Background WavePink WaveYellow Wave

GSH INVESTMENTS 5 LIMITED (11238037)

GSH INVESTMENTS 5 LIMITED (11238037) is an active UK company. incorporated on 6 March 2018. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GSH INVESTMENTS 5 LIMITED has been registered for 8 years. Current directors include FINE, Kenton James.

Company Number
11238037
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
Bucklebury Lodge, Reading, RG7 6PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINE, Kenton James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSH INVESTMENTS 5 LIMITED

GSH INVESTMENTS 5 LIMITED is an active company incorporated on 6 March 2018 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GSH INVESTMENTS 5 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11238037

LTD Company

Age

8 Years

Incorporated 6 March 2018

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 23 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

Overdue

19 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Bucklebury Lodge Chapel Row Reading, RG7 6PB,

Previous Addresses

2 George Elliston Road Ipswich IP3 8XQ England
From: 6 June 2019To: 15 May 2024
Brierly Place New London Road Chelmsford Essex CM2 0AP England
From: 3 April 2018To: 6 June 2019
6 Holmwood House St. Anthony's Crescent Ipswich Suffolk IP4 4SU United Kingdom
From: 6 March 2018To: 3 April 2018
Timeline

9 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
May 19
Director Joined
Apr 20
Funding Round
Sept 20
Director Left
Sept 20
Director Left
Nov 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FINE, Kenton James

Active
Chapel Row, ReadingRG7 6PB
Born August 1968
Director
Appointed 28 Apr 2020

DICKSON, Daniel Grant

Resigned
Heath Farm Business Centre, Bury St EdmundsIP28 6LG
Born January 1985
Director
Appointed 06 Mar 2018
Resigned 29 Sept 2020

WADE, Joshua Thomas

Resigned
George Elliston Road, IpswichIP3 8XQ
Born April 1992
Director
Appointed 06 Mar 2018
Resigned 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
4 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Memorandum Articles
21 September 2020
MAMA
Resolution
21 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 May 2019
AA01Change of Accounting Reference Date
Memorandum Articles
20 May 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Resolution
30 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
4 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Incorporation Company
6 March 2018
NEWINCIncorporation