Background WavePink WaveYellow Wave

GSHWT LIMITED (15534010)

GSHWT LIMITED (15534010) is an active UK company. incorporated on 1 March 2024. with registered office in Broadgate. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GSHWT LIMITED has been registered for 2 years. Current directors include MELLER, Rose Belle Claire, SPAENJAERS, Gregory Denise Ernest, VAN PAESSCHEN, Nathan Hans Katrien Antoon and 1 others.

Company Number
15534010
Status
active
Type
ltd
Incorporated
1 March 2024
Age
2 years
Address
Broadwalk House 3rd Floor, Broadgate, EC2A 2DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MELLER, Rose Belle Claire, SPAENJAERS, Gregory Denise Ernest, VAN PAESSCHEN, Nathan Hans Katrien Antoon, WILLIAMSON, Dominic Ian
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSHWT LIMITED

GSHWT LIMITED is an active company incorporated on 1 March 2024 with the registered office located in Broadgate. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GSHWT LIMITED was registered 2 years ago.(SIC: 41100, 68100)

Status

active

Active since 2 years ago

Company No

15534010

LTD Company

Age

2 Years

Incorporated 1 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 March 2024 - 30 September 2024(8 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Broadwalk House 3rd Floor 5 Appold Street Broadgate, EC2A 2DA,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 10 December 2025To: 30 January 2026
Spitalfields 4-10 Artillery Lane London E1 7LS United Kingdom
From: 6 October 2025To: 10 December 2025
C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom
From: 1 March 2024To: 6 October 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Loan Secured
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MELLER, Rose Belle Claire

Active
3rd Floor, BroadgateEC2A 2DA
Born February 1978
Director
Appointed 02 Dec 2025

SPAENJAERS, Gregory Denise Ernest

Active
3rd Floor, BroadgateEC2A 2DA
Born June 1983
Director
Appointed 03 Oct 2025

VAN PAESSCHEN, Nathan Hans Katrien Antoon

Active
3rd Floor, BroadgateEC2A 2DA
Born August 1983
Director
Appointed 03 Oct 2025

WILLIAMSON, Dominic Ian

Active
3rd Floor, BroadgateEC2A 2DA
Born September 1979
Director
Appointed 02 Dec 2025

HOLLIS, Steven Peter

Resigned
47 Calthorpe Road, BirminghamB15 1TH
Born December 1958
Director
Appointed 01 Mar 2024
Resigned 03 Oct 2025

WHITE, Gregory Joseph Arthur

Resigned
47 Calthorpe Road, BirminghamB15 1TH
Born February 1986
Director
Appointed 01 Mar 2024
Resigned 03 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
1 Fleet Place, LondonEC4M 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2025
4-10 Artillery Lane, LondonE1 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2025
Ceased 02 Dec 2025
47 Calthorpe Road, BirminghamB15 1TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Ceased 03 Oct 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Legacy
9 February 2026
ANNOTATIONANNOTATION
Legacy
9 February 2026
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 November 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 December 2024
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2024
NEWINCIncorporation