Background WavePink WaveYellow Wave

GAP POLYMERS LTD (11102263)

GAP POLYMERS LTD (11102263) is an active UK company. incorporated on 7 December 2017. with registered office in Gateshead. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. GAP POLYMERS LTD has been registered for 8 years. Current directors include ARCHER, Jonathan, LAIGHT-WILTSHIRE, Andrew Gavin, MOODY, Peter Anthony.

Company Number
11102263
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
Gap House, Gateshead, NE10 0ES
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
ARCHER, Jonathan, LAIGHT-WILTSHIRE, Andrew Gavin, MOODY, Peter Anthony
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAP POLYMERS LTD

GAP POLYMERS LTD is an active company incorporated on 7 December 2017 with the registered office located in Gateshead. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. GAP POLYMERS LTD was registered 8 years ago.(SIC: 38320)

Status

active

Active since 8 years ago

Company No

11102263

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

SIRG - GAP POLYMERS LTD
From: 7 December 2017To: 29 March 2022
Contact
Address

Gap House Nest Road Gateshead, NE10 0ES,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Jun 21
Owner Exit
Jan 22
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARCHER, Jonathan

Active
Nest Road, GatesheadNE10 0ES
Born June 1977
Director
Appointed 25 Nov 2025

LAIGHT-WILTSHIRE, Andrew Gavin

Active
Nest Road, GatesheadNE10 0ES
Born February 1971
Director
Appointed 07 Dec 2017

MOODY, Peter Anthony

Active
Nest Road, GatesheadNE10 0ES
Born August 1965
Director
Appointed 07 Dec 2017

MAI, Zhimin

Resigned
469 Kingsway, ManchesterM19 1NR
Born April 1980
Director
Appointed 07 Dec 2017
Resigned 08 Jul 2019

NG, Wai Shun Wilson

Resigned
469 Kingsway, ManchesterM19 1NR
Born July 1953
Director
Appointed 07 Dec 2017
Resigned 08 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
469 Kingsway, Manchester

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2017
Ceased 31 Oct 2021
Nest Road, Gateshead

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Incorporation Company
7 December 2017
NEWINCIncorporation