Background WavePink WaveYellow Wave

GPAR LIMITED (08724972)

GPAR LIMITED (08724972) is an active UK company. incorporated on 9 October 2013. with registered office in Salisbury. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. GPAR LIMITED has been registered for 12 years. Current directors include PARR, Georgina, ROTHSCHILD, Alice Miranda.

Company Number
08724972
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
Hillstreet Farmhouse Hindon Lane, Salisbury, SP3 6PU
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
PARR, Georgina, ROTHSCHILD, Alice Miranda
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPAR LIMITED

GPAR LIMITED is an active company incorporated on 9 October 2013 with the registered office located in Salisbury. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. GPAR LIMITED was registered 12 years ago.(SIC: 14190)

Status

active

Active since 12 years ago

Company No

08724972

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

DOTTY DUNGAREES LTD
From: 9 October 2013To: 17 April 2025
Contact
Address

Hillstreet Farmhouse Hindon Lane Tisbury Salisbury, SP3 6PU,

Previous Addresses

Fountain Court Bramshaw Lyndhurst SO43 7JB England
From: 28 January 2021To: 27 September 2024
24 Ferry Road London SW13 9PR
From: 23 July 2014To: 28 January 2021
33 Church Road London SW13 9HQ United Kingdom
From: 9 October 2013To: 23 July 2014
Timeline

3 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Oct 24
Funding Round
Oct 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ROTHSCHILD, Alice Miranda

Active
Hindon Lane, SalisburySP3 6PU
Secretary
Appointed 09 Oct 2013

PARR, Georgina

Active
Hindon Lane, SalisburySP3 6PU
Born August 1982
Director
Appointed 09 Oct 2013

ROTHSCHILD, Alice Miranda

Active
Hindon Lane, SalisburySP3 6PU
Born November 1983
Director
Appointed 09 Oct 2013

Persons with significant control

2

Mrs Alice Miranda Rothschild

Active
Hindon Lane, SalisburySP3 6PU
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Georgina Parr

Active
Station Road, LewesBN8 4HE
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 September 2025
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Certificate Change Of Name Company
17 April 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Capital Allotment Shares
21 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 March 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
20 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Incorporation Company
9 October 2013
NEWINCIncorporation