Background WavePink WaveYellow Wave

GALLDRIS HOLDINGS LIMITED (10127324)

GALLDRIS HOLDINGS LIMITED (10127324) is an active UK company. incorporated on 15 April 2016. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GALLDRIS HOLDINGS LIMITED has been registered for 9 years. Current directors include GALLAGHER, Donal, MCMAHON, Gerard Vincent, O'DRISCOLL, Sean Peter.

Company Number
10127324
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
166 College Road, Harrow, HA1 1RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLAGHER, Donal, MCMAHON, Gerard Vincent, O'DRISCOLL, Sean Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLDRIS HOLDINGS LIMITED

GALLDRIS HOLDINGS LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GALLDRIS HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10127324

LTD Company

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

SEDO HOLDINGS (2016) LIMITED
From: 15 April 2016To: 1 December 2016
Contact
Address

166 College Road Harrow, HA1 1RA,

Previous Addresses

88/98 College Road Harrow Middlesex HA1 1RA United Kingdom
From: 15 April 2016To: 18 July 2016
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Dec 16
Share Issue
Sept 17
New Owner
Apr 18
New Owner
Apr 18
Share Issue
May 18
Share Issue
May 18
Share Issue
Apr 20
Funding Round
May 25
Director Joined
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
6
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

GALLAGHER, Donal

Active
College Road, HarrowHA1 1RA
Born May 1972
Director
Appointed 15 Apr 2016

MCMAHON, Gerard Vincent

Active
College Road, HarrowHA1 1RA
Born April 1968
Director
Appointed 02 Jun 2025

O'DRISCOLL, Sean Peter

Active
College Road, HarrowHA1 1RA
Born December 1971
Director
Appointed 15 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
College Road, HarrowHA1 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Mr Donal Gallagher

Ceased
College Road, HarrowHA1 1RA
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2016
Ceased 30 May 2025

Mr Sean Peter O'Driscoll

Ceased
College Road, HarrowHA1 1RA
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2016
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Group
27 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
24 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Resolution
5 June 2025
RESOLUTIONSResolutions
Memorandum Articles
5 June 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
14 April 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
30 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 May 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
15 May 2018
RP04SH01RP04SH01
Capital Alter Shares Redemption Statement Of Capital
10 May 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 September 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
6 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Resolution
29 December 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Incorporation Company
15 April 2016
NEWINCIncorporation