Background WavePink WaveYellow Wave

GYDELINE LTD (09559617)

GYDELINE LTD (09559617) is an active UK company. incorporated on 24 April 2015. with registered office in Lostwithiel. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GYDELINE LTD has been registered for 10 years. Current directors include COSWAY, Andrew Russell Hurtley, SCOTT, John Raymond.

Company Number
09559617
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
North Wing, Norway House, Lostwithiel, PL22 0BT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COSWAY, Andrew Russell Hurtley, SCOTT, John Raymond
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYDELINE LTD

GYDELINE LTD is an active company incorporated on 24 April 2015 with the registered office located in Lostwithiel. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GYDELINE LTD was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09559617

LTD Company

Age

10 Years

Incorporated 24 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

COSIMPLEX LTD
From: 24 April 2015To: 13 March 2017
Contact
Address

North Wing, Norway House Summers Street Lostwithiel, PL22 0BT,

Previous Addresses

Office 18, Esam Carluddon Technology Park Carluddon St. Austell Cornwall PL26 8WE England
From: 2 November 2018To: 29 December 2020
48 st. Nicholas Street Bodmin Cornwall PL31 1AG England
From: 24 April 2015To: 2 November 2018
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Dec 16
Director Joined
May 17
Director Left
Nov 20
Owner Exit
Aug 21
Owner Exit
Aug 21
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COSWAY, Andrew Russell Hurtley

Active
Summers Street, LostwithielPL22 0BT
Born February 1967
Director
Appointed 24 Apr 2015

SCOTT, John Raymond

Active
Summers Street, LostwithielPL22 0BT
Born June 1958
Director
Appointed 01 May 2017

SAVILLE, Michael James

Resigned
Carluddon Technology Park, St. AustellPL26 8WE
Born May 1972
Director
Appointed 24 Apr 2015
Resigned 12 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Norway House, LostwithielPL22 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2020

Mr Andrew Russell Hurtley Cosway

Ceased
Summers Street, LostwithielPL22 0BT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2020

Mr Michael James Saville

Ceased
Summers Street, LostwithielPL22 0BT
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2020
AAAnnual Accounts
Statement Of Companys Objects
14 September 2020
CC04CC04
Memorandum Articles
14 September 2020
MAMA
Resolution
14 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Resolution
13 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Incorporation Company
24 April 2015
NEWINCIncorporation