Background WavePink WaveYellow Wave

GALILEO 03 LIMITED (14235409)

GALILEO 03 LIMITED (14235409) is an active UK company. incorporated on 14 July 2022. with registered office in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. GALILEO 03 LIMITED has been registered for 3 years. Current directors include DOWSE, Claire Catherine, TWOMEY, Diarmuid Anthony, WILLIAMS, Colin Michael, Mr..

Company Number
14235409
Status
active
Type
ltd
Incorporated
14 July 2022
Age
3 years
Address
C12 Cathedral Road, Cardiff, CF11 9LJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DOWSE, Claire Catherine, TWOMEY, Diarmuid Anthony, WILLIAMS, Colin Michael, Mr.
SIC Codes
35110, 35120, 35130, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALILEO 03 LIMITED

GALILEO 03 LIMITED is an active company incorporated on 14 July 2022 with the registered office located in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. GALILEO 03 LIMITED was registered 3 years ago.(SIC: 35110, 35120, 35130, 35140)

Status

active

Active since 3 years ago

Company No

14235409

LTD Company

Age

3 Years

Incorporated 14 July 2022

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 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

C12 Cathedral Road Cardiff, CF11 9LJ,

Previous Addresses

Regus House Falcon Drive Cardiff CF10 4RU United Kingdom
From: 14 July 2022To: 11 September 2023
Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MAYE, Eithne

Active
Cathedral Road, CardiffCF11 9LJ
Secretary
Appointed 06 Jun 2025

DOWSE, Claire Catherine

Active
First Floor Office, Greenside PlaceEH1 3AA
Born December 1978
Director
Appointed 14 Jul 2022

TWOMEY, Diarmuid Anthony

Active
First Floor Office, Greenside PlaceEH1 3AA
Born May 1983
Director
Appointed 14 Jul 2022

WILLIAMS, Colin Michael, Mr.

Active
First Floor Office, Greenside PlaceEH1 3AA
Born July 1975
Director
Appointed 14 Jul 2022

MACCANN, Sean

Resigned
First Floor Office, Greenside PlaceEH1 3AA
Secretary
Appointed 14 Jul 2022
Resigned 06 Jun 2025

Persons with significant control

1

First Floor Office, Greenside PlaceEH1 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Incorporation Company
14 July 2022
NEWINCIncorporation