Background WavePink WaveYellow Wave

GSH COLCHESTER LIMITED (10883263)

GSH COLCHESTER LIMITED (10883263) is an active UK company. incorporated on 25 July 2017. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. GSH COLCHESTER LIMITED has been registered for 8 years. Current directors include GREEN, Daniel Martin.

Company Number
10883263
Status
active
Type
ltd
Incorporated
25 July 2017
Age
8 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
GREEN, Daniel Martin
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSH COLCHESTER LIMITED

GSH COLCHESTER LIMITED is an active company incorporated on 25 July 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. GSH COLCHESTER LIMITED was registered 8 years ago.(SIC: 43220)

Status

active

Active since 8 years ago

Company No

10883263

LTD Company

Age

8 Years

Incorporated 25 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Kemp House 152 - 160 City Road London, EC1V 2NX,

Previous Addresses

13 Hawley Cresent London NW1 8NP England
From: 1 May 2018To: 27 May 2020
Borrenthwaite Hall Borrenthwaite North Stainmore CA17 4EU United Kingdom
From: 25 July 2017To: 1 May 2018
Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Oct 17
Director Joined
May 20
Director Left
Jun 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREEN, Daniel Martin

Active
152 - 160 City Road, LondonEC1V 2NX
Born October 1966
Director
Appointed 19 May 2020

GOODWIN, Ian Bruce

Resigned
Londonderry, NorthallertonDL7 9ND
Born October 1966
Director
Appointed 25 Jul 2017
Resigned 01 Oct 2020

Persons with significant control

1

Borrenthwaite, North Stainmore

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
2 July 2024
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Memorandum Articles
12 October 2017
MAMA
Resolution
12 October 2017
RESOLUTIONSResolutions
Incorporation Company
25 July 2017
NEWINCIncorporation