Background WavePink WaveYellow Wave

GSVF LIMITED (10081045)

GSVF LIMITED (10081045) is an active UK company. incorporated on 23 March 2016. with registered office in Ilford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GSVF LIMITED has been registered for 10 years. Current directors include GOLDSTEIN, Vincent Daniel, SIMPSON, Garry Jon.

Company Number
10081045
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
249 Cranbrook Road, Ilford, IG1 4TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOLDSTEIN, Vincent Daniel, SIMPSON, Garry Jon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSVF LIMITED

GSVF LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Ilford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GSVF LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10081045

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

249 Cranbrook Road Ilford, IG1 4TG,

Previous Addresses

1345 High Road London N20 9HR England
From: 15 August 2019To: 10 October 2019
249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom
From: 23 March 2016To: 15 August 2019
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Jul 16
Loan Secured
Apr 17
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOLDSTEIN, Vincent Daniel

Active
Cranbrook Road, IlfordIG1 4TG
Born May 1960
Director
Appointed 23 Mar 2016

SIMPSON, Garry Jon

Active
Cranbrook Road, IlfordIG1 4TG
Born January 1967
Director
Appointed 23 Mar 2016

SIMPSON, Benjamin

Resigned
Cranbrook Road, IlfordIG1 4TG
Born January 1998
Director
Appointed 12 Feb 2025
Resigned 20 Feb 2025

Persons with significant control

2

Mr Vincent Daniel Goldstein

Active
Cranbrook Road, IlfordIG1 4TG
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016

Mr Garry Jon Simpson

Active
Cranbrook Road, IlfordIG1 4TG
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2016
NEWINCIncorporation