Background WavePink WaveYellow Wave

GALLIARD SUB4 LIMITED (10403257)

GALLIARD SUB4 LIMITED (10403257) is an active UK company. incorporated on 30 September 2016. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GALLIARD SUB4 LIMITED has been registered for 9 years. Current directors include CONWAY, David Edward, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
10403257
Status
active
Type
ltd
Incorporated
30 September 2016
Age
9 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, David Edward, CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLIARD SUB4 LIMITED

GALLIARD SUB4 LIMITED is an active company incorporated on 30 September 2016 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GALLIARD SUB4 LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10403257

LTD Company

Age

9 Years

Incorporated 30 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
From: 30 September 2016To: 30 September 2025
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CONWAY, David Edward

Active
Langston Road, LoughtonIG10 3TS
Born July 1976
Director
Appointed 30 Sept 2016

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born March 1991
Director
Appointed 31 Mar 2025

PORTER, Allan William

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 30 Sept 2016
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 30 Sept 2016
Resigned 31 Mar 2025

O'SULLIVAN, Donagh

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1968
Director
Appointed 30 Sept 2016
Resigned 31 Mar 2022

Persons with significant control

1

Galliard Holdings Limited

Active
Langston Road, LoughtonIG10 3TS

Nature of Control

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

Filing History

29

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Incorporation Company
30 September 2016
NEWINCIncorporation