Background WavePink WaveYellow Wave

GAPRO LIMITED (08686753)

GAPRO LIMITED (08686753) is an active UK company. incorporated on 12 September 2013. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GAPRO LIMITED has been registered for 12 years. Current directors include ARMSTRONG, Gavin John, Dr, ARMSTRONG, Tracey Ann.

Company Number
08686753
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
5 Prospect Place, Millennium Way, Derby, DE24 8HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARMSTRONG, Gavin John, Dr, ARMSTRONG, Tracey Ann
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAPRO LIMITED

GAPRO LIMITED is an active company incorporated on 12 September 2013 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GAPRO LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08686753

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

ASH 153 LIMITED
From: 12 September 2013To: 18 March 2015
Contact
Address

5 Prospect Place, Millennium Way Pride Park Derby, DE24 8HG,

Timeline

5 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARMSTRONG, Gavin John, Dr

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Born October 1971
Director
Appointed 30 Jan 2015

ARMSTRONG, Tracey Ann

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Born October 1969
Director
Appointed 30 Jan 2015

NEWBOROUGH, David Mark

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born February 1974
Director
Appointed 12 Sept 2013
Resigned 30 Jan 2015

Persons with significant control

1

Millennium Way, DerbyDE24 8HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Certificate Change Of Name Company
18 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Incorporation Company
12 September 2013
NEWINCIncorporation