Background WavePink WaveYellow Wave

AGE UK WEST OF ENGLAND ENTERPRISES LTD (10626260)

AGE UK WEST OF ENGLAND ENTERPRISES LTD (10626260) is an active UK company. incorporated on 17 February 2017. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. AGE UK WEST OF ENGLAND ENTERPRISES LTD has been registered for 9 years. Current directors include GEMBERLING, Warren Wiley, LIBBY, Kay Suzanne.

Company Number
10626260
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
67 High Street, Bristol, BS35 2AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
GEMBERLING, Warren Wiley, LIBBY, Kay Suzanne
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK WEST OF ENGLAND ENTERPRISES LTD

AGE UK WEST OF ENGLAND ENTERPRISES LTD is an active company incorporated on 17 February 2017 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. AGE UK WEST OF ENGLAND ENTERPRISES LTD was registered 9 years ago.(SIC: 46190)

Status

active

Active since 9 years ago

Company No

10626260

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 17/8

Up to Date

1y 1m left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)
Period: 18 August 2024 - 17 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 17 May 2027
Period: 18 August 2025 - 17 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

67 High Street Thornbury Bristol, BS35 2AW,

Previous Addresses

18 Kingsmead Square Bath Avon BA1 2AE United Kingdom
From: 22 March 2017To: 3 June 2021
67 High Street Thornbury Bristol BS35 2AW United Kingdom
From: 17 February 2017To: 22 March 2017
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GINGELL, Elvire Lucy

Active
High Street, BristolBS35 2AW
Secretary
Appointed 04 Apr 2023

GEMBERLING, Warren Wiley

Active
High Street, BristolBS35 2AW
Born December 1960
Director
Appointed 28 Feb 2023

LIBBY, Kay Suzanne

Active
High Street, BristolBS35 2AW
Born November 1961
Director
Appointed 28 Jul 2020

ALLEN, Simon George

Resigned
High Street, BristolBS35 2AW
Born March 1976
Director
Appointed 21 May 2021
Resigned 17 Dec 2025

BAKER, Mark David

Resigned
Kingsmead Square, BathBA1 2AE
Born June 1953
Director
Appointed 17 Feb 2017
Resigned 30 Jun 2020

DABBS, Janet Sarah

Resigned
High Street, BristolBS35 2AW
Born July 1959
Director
Appointed 17 Feb 2017
Resigned 21 May 2021

GREEN, Martin James

Resigned
High Street, BristolBS35 2AW
Born January 1961
Director
Appointed 17 Feb 2017
Resigned 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Incorporation Company
17 February 2017
NEWINCIncorporation