Background WavePink WaveYellow Wave

GULL CORPORATION LIMITED (09987397)

GULL CORPORATION LIMITED (09987397) is an active UK company. incorporated on 4 February 2016. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. GULL CORPORATION LIMITED has been registered for 10 years. Current directors include GIBSON, Gary, Dr., LAMB, Keith Philip, MUNDAY, Mark Gregory, Dr. and 2 others.

Company Number
09987397
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
Discovery Building 1 William Armstrong Way, Stockton-On-Tees, TS21 3FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GIBSON, Gary, Dr., LAMB, Keith Philip, MUNDAY, Mark Gregory, Dr., STEIN, Rolf, WILKINSON, David Philip
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GULL CORPORATION LIMITED

GULL CORPORATION LIMITED is an active company incorporated on 4 February 2016 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. GULL CORPORATION LIMITED was registered 10 years ago.(SIC: 72190)

Status

active

Active since 10 years ago

Company No

09987397

LTD Company

Age

10 Years

Incorporated 4 February 2016

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 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Discovery Building 1 William Armstrong Way Sedgefield Stockton-On-Tees, TS21 3FH,

Previous Addresses

Netpark Plexus Thomas Wright Way Sedgefield Stockton on Tees TS21 3FD England
From: 8 February 2021To: 24 June 2024
Netpark Incubator Thomas Wright Way Sedgefield Stockton-on-Tees Durham TS21 3FD United Kingdom
From: 3 June 2018To: 8 February 2021
3 Chapell Lane, Wynyard Park Business Village Wynyard Billingham TS22 5FG England
From: 4 February 2016To: 3 June 2018
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Jan 19
Share Issue
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Share Issue
Sept 21
Funding Round
Sept 21
Funding Round
Mar 22
Director Joined
Apr 22
Funding Round
Jun 22
Funding Round
Jan 23
Funding Round
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jan 24
Funding Round
Nov 24
Director Left
Dec 24
Funding Round
Jan 25
Loan Secured
May 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Director Joined
Feb 26
18
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GIBSON, Gary, Dr.

Active
William Armstrong Way, Stockton-On-TeesTS21 3FH
Born December 1971
Director
Appointed 04 Feb 2016

LAMB, Keith Philip

Active
William Armstrong Way, Stockton-On-TeesTS21 3FH
Born August 1978
Director
Appointed 20 Mar 2023

MUNDAY, Mark Gregory, Dr.

Active
William Armstrong Way, Stockton-On-TeesTS21 3FH
Born February 1962
Director
Appointed 20 Mar 2023

STEIN, Rolf

Active
Rowcroft, StroudGL5 3BY
Born July 1970
Director
Appointed 03 Feb 2026

WILKINSON, David Philip

Active
William Armstrong Way, Stockton-On-TeesTS21 3FH
Born August 1954
Director
Appointed 15 Feb 2022

HUNT, Michael John, Mr.

Resigned
William Armstrong Way, Stockton-On-TeesTS21 3FH
Born June 1952
Director
Appointed 16 Dec 2018
Resigned 30 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Dr. Gary Gibson

Ceased
Wynyard, BillinghamTS22 5FG
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Feb 2018

Dr. Gary Gibson

Active
William Armstrong Way, Stockton-On-TeesTS21 3FH
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Memorandum Articles
19 February 2026
MAMA
Resolution
19 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Resolution
13 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
21 February 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
2 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 September 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
22 September 2021
RESOLUTIONSResolutions
Memorandum Articles
22 September 2021
MAMA
Capital Alter Shares Subdivision
21 September 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Incorporation Company
4 February 2016
NEWINCIncorporation