Background WavePink WaveYellow Wave

GSE 3 UK LIMITED (11935563)

GSE 3 UK LIMITED (11935563) is an active UK company. incorporated on 9 April 2019. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GSE 3 UK LIMITED has been registered for 7 years. Current directors include BERTAGNA, Dario, DOWN, Helen Ruth, HUGHES, Paul Kevin and 1 others.

Company Number
11935563
Status
active
Type
ltd
Incorporated
9 April 2019
Age
7 years
Address
Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERTAGNA, Dario, DOWN, Helen Ruth, HUGHES, Paul Kevin, USHER, Kirsty Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSE 3 UK LIMITED

GSE 3 UK LIMITED is an active company incorporated on 9 April 2019 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GSE 3 UK LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11935563

LTD Company

Age

7 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

Ground Floor, Ibis House Ibis Court Centre Park Warrington, WA1 1RL,

Previous Addresses

1030 Centre Park Slutchers Lane Warrington Cheshire WA1 1QL United Kingdom
From: 9 April 2019To: 16 October 2020
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
May 23
Owner Exit
Apr 24
Director Left
Feb 25
Director Left
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERTAGNA, Dario

Active
Whitfield Court, LondonW1T 2RQ
Born May 1984
Director
Appointed 09 Apr 2019

DOWN, Helen Ruth

Active
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 28 Jul 2020

HUGHES, Paul Kevin

Active
Ibis Court, WarringtonWA1 1RL
Born July 1974
Director
Appointed 28 Jul 2020

USHER, Kirsty Louise

Active
Whitfield Court, LondonW1T 2RQ
Born May 1975
Director
Appointed 09 Apr 2019

OLDROYD, Elizabeth

Resigned
Slutchers Lane, WarringtonWA1 1QL
Secretary
Appointed 09 Apr 2019
Resigned 10 Jun 2020

BHARGAVA, Sharad

Resigned
Ibis Court, WarringtonWA1 1RL
Born August 1989
Director
Appointed 22 Jun 2022
Resigned 07 Feb 2025

BRIOLA, Gintare

Resigned
Ibis Court, WarringtonWA1 1RL
Born August 1985
Director
Appointed 01 May 2022
Resigned 07 Oct 2025

EAVES, Simon Richard

Resigned
Whitfield Court, LondonW1T 2RQ
Born July 1967
Director
Appointed 09 Apr 2019
Resigned 17 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Kubr

Ceased
Zug6301
Born April 1966

Nature of Control

Significant influence or control
Notified 09 Apr 2019
Ceased 09 Apr 2024
Ibis Court, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
9 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2019
NEWINCIncorporation