Background WavePink WaveYellow Wave

GONDOLAS IN DESIGN UK LTD (10323506)

GONDOLAS IN DESIGN UK LTD (10323506) is an active UK company. incorporated on 10 August 2016. with registered office in Gatwick. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GONDOLAS IN DESIGN UK LTD has been registered for 9 years. Current directors include WALTON, Kevin Robert.

Company Number
10323506
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
Beehive Building Beehive Ring Road, Gatwick, RH6 0PA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
WALTON, Kevin Robert
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GONDOLAS IN DESIGN UK LTD

GONDOLAS IN DESIGN UK LTD is an active company incorporated on 10 August 2016 with the registered office located in Gatwick. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GONDOLAS IN DESIGN UK LTD was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10323506

LTD Company

Age

9 Years

Incorporated 10 August 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 19 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Beehive Building Beehive Ring Road London Gatwick Airport Gatwick, RH6 0PA,

Previous Addresses

Beehive Building Beehive Ring Road Gatwick Westsussex RH6 0PA England
From: 23 January 2020To: 9 March 2020
Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
From: 10 August 2016To: 23 January 2020
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Jan 21
Loan Secured
Mar 23
Share Issue
Jan 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WALTON, Kevin

Active
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 24 Mar 2023

WALTON, Kevin Robert

Active
Beehive Ring Road, GatwickRH6 0PA
Born June 1971
Director
Appointed 08 Jan 2020

WALTON, Josephine

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 22 Dec 2020
Resigned 24 Mar 2023

ASPINALL, William

Resigned
Todd Street, BuryBL9 5BJ
Born September 1959
Director
Appointed 10 Aug 2016
Resigned 10 May 2017

PICAPORTE, Hugo Donoso

Resigned
Todd Street, BuryBL9 5BJ
Born July 1974
Director
Appointed 10 May 2017
Resigned 09 Jan 2020

GONDOLAS IN DESIGN GROUP LTD

Resigned
Rue De La Perle, Providence
Corporate director
Appointed 01 May 2018
Resigned 09 Jan 2020

Persons with significant control

1

Mr Kevin Robert Walton

Active
Beehive Ring Road, GatwickRH6 0PA
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

44

Capital Alter Shares Subdivision
27 January 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
27 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2021
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
21 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name Date
9 May 2018
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
25 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 August 2016
NEWINCIncorporation