Background WavePink WaveYellow Wave

GYDELINE GROUP HOLDINGS LTD (12889469)

GYDELINE GROUP HOLDINGS LTD (12889469) is an active UK company. incorporated on 18 September 2020. with registered office in Lostwithiel. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GYDELINE GROUP HOLDINGS LTD has been registered for 5 years. Current directors include COSWAY, Andrew Russell Hurtley, SCOTT, John Raymond.

Company Number
12889469
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
North Wing, Norway House, Lostwithiel, PL22 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COSWAY, Andrew Russell Hurtley, SCOTT, John Raymond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYDELINE GROUP HOLDINGS LTD

GYDELINE GROUP HOLDINGS LTD is an active company incorporated on 18 September 2020 with the registered office located in Lostwithiel. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GYDELINE GROUP HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12889469

LTD Company

Age

5 Years

Incorporated 18 September 2020

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

North Wing, Norway House Summers Street Lostwithiel, PL22 0BT,

Previous Addresses

Office 18, Esam Carluddon Technology Park St Austell Cornwall PL26 8WE England
From: 18 September 2020To: 29 December 2020
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Nov 20
New Owner
Aug 21
Owner Exit
Aug 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COSWAY, Andrew Russell Hurtley

Active
Norway House, LostwithielPL22 0BT
Born February 1967
Director
Appointed 18 Sept 2020

SCOTT, John Raymond

Active
Norway House, LostwithielPL22 0BT
Born June 1958
Director
Appointed 18 Sept 2020

SAVILLE, Michael James

Resigned
Carluddon Technology, St AustellPL26 8WE
Born May 1972
Director
Appointed 18 Sept 2020
Resigned 12 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

Mr John Scott

Active
Norway House, LostwithielPL22 0BT
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2021

Mr Michael James Saville

Ceased
Carluddon Technology, St AustellPL26 8WE
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2020
Ceased 06 May 2021

Mr Andrew Russell Hurtley Cosway

Active
Norway House, LostwithielPL22 0BT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Incorporation Company
18 September 2020
NEWINCIncorporation