Background WavePink WaveYellow Wave

GSE TOOL HOLDINGS LIMITED (11079832)

GSE TOOL HOLDINGS LIMITED (11079832) is an active UK company. incorporated on 23 November 2017. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). GSE TOOL HOLDINGS LIMITED has been registered for 8 years. Current directors include GREWCOCK, Benjamin, HENDERSON, Eric, PAPPS, David Robert and 1 others.

Company Number
11079832
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
37 Commercial Road, Poole, BH14 0HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
GREWCOCK, Benjamin, HENDERSON, Eric, PAPPS, David Robert, TARVARAN, Patrick
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSE TOOL HOLDINGS LIMITED

GSE TOOL HOLDINGS LIMITED is an active company incorporated on 23 November 2017 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). GSE TOOL HOLDINGS LIMITED was registered 8 years ago.(SIC: 33120)

Status

active

Active since 8 years ago

Company No

11079832

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

37 Commercial Road Poole, BH14 0HU,

Previous Addresses

Potterne House 1 Potterne Way Wimborne Dorset BH21 6RS United Kingdom
From: 23 November 2017To: 8 August 2024
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Dec 20
Share Issue
May 21
Funding Round
May 21
New Owner
Jul 23
Director Joined
Aug 23
Share Issue
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
4
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

GREWCOCK, Benjamin

Active
Lower Golf Links Road, PooleBH18 8BG
Born April 1971
Director
Appointed 23 Nov 2017

HENDERSON, Eric

Active
Painter Avenue, Santa Fe SpringsCA 90670
Born June 1987
Director
Appointed 31 Mar 2024

PAPPS, David Robert

Active
Commercial Road, PooleBH14 0HU
Born August 1983
Director
Appointed 31 Mar 2021

TARVARAN, Patrick

Active
Painter Avenue, Santa Fe SpringsCA 90670
Born July 1969
Director
Appointed 31 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Ms Diane Henderson

Active
Painter Avenue, Santa Fe SpringsCA 90670
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2024

Mr David Papps

Ceased
Walcott Avenue, ChristchurchBH23 2NQ
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2021
Ceased 31 Mar 2024

Mr Benjamin Grewcock

Ceased
Lower Golf Links Road, PooleBH18 8BG
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Memorandum Articles
21 April 2024
MAMA
Resolution
21 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 April 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Resolution
3 April 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
3 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
26 April 2021
RESOLUTIONSResolutions
Memorandum Articles
26 April 2021
MAMA
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Incorporation Company
23 November 2017
NEWINCIncorporation