Background WavePink WaveYellow Wave

GUNPOWDER DEVELOPMENT LTD (13947851)

GUNPOWDER DEVELOPMENT LTD (13947851) is an active UK company. incorporated on 1 March 2022. with registered office in Richmond. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. GUNPOWDER DEVELOPMENT LTD has been registered for 4 years. Current directors include REEVES, Steven Robert.

Company Number
13947851
Status
active
Type
ltd
Incorporated
1 March 2022
Age
4 years
Address
1 Sun Alley, Richmond, TW9 2PP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REEVES, Steven Robert
SIC Codes
41100, 41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNPOWDER DEVELOPMENT LTD

GUNPOWDER DEVELOPMENT LTD is an active company incorporated on 1 March 2022 with the registered office located in Richmond. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. GUNPOWDER DEVELOPMENT LTD was registered 4 years ago.(SIC: 41100, 41202, 68209)

Status

active

Active since 4 years ago

Company No

13947851

LTD Company

Age

4 Years

Incorporated 1 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

GUN POWDER DEVELOPMENT LTD
From: 1 March 2022To: 25 March 2022
Contact
Address

1 Sun Alley Richmond, TW9 2PP,

Previous Addresses

3 Old Dairy Kimpton Hitchin SG4 8EY United Kingdom
From: 25 February 2025To: 27 February 2025
4 Bedlam Mews Lambeth London SE11 6DF United Kingdom
From: 1 March 2022To: 25 February 2025
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REEVES, Steven Robert

Active
Sun Alley, RichmondTW9 2PP
Born July 1959
Director
Appointed 31 Jan 2025

REEVES, Steven Robert

Resigned
Old Dairy, KimptonSG4 8EY
Secretary
Appointed 31 Jan 2025
Resigned 31 Jan 2025

KANTARCI, Cumhur

Resigned
Lambeth, LondonSE11 6DF
Born October 1975
Director
Appointed 01 Mar 2022
Resigned 31 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Steven Robert Reeves

Ceased
Old Dairy, KimptonSG4 8EY
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 31 Jan 2025
Ceased 31 Jan 2025
Kolinplatz, 6300 Zug

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Cumhur Kantarci

Ceased
Bedlam Mews, LondonSE11 6DF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 15 Mar 2022
Ceased 31 Jan 2025
Lambeth, LondonSE11 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2022
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2023
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2022
PSC03Notification of Other Registrable Person PSC
Certificate Change Of Name Company
25 March 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2022
NEWINCIncorporation