Background WavePink WaveYellow Wave

GYPSY CORNER PORTAL CO LIMITED (11170160)

GYPSY CORNER PORTAL CO LIMITED (11170160) is an active UK company. incorporated on 25 January 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GYPSY CORNER PORTAL CO LIMITED has been registered for 8 years. Current directors include SAAD, Bassel Sami, WATTERS, Niall Aengus.

Company Number
11170160
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
4 Portal Way, London, W3 6RT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SAAD, Bassel Sami, WATTERS, Niall Aengus
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYPSY CORNER PORTAL CO LIMITED

GYPSY CORNER PORTAL CO LIMITED is an active company incorporated on 25 January 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GYPSY CORNER PORTAL CO LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11170160

LTD Company

Age

8 Years

Incorporated 25 January 2018

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 9 July 2025 (9 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

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

4 Portal Way London, W3 6RT,

Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 18
New Owner
Oct 23
New Owner
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FAKHRY, Mervette

Active
Portal Way, LondonW3 6RT
Secretary
Appointed 07 Mar 2018

SAAD, Bassel Sami

Active
Portal Way, LondonW3 6RT
Born October 1968
Director
Appointed 25 Jan 2018

WATTERS, Niall Aengus

Active
4 Portal Way, LondonW3 6RT
Born October 1982
Director
Appointed 08 Jul 2025

SAAD, Karim Sami Saad Mosaad

Resigned
Portal Way, LondonW3 6RT
Born March 1966
Director
Appointed 07 Mar 2018
Resigned 08 Jul 2025

Persons with significant control

3

Reem Samy Saad

Active
Portal Way, LondonW3 6RT
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2023

Karim Sami Saad Mosaad Saad

Active
Portal Way, LondonW3 6RT
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2023

Bassel Sami Saad

Active
Portal Way, LondonW3 6RT
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 January 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2020
AAAnnual Accounts
Legacy
2 July 2020
PARENT_ACCPARENT_ACC
Legacy
2 July 2020
AGREEMENT2AGREEMENT2
Legacy
2 July 2020
GUARANTEE2GUARANTEE2
Legacy
19 June 2020
AGREEMENT2AGREEMENT2
Legacy
19 June 2020
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
21 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Incorporation Company
25 January 2018
NEWINCIncorporation