Background WavePink WaveYellow Wave

GALION GROUP LIMITED (12595749)

GALION GROUP LIMITED (12595749) is an active UK company. incorporated on 11 May 2020. with registered office in Glastonbury. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. GALION GROUP LIMITED has been registered for 5 years. Current directors include MACDONALD, Angus Crawford.

Company Number
12595749
Status
active
Type
ltd
Incorporated
11 May 2020
Age
5 years
Address
Higher Hill Farm Butleigh Hill, Glastonbury, BA6 8TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
MACDONALD, Angus Crawford
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALION GROUP LIMITED

GALION GROUP LIMITED is an active company incorporated on 11 May 2020 with the registered office located in Glastonbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. GALION GROUP LIMITED was registered 5 years ago.(SIC: 82110)

Status

active

Active since 5 years ago

Company No

12595749

LTD Company

Age

5 Years

Incorporated 11 May 2020

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 18 December 2025 (4 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

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Higher Hill Farm Butleigh Hill Butleigh Glastonbury, BA6 8TW,

Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Funding Round
Aug 20
Funding Round
Jun 21
Funding Round
Jul 21
Share Issue
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Aug 22
Director Left
Mar 24
Director Left
Oct 24
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MACDONALD, Angus Crawford

Active
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 11 May 2020

BARNES, Tim

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born January 1965
Director
Appointed 13 Jan 2022
Resigned 11 Oct 2024

CREBER, Victoria Hillyer

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born October 1971
Director
Appointed 13 Jan 2022
Resigned 31 Jul 2022

WARD, Jonathan Philip

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born April 1979
Director
Appointed 13 Jan 2022
Resigned 08 Mar 2024

Persons with significant control

1

Mr Angus Macdonald

Active
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
23 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Incorporation Company
11 May 2020
NEWINCIncorporation