Background WavePink WaveYellow Wave

GERARDS GROUP LIMITED (14344398)

GERARDS GROUP LIMITED (14344398) is an active UK company. incorporated on 8 September 2022. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. GERARDS GROUP LIMITED has been registered for 3 years. Current directors include LEVIN, John, OSMOND, Paul.

Company Number
14344398
Status
active
Type
ltd
Incorporated
8 September 2022
Age
3 years
Address
Ground Floor, Kings House, Brentwood, CM14 4DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
LEVIN, John, OSMOND, Paul
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERARDS GROUP LIMITED

GERARDS GROUP LIMITED is an active company incorporated on 8 September 2022 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. GERARDS GROUP LIMITED was registered 3 years ago.(SIC: 64203)

Status

active

Active since 3 years ago

Company No

14344398

LTD Company

Age

3 Years

Incorporated 8 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Ground Floor, Kings House 101-135 Kings Road Brentwood, CM14 4DR,

Previous Addresses

8 High Street Brentwood Essex CM14 4AB United Kingdom
From: 8 September 2022To: 10 April 2025
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Dec 22
Director Joined
Dec 22
Owner Exit
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEVIN, John

Active
Kings House, BrentwoodCM14 4DR
Born December 1980
Director
Appointed 02 Dec 2022

OSMOND, Paul

Active
Kings House, BrentwoodCM14 4DR
Born February 1966
Director
Appointed 02 Aug 2023

OSMOND, Alexander George

Resigned
BrentwoodCM14 4AB
Secretary
Appointed 08 Sept 2022
Resigned 02 Aug 2023

OSMOND, Alexander George

Resigned
BrentwoodCM14 4AB
Born September 2004
Director
Appointed 08 Sept 2022
Resigned 02 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Osmond

Active
Kings House, BrentwoodCM14 4DR
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2023

Mr Alexander George Osmond

Ceased
BrentwoodCM14 4AB
Born September 2004

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Ceased 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Resolution
5 January 2023
RESOLUTIONSResolutions
Resolution
5 January 2023
RESOLUTIONSResolutions
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Incorporation Company
8 September 2022
NEWINCIncorporation