Background WavePink WaveYellow Wave

GLS DESIGN (HOLDINGS) LIMITED (11800518)

GLS DESIGN (HOLDINGS) LIMITED (11800518) is an active UK company. incorporated on 31 January 2019. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLS DESIGN (HOLDINGS) LIMITED has been registered for 7 years. Current directors include GIANNOPOULOS, Nikolaos, PRESCOTT, James.

Company Number
11800518
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
Highland House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GIANNOPOULOS, Nikolaos, PRESCOTT, James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLS DESIGN (HOLDINGS) LIMITED

GLS DESIGN (HOLDINGS) LIMITED is an active company incorporated on 31 January 2019 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLS DESIGN (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11800518

LTD Company

Age

7 Years

Incorporated 31 January 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Highland House Mayflower Close Chandler's Ford Eastleigh, SO53 4AR,

Previous Addresses

Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England
From: 9 October 2020To: 9 October 2020
Roundel House 16 Firgrove Hill Farnham Surrey GU9 8LQ United Kingdom
From: 31 January 2019To: 9 October 2020
Timeline

7 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Apr 19
New Owner
Apr 19
Director Left
Jul 20
Owner Exit
Jul 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIANNOPOULOS, Nikolaos

Active
Mayflower Close, EastleighSO53 4AR
Born October 1987
Director
Appointed 31 Jan 2019

PRESCOTT, James

Active
Mayflower Close, EastleighSO53 4AR
Born September 1983
Director
Appointed 31 Jan 2019

SZCZEPANSKI, Steven Mark

Resigned
16 Firgrove Hill, FarnhamGU9 8LQ
Born June 1964
Director
Appointed 31 Jan 2019
Resigned 30 Jun 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Steven Mark Szczepanski

Ceased
16 Firgrove Hill, FarnhamGU9 8LQ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2019
Ceased 30 Jun 2020

Mr Nikolaos Giannopoulos

Active
Mayflower Close, EastleighSO53 4AR
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2019

Mr James Prescott

Active
Mayflower Close, EastleighSO53 4AR
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 May 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 September 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
22 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 February 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2019
AA01Change of Accounting Reference Date
Memorandum Articles
15 October 2019
MAMA
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Incorporation Company
31 January 2019
NEWINCIncorporation