Background WavePink WaveYellow Wave

GN SURVEYS LTD (11899550)

GN SURVEYS LTD (11899550) is an active UK company. incorporated on 22 March 2019. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GN SURVEYS LTD has been registered for 7 years. Current directors include NEL, Gary Dennis.

Company Number
11899550
Status
active
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
2 Pappus House, Colchester, CO3 8AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
NEL, Gary Dennis
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GN SURVEYS LTD

GN SURVEYS LTD is an active company incorporated on 22 March 2019 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GN SURVEYS LTD was registered 7 years ago.(SIC: 71122)

Status

active

Active since 7 years ago

Company No

11899550

LTD Company

Age

7 Years

Incorporated 22 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

GN SURVEY SOLUTIONS LTD
From: 22 March 2019To: 25 March 2020
Contact
Address

2 Pappus House Colchester, CO3 8AQ,

Previous Addresses

7 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ England
From: 5 October 2021To: 3 October 2023
Ship Canal House 98 King Street Manchester M2 4WU England
From: 3 July 2020To: 5 October 2021
Woodview New Cut Layer-De-La-Haye Colchester CO2 0ED United Kingdom
From: 22 March 2019To: 3 July 2020
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Funding Round
Dec 23
Funding Round
Dec 23
Owner Exit
Nov 25
New Owner
Nov 25
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NEL, Gary Dennis

Active
Pappus House, ColchesterCO3 8AQ
Born July 1976
Director
Appointed 22 Mar 2019

LANGLEY, Ian Michael

Resigned
Tollgate West, ColchesterCO3 8AQ
Born April 1962
Director
Appointed 01 Jun 2020
Resigned 25 Nov 2022

SMART, Andrew Stuart James

Resigned
Tollgate West, ColchesterCO3 8AQ
Born June 1962
Director
Appointed 01 Jun 2020
Resigned 25 Nov 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Gary Dennis Nel

Active
Pappus House, ColchesterCO3 8AQ
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2025
Pappus House, ColchesterCO3 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 25 Nov 2022
Ceased 08 Aug 2025

Mr Andrew Stuart James Smart

Ceased
Tollgate West, ColchesterCO3 8AQ
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020
Ceased 25 Nov 2022

Mr Ian Michael Langley

Ceased
Tollgate West, ColchesterCO3 8AQ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020
Ceased 25 Nov 2022

Mr Gary Dennis Nel

Ceased
Tollgate West, ColchesterCO3 8AQ
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 22 Mar 2019
Ceased 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Memorandum Articles
28 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Memorandum Articles
14 December 2023
MAMA
Capital Variation Of Rights Attached To Shares
14 December 2023
SH10Notice of Particulars of Variation
Resolution
14 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 December 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 December 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Confirmation Statement
14 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Resolution
25 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Incorporation Company
22 March 2019
NEWINCIncorporation