Background WavePink WaveYellow Wave

UKGP WHALESBOROUGH LIMITED (14536788)

UKGP WHALESBOROUGH LIMITED (14536788) is an active UK company. incorporated on 12 December 2022. with registered office in Cheltenham. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. UKGP WHALESBOROUGH LIMITED has been registered for 3 years. Current directors include JOHN, David Richard.

Company Number
14536788
Status
active
Type
ltd
Incorporated
12 December 2022
Age
3 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
JOHN, David Richard
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKGP WHALESBOROUGH LIMITED

UKGP WHALESBOROUGH LIMITED is an active company incorporated on 12 December 2022 with the registered office located in Cheltenham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. UKGP WHALESBOROUGH LIMITED was registered 3 years ago.(SIC: 55201)

Status

active

Active since 3 years ago

Company No

14536788

LTD Company

Age

3 Years

Incorporated 12 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

181 Bridport Road Poundbury Dorchester DT1 3AH England
From: 10 January 2023To: 20 November 2024
Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 12 December 2022To: 10 January 2023
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Jan 24
Loan Secured
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JOHN, David Richard

Active
Bayshill Road, CheltenhamGL50 3AT
Born June 1969
Director
Appointed 03 Oct 2024

ANDREWS, Edward John

Resigned
Bridport Road, DorchesterDT1 3AH
Born January 1985
Director
Appointed 10 Jan 2023
Resigned 03 Oct 2024

GUY, Michael Bewick

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born March 1967
Director
Appointed 12 Dec 2022
Resigned 10 Jan 2023

POPE, Alexander Bryan Timothy

Resigned
Bridport Road, DorchesterDT1 3AH
Born September 1983
Director
Appointed 10 Jan 2023
Resigned 03 Oct 2024

Persons with significant control

1

Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Incorporation Company
12 December 2022
NEWINCIncorporation