Background WavePink WaveYellow Wave

GSI HAWTHORN LIMITED (13323136)

GSI HAWTHORN LIMITED (13323136) is an active UK company. incorporated on 8 April 2021. with registered office in Warrington. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. GSI HAWTHORN LIMITED has been registered for 5 years. Current directors include HAYES, Matthew James, MARTINIS, Spyridon, RODRIGUEZ PRADO, Damian Oscar.

Company Number
13323136
Status
active
Type
ltd
Incorporated
8 April 2021
Age
5 years
Address
Suite 3b, Walnut Tree Business Centre Northwich Road, Warrington, WA4 4PG
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
HAYES, Matthew James, MARTINIS, Spyridon, RODRIGUEZ PRADO, Damian Oscar
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSI HAWTHORN LIMITED

GSI HAWTHORN LIMITED is an active company incorporated on 8 April 2021 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. GSI HAWTHORN LIMITED was registered 5 years ago.(SIC: 42220)

Status

active

Active since 5 years ago

Company No

13323136

LTD Company

Age

5 Years

Incorporated 8 April 2021

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 19 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

GSI HAWTHORN LIMITED LIMITED
From: 20 April 2022To: 21 April 2022
GSV HAWTHORN LIMITED
From: 8 April 2021To: 20 April 2022
Contact
Address

Suite 3b, Walnut Tree Business Centre Northwich Road Lower Stretton Warrington, WA4 4PG,

Previous Addresses

C/O External Services Limited Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 31 July 2024To: 1 May 2025
5th Floor, Exchange Station Tithebarn Street Liverpool L2 2QP England
From: 6 March 2023To: 31 July 2024
Suite 4C Exchange Station Tithebarn Street Liverpool L2 2QP England
From: 8 July 2022To: 6 March 2023
Suite 4C Exchange Station Tithebarn Street Truro Liverpool L2 2QP England
From: 8 July 2022To: 8 July 2022
14 High Cross Truro Cornwall TR1 2AJ England
From: 8 April 2021To: 8 July 2022
Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HAYES, Matthew James

Active
Northwich Road, WarringtonWA4 4PG
Born January 1975
Director
Appointed 23 Jul 2024

MARTINIS, Spyridon

Active
Rua Luciana Stegagno Picchio, Lisbon
Born March 1978
Director
Appointed 23 Jul 2024

RODRIGUEZ PRADO, Damian Oscar

Active
Rua Luciana Stegagno Picchio, Lisbon
Born December 1977
Director
Appointed 23 Jul 2024

MURRELL ASSOCIATES LLP

Resigned
High Cross, TruroTR1 2AJ
Corporate secretary
Appointed 08 Apr 2021
Resigned 13 Jul 2022

CAMBRIDGE, Daniel Peter

Resigned
High Cross, TruroTR1 2AJ
Born September 1986
Director
Appointed 08 Apr 2021
Resigned 24 Mar 2022

CUESTA, Manuel Balseiro

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born November 1984
Director
Appointed 24 Mar 2022
Resigned 28 Feb 2024

MONTERO, Jacobo

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born November 1990
Director
Appointed 28 Feb 2024
Resigned 23 Jul 2024

RUIZ, Ramon Paramio

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born August 1971
Director
Appointed 24 Mar 2022
Resigned 23 Jul 2024

STANG, Carsten

Resigned
High Cross, TruroTR1 2AJ
Born October 1985
Director
Appointed 08 Apr 2021
Resigned 24 Mar 2022

WIERENGA, Markus Jan

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born May 1970
Director
Appointed 08 Apr 2021
Resigned 23 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
20 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2024
High Cross, TruroTR1 2AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2021
Ceased 23 Jul 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 April 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts Amended With Accounts Type Small
7 April 2022
AAMDAAMD
Accounts With Accounts Type Small
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2021
NEWINCIncorporation