Background WavePink WaveYellow Wave

GELDERD ROAD GENERATION LTD (12335344)

GELDERD ROAD GENERATION LTD (12335344) is an active UK company. incorporated on 27 November 2019. with registered office in Wallasey. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. GELDERD ROAD GENERATION LTD has been registered for 6 years. Current directors include QUINN, Michael John.

Company Number
12335344
Status
active
Type
ltd
Incorporated
27 November 2019
Age
6 years
Address
Clarke Poole, Wallasey, CH44 2AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
QUINN, Michael John
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GELDERD ROAD GENERATION LTD

GELDERD ROAD GENERATION LTD is an active company incorporated on 27 November 2019 with the registered office located in Wallasey. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. GELDERD ROAD GENERATION LTD was registered 6 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12335344

LTD Company

Age

6 Years

Incorporated 27 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Clarke Poole 150 Wallasey Road Wallasey, CH44 2AF,

Previous Addresses

The Water Tower J3 Business Park Carr Hill, Balby Doncaster South Yorkshire DN4 8DE England
From: 11 October 2023To: 18 August 2025
Gelderd Road Generation Ltd Bankwood Lane New Rossington Doncaster DN11 0PS England
From: 27 November 2019To: 11 October 2023
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Oct 20
Funding Round
Oct 20
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

QUINN, Michael John

Active
150 Wallasey Road, WallaseyCH44 2AF
Born March 1954
Director
Appointed 13 Aug 2025

MORRIS, Alan Edwin

Resigned
150 Wallasey Road, WallaseyCH44 2AF
Born December 1951
Director
Appointed 27 Nov 2019
Resigned 13 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
150 Wallasey Road, WallaseyCH44 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2025

Mr Alan John Edwards

Ceased
Bankwood Lane, DoncasterDN11 0PS
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2020
Ceased 13 Aug 2025
Bankwood Lane, DoncasterDN11 0PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2019
Ceased 13 Aug 2025
Fundings
Financials
Latest Activities

Filing History

30

Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
12 May 2025
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
12 May 2025
EH01EH01
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Withdrawal Of The Directors Residential Address Register Information From The Public Register
16 March 2021
EW02EW02
Withdrawal Of The Secretaries Register Information From The Public Register
16 March 2021
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
16 March 2021
EW01EW01
Elect To Keep The Directors Residential Address Register Information On The Public Register
16 March 2021
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
16 March 2021
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
16 March 2021
EH01EH01
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Incorporation Company
27 November 2019
NEWINCIncorporation