Background WavePink WaveYellow Wave

GILUN TRADING LTD (10110991)

GILUN TRADING LTD (10110991) is an active UK company. incorporated on 7 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GILUN TRADING LTD has been registered for 9 years. Current directors include UNDERHILL, Giles William.

Company Number
10110991
Status
active
Type
ltd
Incorporated
7 April 2016
Age
9 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
UNDERHILL, Giles William
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILUN TRADING LTD

GILUN TRADING LTD is an active company incorporated on 7 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GILUN TRADING LTD was registered 9 years ago.(SIC: 71122)

Status

active

Active since 9 years ago

Company No

10110991

LTD Company

Age

9 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 28/4

Up to Date

28 days left

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 29 April 2023 - 28 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 29 April 2024 - 28 April 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

C K R House 70 East Hill Dartford DA1 1RZ England
From: 7 April 2016To: 23 April 2019
Timeline

2 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

UNDERHILL, Giles William

Active
70 East Hill, DartfordDA1 1RZ
Born September 1964
Director
Appointed 07 Apr 2016

Persons with significant control

1

Giles William Underhill

Active
Regis House, LondonEC4R 9AN
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Incorporation Company
7 April 2016
NEWINCIncorporation