Background WavePink WaveYellow Wave

DEP GORSEHALL LTD (10867702)

DEP GORSEHALL LTD (10867702) is an active UK company. incorporated on 17 July 2017. with registered office in Ashford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. DEP GORSEHALL LTD has been registered for 8 years. Current directors include CLEMENTS, Charles William.

Company Number
10867702
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
Letraset Building, Ashford, TN23 6LN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLEMENTS, Charles William
SIC Codes
35110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEP GORSEHALL LTD

DEP GORSEHALL LTD is an active company incorporated on 17 July 2017 with the registered office located in Ashford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. DEP GORSEHALL LTD was registered 8 years ago.(SIC: 35110, 82990)

Status

active

Active since 8 years ago

Company No

10867702

LTD Company

Age

8 Years

Incorporated 17 July 2017

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 25 May 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 29 July 2023 (2 years ago)
Submitted on 14 September 2023 (2 years ago)

Next Due

Due by 12 August 2024
For period ending 29 July 2024
Contact
Address

Letraset Building Wotton Road Ashford, TN23 6LN,

Previous Addresses

16 Kier Park Ascot SL5 7DS England
From: 23 August 2022To: 3 July 2025
9 st Thomas Street London SE1 9RY England
From: 17 July 2017To: 23 August 2022
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Aug 19
Owner Exit
Sept 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
May 20
Owner Exit
May 20
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Dec 21
0
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLEMENTS, Charles William

Active
Wotton Road, AshfordTN23 6LN
Born February 1968
Director
Appointed 10 Jun 2021

ANDREWS, William John

Resigned
St Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 17 Jul 2017
Resigned 02 Dec 2021

Persons with significant control

6

1 Active
5 Ceased
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 10 Jun 2021

Mr William John Andrews

Ceased
St Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2019
Ceased 10 Jun 2021

Mr Charles William Clements

Ceased
St Thomas Street, LondonSE1 9RY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2019
Ceased 01 Dec 2019

Mr Christopher James Kerr

Ceased
St Thomas Street, LondonSE1 9RY
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2019
Ceased 01 Dec 2019
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 07 Aug 2019

Mr William John Andrews

Ceased
St Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2017
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

36

Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
26 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Incorporation Company
17 July 2017
NEWINCIncorporation