Background WavePink WaveYellow Wave

GARSIDE AND CO. LIMITED (11290164)

GARSIDE AND CO. LIMITED (11290164) is an active UK company. incorporated on 4 April 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GARSIDE AND CO. LIMITED has been registered for 7 years. Current directors include HUGHES, Gareth Owen.

Company Number
11290164
Status
active
Type
ltd
Incorporated
4 April 2018
Age
7 years
Address
Suite 631, The Linen Hall, London, W1B 5TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HUGHES, Gareth Owen
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARSIDE AND CO. LIMITED

GARSIDE AND CO. LIMITED is an active company incorporated on 4 April 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GARSIDE AND CO. LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11290164

LTD Company

Age

7 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

GARSIDE AND PARTNERS LIMITED
From: 4 April 2018To: 4 July 2019
Contact
Address

Suite 631, The Linen Hall 162-168 Regent Street London, W1B 5TG,

Previous Addresses

6 Vigo Street London W1S 3HF United Kingdom
From: 4 April 2018To: 21 February 2021
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Apr 18
Share Issue
Sept 18
Funding Round
Dec 18
Loan Secured
Apr 19
Funding Round
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Apr 20
Director Left
Apr 20
Funding Round
Jan 21
Director Left
Jan 22
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUGHES, Gareth Owen

Active
Park Road, LondonW4 3EY
Born June 1967
Director
Appointed 04 Apr 2018

GARSIDE, Stephen

Resigned
6 Vigo Street, LondonW1S 3HF
Born May 1954
Director
Appointed 10 Jan 2020
Resigned 31 Dec 2021

HUGHES, Beata

Resigned
Vigo Street, LondonW1S 3HF
Born March 1966
Director
Appointed 10 Jan 2020
Resigned 12 Apr 2020

HUGHES, Beata

Resigned
Park Road, LondonW4 3EY
Born March 1966
Director
Appointed 04 Apr 2018
Resigned 05 Apr 2018

Persons with significant control

1

Mr Gareth Hughes

Active
Park Road, LondonW4 3EY
Born June 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 April 2020
TM01Termination of Director
Confirmation Statement With Updates
18 April 2020
CS01Confirmation Statement
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Resolution
5 September 2019
RESOLUTIONSResolutions
Resolution
4 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 July 2019
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 September 2018
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
27 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
26 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Incorporation Company
4 April 2018
NEWINCIncorporation