Background WavePink WaveYellow Wave

GEM BRAND COMPANY LIMITED (16147706)

GEM BRAND COMPANY LIMITED (16147706) is an active UK company. incorporated on 20 December 2024. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GEM BRAND COMPANY LIMITED has been registered for 1 year. Current directors include COCKCROFT, Michael Jon, LAW, Rebecca Jane, WOOLLARD, Matthew.

Company Number
16147706
Status
active
Type
ltd
Incorporated
20 December 2024
Age
1 years
Address
1 Windsor Dials, Windsor, SL4 1RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKCROFT, Michael Jon, LAW, Rebecca Jane, WOOLLARD, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEM BRAND COMPANY LIMITED

GEM BRAND COMPANY LIMITED is an active company incorporated on 20 December 2024 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GEM BRAND COMPANY LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

16147706

LTD Company

Age

1 Years

Incorporated 20 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 20 September 2026
Period: 20 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

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

1 Windsor Dials Arthur Road Windsor, SL4 1RS,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 20 December 2024To: 19 February 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Feb 25
Director Joined
May 25
Director Left
May 25
Director Left
Aug 25
Director Joined
Sept 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MEADS, Helena Jean

Active
Plough Road, LondonSW11 2BJ
Secretary
Appointed 15 Sept 2025

COCKCROFT, Michael Jon

Active
Arthur Road, WindsorSL4 1RS
Born June 1974
Director
Appointed 17 Feb 2025

LAW, Rebecca Jane

Active
Windsor Dials, WindsorSL4 1RS
Born March 1983
Director
Appointed 01 Apr 2025

WOOLLARD, Matthew

Active
Arthur Road, WindsorSL4 1RS
Born August 1985
Director
Appointed 15 Sept 2025

RENSHAW, Melinda Marie

Resigned
Arthur Road, WindsorSL4 1RS
Born September 1973
Director
Appointed 17 Feb 2025
Resigned 01 Apr 2025

STRUCK, Michael Patrick

Resigned
5 Seidlstrasse, Munich80335
Born January 1973
Director
Appointed 20 Dec 2024
Resigned 17 Feb 2025

WOOD, Heather Carol

Resigned
Arthur Road, WindsorSL4 1RS
Born November 1974
Director
Appointed 17 Feb 2025
Resigned 04 Aug 2025

Persons with significant control

1

Arthur Road, WindsorSL4 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2025
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
19 February 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Incorporation Company
20 December 2024
NEWINCIncorporation