16 6TT
Born August 1969
Director
Appointed 09 Apr 2013

ROLFE, Penny Estelle

Active
Fenton Way, ChatterisPE16 6TT
Born June 1949
Director
Appointed 09 Apr 2013

CHARD, Peter John

Resigned
Gold Street, HanslopeMK19 7LU
Born December 1964
Director
Appointed 09 Apr 2013
Resigned 27 Feb 2015

ROLFE, Michaela Madeleine

Resigned
Fenton Way, ChatterisPE16 6TT
Born August 1969
Director
Appointed 03 Sept 2018
Resigned 17 Nov 2022

WILTSHIRE, John Mark

Resigned
South Fens Business Centre, ChatterisPE16 6TT
Born March 1970
Director
Appointed 27 Feb 2015
Resigned 20 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Mr John Dominic Deacon

Active
Fenton Way, ChatterisPE16 6TT
Born August 1969

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2022
South Fens Business Centre, ChatterisPE16 6TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2022

Mr John Dominic Deacon

Ceased
South Fens Business Centre, ChatterisPE16 6TT
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Apr 2016
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Change Sail Address Company With Old Address New Address
13 July 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 June 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Legacy
3 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 September 2021
SH19Statement of Capital
Legacy
3 September 2021
CAP-SSCAP-SS
Resolution
3 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Legacy
28 April 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
4 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 January 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Sail Address Company
22 April 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
22 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2013
NEWINCIncorporation