Background WavePink WaveYellow Wave

GPS ESSEX LTD (13133130)

GPS ESSEX LTD (13133130) is an active UK company. incorporated on 14 January 2021. with registered office in Upmisnter. The company operates in the Construction sector, engaged in electrical installation. GPS ESSEX LTD has been registered for 5 years. Current directors include FAIRES, Charlie, SULLIVAN, Joseph Stephen Anthony.

Company Number
13133130
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
9 Corbets Tey Road, Upmisnter, RM14 2AP
Industry Sector
Construction
Business Activity
Electrical installation
Directors
FAIRES, Charlie, SULLIVAN, Joseph Stephen Anthony
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPS ESSEX LTD

GPS ESSEX LTD is an active company incorporated on 14 January 2021 with the registered office located in Upmisnter. The company operates in the Construction sector, specifically engaged in electrical installation. GPS ESSEX LTD was registered 5 years ago.(SIC: 43210)

Status

active

Active since 5 years ago

Company No

13133130

LTD Company

Age

5 Years

Incorporated 14 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

SF SERVICES LTD
From: 14 January 2021To: 12 December 2025
Contact
Address

9 Corbets Tey Road Upmisnter, RM14 2AP,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG England
From: 14 January 2021To: 1 February 2024
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Oct 24
Loan Secured
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FAIRES, Charlie

Active
UpmisnterRM14 2AP
Born June 1996
Director
Appointed 07 Oct 2024

SULLIVAN, Joseph Stephen Anthony

Active
UpminsterRM14 2AP
Born January 1975
Director
Appointed 14 Jan 2021

FAIRES, Peter John

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born March 1976
Director
Appointed 14 Jan 2021
Resigned 20 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Faires

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2021
Ceased 20 Nov 2023

Mr Joseph Stephen Anthony Sullivan

Active
Bacons Chase, SouthminsterCM0 7PH
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
12 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Incorporation Company
14 January 2021
NEWINCIncorporation