Background WavePink WaveYellow Wave

GARY UNDERWOOD LIMITED (08964647)

GARY UNDERWOOD LIMITED (08964647) is an active UK company. incorporated on 28 March 2014. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GARY UNDERWOOD LIMITED has been registered for 11 years. Current directors include BRAIN, Damon Alec, SMITH, Michael Nicholas, UNDERWOOD, Gary.

Company Number
08964647
Status
active
Type
ltd
Incorporated
28 March 2014
Age
11 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAIN, Damon Alec, SMITH, Michael Nicholas, UNDERWOOD, Gary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARY UNDERWOOD LIMITED

GARY UNDERWOOD LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GARY UNDERWOOD LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

08964647

LTD Company

Age

11 Years

Incorporated 28 March 2014

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 18 December 2025 (3 months ago)
Period: 15 February 2025 - 31 March 2025(2 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

PINNACLE GU LIMITED
From: 28 March 2014To: 30 June 2014
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Previous Addresses

Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom
From: 2 August 2021To: 20 February 2025
1 Pinnacle Way Pride Park Derby DE24 8ZS
From: 28 March 2014To: 2 August 2021
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRAIN, Damon Alec

Active
Castlegate, GranthamNG31 6SF
Born October 1977
Director
Appointed 14 Feb 2025

SMITH, Michael Nicholas

Active
Castlegate, GranthamNG31 6SF
Born April 1966
Director
Appointed 14 Feb 2025

UNDERWOOD, Gary

Active
1 Pinnacle Way, DerbyDE24 8ZS
Born December 1970
Director
Appointed 28 Mar 2014

UNDERWOOD, Jane

Resigned
1 Pinnacle Way, DerbyDE24 8ZS
Secretary
Appointed 28 Mar 2014
Resigned 14 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Castlegate, GranthamNG31 6SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2025

Mrs Jane Underwood

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2025

Mr Gary Underwood

Ceased
1 Pinnacle Way, DerbyDE24 8ZS
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Memorandum Articles
30 March 2021
MAMA
Resolution
30 March 2021
RESOLUTIONSResolutions
Resolution
30 March 2021
RESOLUTIONSResolutions
Memorandum Articles
19 February 2021
MAMA
Resolution
19 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Certificate Change Of Name Company
30 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Incorporation Company
28 March 2014
NEWINCIncorporation