Background WavePink WaveYellow Wave

GML (DAWES ROAD) LIMITED (10202930)

GML (DAWES ROAD) LIMITED (10202930) is an active UK company. incorporated on 27 May 2016. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. GML (DAWES ROAD) LIMITED has been registered for 9 years. Current directors include MCHUGH, Garry Patrick, SELLARS, Andrew James, SELLARS, Ian.

Company Number
10202930
Status
active
Type
ltd
Incorporated
27 May 2016
Age
9 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MCHUGH, Garry Patrick, SELLARS, Andrew James, SELLARS, Ian
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GML (DAWES ROAD) LIMITED

GML (DAWES ROAD) LIMITED is an active company incorporated on 27 May 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. GML (DAWES ROAD) LIMITED was registered 9 years ago.(SIC: 43390)

Status

active

Active since 9 years ago

Company No

10202930

LTD Company

Age

9 Years

Incorporated 27 May 2016

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 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

Units 1-3 Wimbledon Stadium Business Centre Riverside Road Wimbledon London SW17 0BA United Kingdom
From: 27 May 2016To: 2 June 2021
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MCHUGH, Garry

Active
Bonhill Street, LondonEC2A 4DJ
Secretary
Appointed 27 May 2016

MCHUGH, Garry Patrick

Active
Bonhill Street, LondonEC2A 4DJ
Born February 1961
Director
Appointed 27 May 2016

SELLARS, Andrew James

Active
Bonhill Street, LondonEC2A 4DJ
Born April 1987
Director
Appointed 25 Mar 2021

SELLARS, Ian

Active
Ranelagh Avenue, LondonSW6 3PJ
Born February 1954
Director
Appointed 27 May 2016

Persons with significant control

1

Bonhill Street, LondonEC2A 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2016
NEWINCIncorporation