Background WavePink WaveYellow Wave

GALLEON WHARF LIMITED (11457575)

GALLEON WHARF LIMITED (11457575) is an active UK company. incorporated on 10 July 2018. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GALLEON WHARF LIMITED has been registered for 7 years. Current directors include LOUSADA, Simon Charles, PARROTT, Richard Ian.

Company Number
11457575
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
Estate Office Church Lane, Bedford, MK43 7ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUSADA, Simon Charles, PARROTT, Richard Ian
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLEON WHARF LIMITED

GALLEON WHARF LIMITED is an active company incorporated on 10 July 2018 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GALLEON WHARF LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11457575

LTD Company

Age

7 Years

Incorporated 10 July 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 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

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

SUISSE PHL 2018 (NO.2) LIMITED
From: 10 July 2018To: 27 April 2023
Contact
Address

Estate Office Church Lane Oakley Bedford, MK43 7ST,

Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Sept 18
Director Joined
Nov 19
Director Left
Jun 20
Owner Exit
Jun 22
Owner Exit
Jun 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOUSADA, Simon Charles

Active
Church Lane, BedfordMK43 7ST
Born January 1963
Director
Appointed 10 Jul 2018

PARROTT, Richard Ian

Active
Old Wolverton Road, Milton KeynesMK12 5NL
Born November 1965
Director
Appointed 10 Jul 2018

HERD, John Kenelm Charles

Resigned
Nene House, NorthamptonNN4 7YB
Born September 1962
Director
Appointed 25 Oct 2019
Resigned 08 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Two Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr Simon Charles Lousada

Ceased
Church Lane, BedfordMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Ceased 30 Jun 2022

Mr Richard Ian Parrott

Ceased
Old Wolverton Road, Milton KeynesMK12 5NL
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 January 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2018
RESOLUTIONSResolutions
Resolution
12 September 2018
RESOLUTIONSResolutions
Incorporation Company
10 July 2018
NEWINCIncorporation