Background WavePink WaveYellow Wave

GALLOWAYS ACCOUNTING (PRIVATE CLIENT) LIMITED (09779056)

GALLOWAYS ACCOUNTING (PRIVATE CLIENT) LIMITED (09779056) is an active UK company. incorporated on 15 September 2015. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. GALLOWAYS ACCOUNTING (PRIVATE CLIENT) LIMITED has been registered for 10 years. Current directors include CROWTER, Mark, SIZER, Lorna.

Company Number
09779056
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CROWTER, Mark, SIZER, Lorna
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLOWAYS ACCOUNTING (PRIVATE CLIENT) LIMITED

GALLOWAYS ACCOUNTING (PRIVATE CLIENT) LIMITED is an active company incorporated on 15 September 2015 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. GALLOWAYS ACCOUNTING (PRIVATE CLIENT) LIMITED was registered 10 years ago.(SIC: 69109)

Status

active

Active since 10 years ago

Company No

09779056

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

HEATH SQUARE PRIVATE CLIENT LIMITED
From: 23 October 2017To: 1 September 2022
ODT PRIVATE CLIENT LIMITED
From: 15 September 2015To: 23 October 2017
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 1 September 2022To: 9 January 2025
4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL England
From: 30 November 2020To: 1 September 2022
Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 17 November 2020To: 30 November 2020
4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL England
From: 25 October 2017To: 17 November 2020
133 South Road Haywards Heath RH16 4LY England
From: 19 September 2016To: 25 October 2017
131 South Road Haywards Heath West Sussex RH16 4LY England
From: 15 September 2015To: 19 September 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Jul 16
Director Left
Feb 18
Owner Exit
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Feb 20
Director Left
May 22
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
Director Left
Apr 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CROWTER, Mark

Active
BrightonBN1 2RL
Born September 1982
Director
Appointed 15 May 2024

SIZER, Lorna

Active
BrightonBN1 2RL
Born July 1962
Director
Appointed 15 May 2024

CAMPBELL, Iain

Resigned
33 West Street, BrightonBN1 2RE
Born September 1983
Director
Appointed 13 Mar 2019
Resigned 15 May 2024

CAMPBELL, Leona

Resigned
BrightonBN1 1BN
Born October 1973
Director
Appointed 21 Sept 2018
Resigned 21 Sept 2019

COWEN, Richard

Resigned
33 West Street, BrightonBN1 2RE
Born May 1973
Director
Appointed 15 May 2024
Resigned 30 Aug 2024

GIBBONS, Lawrence Stanley

Resigned
Haywards HeathRH16 4LY
Born November 1980
Director
Appointed 15 Sept 2015
Resigned 24 Oct 2017

MCCABE, Michael

Resigned
Haywards HeathRH16 4LY
Born April 1963
Director
Appointed 15 Sept 2015
Resigned 11 May 2016

ROURKE, Matthew Joseph

Resigned
33 West Street, BrightonBN1 2RE
Born September 1971
Director
Appointed 21 Sept 2018
Resigned 01 May 2022

SMITH, Sue

Resigned
BrightonBN1 2RL
Born December 1962
Director
Appointed 15 Sept 2015
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Galloways Accounting Ltd

Active
West Street, BrightonBN1 2RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2017
Pavilion View, BrightonBN1 1UF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Resolution
23 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Incorporation Company
15 September 2015
NEWINCIncorporation