Background WavePink WaveYellow Wave

GS INTEGRA LIMITED (09258415)

GS INTEGRA LIMITED (09258415) is an active UK company. incorporated on 10 October 2014. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GS INTEGRA LIMITED has been registered for 11 years. Current directors include DOVEY, Carl, FISHLOCK, Allison, FOOT, Kevin William and 2 others.

Company Number
09258415
Status
active
Type
ltd
Incorporated
10 October 2014
Age
11 years
Address
The Hart Shaw Building, Sheffield, S9 1XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOVEY, Carl, FISHLOCK, Allison, FOOT, Kevin William, MCDONOUGH, Clive Aidan, PENKETH, Mark Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS INTEGRA LIMITED

GS INTEGRA LIMITED is an active company incorporated on 10 October 2014 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GS INTEGRA LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09258415

LTD Company

Age

11 Years

Incorporated 10 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

The Hart Shaw Building Europa Link Sheffield, S9 1XU,

Previous Addresses

Merlin House No1 Langstone Business Park Newport NP18 2HJ Wales
From: 1 June 2021To: 17 October 2025
Integra House Vaughan Court Celtic Springs Newport NP10 8BD
From: 30 November 2015To: 1 June 2021
The Maltings East Tyndall Street Cardiff CF24 5EZ
From: 10 October 2014To: 30 November 2015
Timeline

122 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Oct 15
Funding Round
Jan 17
Funding Round
Mar 17
Share Issue
Mar 17
Share Issue
May 17
Funding Round
May 17
Funding Round
May 17
Share Issue
Jun 17
Funding Round
Jun 17
Share Issue
Aug 17
Funding Round
Aug 17
Share Issue
Sept 17
Funding Round
Sept 17
Share Issue
Nov 17
Share Issue
Nov 17
Share Issue
Dec 17
Funding Round
Jan 18
Share Issue
Jan 18
Funding Round
Feb 18
Share Issue
Feb 18
Director Joined
Mar 18
Director Joined
Apr 18
Funding Round
Apr 18
Share Issue
Apr 18
Share Issue
May 18
Funding Round
Jun 18
Share Issue
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Share Issue
Nov 18
Funding Round
Nov 18
Share Issue
Dec 18
Funding Round
Jan 19
Share Issue
Jan 19
Funding Round
Feb 19
Share Issue
Feb 19
Share Issue
Mar 19
Share Issue
Apr 19
Funding Round
Apr 19
Share Issue
May 19
Director Left
Jun 19
Director Joined
Jun 19
Share Issue
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Share Issue
Aug 19
Funding Round
Sept 19
Share Issue
Sept 19
Share Issue
Oct 19
Share Issue
Nov 19
Funding Round
Dec 19
Share Issue
Dec 19
Share Issue
Jan 20
Share Issue
Feb 20
Funding Round
Feb 20
Director Left
Sept 20
Share Issue
Nov 20
Funding Round
Nov 20
Share Issue
May 21
Funding Round
May 21
Loan Cleared
Jun 21
Funding Round
Aug 21
Share Issue
Oct 21
Share Issue
Nov 21
Funding Round
Jan 22
Share Issue
Jan 22
Funding Round
Feb 22
Share Issue
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Share Issue
Apr 22
Share Issue
May 22
Share Issue
Jun 22
Share Issue
Jul 22
Funding Round
Jul 22
Share Issue
Aug 22
Share Issue
Sept 22
Share Issue
Oct 22
Funding Round
Nov 22
Share Issue
Nov 22
Share Issue
Dec 22
Share Issue
Jan 23
Share Issue
Mar 23
Share Issue
Mar 23
Funding Round
Apr 23
Share Issue
May 23
Share Issue
Jun 23
Share Issue
Jul 23
Share Issue
Aug 23
Share Issue
Aug 23
Share Issue
Sept 23
Funding Round
Nov 23
Share Issue
Nov 23
Funding Round
Dec 23
Share Issue
Jan 24
Share Issue
Jan 24
Share Issue
Feb 24
Funding Round
Mar 24
Funding Round
May 24
Share Issue
May 24
Share Issue
Jun 24
Funding Round
Jul 24
Share Issue
Jul 24
Director Left
Jul 24
Share Issue
Sept 24
Funding Round
Sept 24
Share Issue
Oct 24
Share Issue
Nov 24
Share Issue
Dec 24
Share Issue
Jan 25
Share Issue
Apr 25
Share Issue
May 25
Share Issue
Jun 25
Share Issue
Jul 25
Director Joined
Jul 25
Share Issue
Aug 25
Share Issue
Sept 25
Share Issue
Oct 25
108
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MCDONOUGH, Clive Aidan

Active
Cranbourne Way, CardiffCF23 8SL
Secretary
Appointed 31 Jul 2024

DOVEY, Carl

Active
Europa Link, SheffieldS9 1XU
Born September 1959
Director
Appointed 10 Oct 2014

FISHLOCK, Allison

Active
Europa Link, SheffieldS9 1XU
Born January 1966
Director
Appointed 28 Jun 2019

FOOT, Kevin William

Active
Europa Link, SheffieldS9 1XU
Born September 1963
Director
Appointed 31 Jan 2018

MCDONOUGH, Clive Aidan

Active
Europa Link, SheffieldS9 1XU
Born October 1967
Director
Appointed 10 Oct 2014

PENKETH, Mark Stuart

Active
Bassendale Road, Croft Business Park, WirralCH62 3QL
Born February 1961
Director
Appointed 28 Jul 2025

GARDINER, Kevin Derek

Resigned
No1 Langstone Business Park, NewportNP18 2HJ
Secretary
Appointed 01 Oct 2018
Resigned 31 Jul 2024

BASHAM, Neil David

Resigned
Vaughan Court, NewportNP10 8BD
Born January 1962
Director
Appointed 29 Mar 2018
Resigned 28 Jun 2019

BISHOP, Simon Christopher

Resigned
East Tyndall Street, CardiffCF24 5EZ
Born March 1965
Director
Appointed 10 Oct 2014
Resigned 08 Jan 2015

EMERY, David

Resigned
Vaughan Court, Celtic SpringsNP10 8BD
Born July 1971
Director
Appointed 08 Jan 2015
Resigned 28 Aug 2020

GARDINER, Kevin Derek

Resigned
No1 Langstone Business Park, NewportNP18 2HJ
Born October 1968
Director
Appointed 01 Oct 2018
Resigned 31 Jul 2024

JENKINS, Robert George

Resigned
Vaughan Court, Celtic SpringsNP10 8BD
Born September 1953
Director
Appointed 10 Oct 2014
Resigned 28 Sept 2018

Persons with significant control

1

Europa Link, SheffieldS9 1XU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2025
Fundings
Financials
Latest Activities

Filing History

161

Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 October 2025
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
15 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 August 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
17 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 November 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
19 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
15 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
13 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
13 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
14 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 June 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
28 March 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
2 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
14 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 October 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
27 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
1 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
27 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 May 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
14 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
13 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
22 November 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
17 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 November 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
5 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
8 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 November 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
13 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
13 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
22 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
13 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 December 2018
RESOLUTIONSResolutions
Resolution
8 November 2018
RESOLUTIONSResolutions
Resolution
8 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
7 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Resolution
11 September 2018
RESOLUTIONSResolutions
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
6 September 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
15 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 April 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
26 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
12 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 November 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
3 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Resolution
20 June 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
19 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
10 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Incorporation Company
10 October 2014
NEWINCIncorporation