Background WavePink WaveYellow Wave

GAG385 (HUNTON) LIMITED (08811925)

GAG385 (HUNTON) LIMITED (08811925) is an active UK company. incorporated on 12 December 2013. with registered office in Newmarket. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GAG385 (HUNTON) LIMITED has been registered for 12 years. Current directors include BOYCE, Andrew Richard.

Company Number
08811925
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
Ruffles Barn Brookside, Newmarket, CB8 8TG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BOYCE, Andrew Richard
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAG385 (HUNTON) LIMITED

GAG385 (HUNTON) LIMITED is an active company incorporated on 12 December 2013 with the registered office located in Newmarket. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GAG385 (HUNTON) LIMITED was registered 12 years ago.(SIC: 43999)

Status

active

Active since 12 years ago

Company No

08811925

LTD Company

Age

12 Years

Incorporated 12 December 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 8 October 2025 (5 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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

GAG385 LIMITED
From: 12 December 2013To: 25 March 2014
Contact
Address

Ruffles Barn Brookside Dalham Newmarket, CB8 8TG,

Previous Addresses

Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
From: 27 February 2018To: 12 May 2021
6 Lower Baxter Street Bury St. Edmunds Suffolk IP33 1ET
From: 24 February 2014To: 27 February 2018
80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England
From: 12 December 2013To: 24 February 2014
Timeline

10 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Dec 14
Loan Secured
Jan 17
Loan Cleared
Aug 17
Owner Exit
Aug 18
New Owner
Aug 18
Loan Cleared
Sept 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURY COMPANY SERVICES LIMITED

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Corporate secretary
Appointed 19 Feb 2014

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Born February 1962
Director
Appointed 19 Feb 2014

RATCLIFFE, Simon Timothy James

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1972
Director
Appointed 12 Dec 2013
Resigned 19 Feb 2014

WALMSLEY, Neil Roderick

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 12 Dec 2013
Resigned 19 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Gerald Boyce

Active
Brookside, NewmarketCB8 8TG
Born July 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2018

Mr Andrew Richard Boyce

Ceased
Beacon House, Bury St EdmundsIP32 7AR
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 August 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
10 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
24 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 February 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Incorporation Company
12 December 2013
NEWINCIncorporation