Background WavePink WaveYellow Wave

GEWSM LTD (NI634965)

GEWSM LTD (NI634965) is an active UK company. incorporated on 20 November 2015. with registered office in Castlewellan. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. GEWSM LTD has been registered for 10 years. Current directors include FLYNN, Owen, MCGRATTAN, Gavin Gerard.

Company Number
NI634965
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
11 Dunturk Road, Castlewellan, BT31 9PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
FLYNN, Owen, MCGRATTAN, Gavin Gerard
SIC Codes
33190, 35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEWSM LTD

GEWSM LTD is an active company incorporated on 20 November 2015 with the registered office located in Castlewellan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. GEWSM LTD was registered 10 years ago.(SIC: 33190, 35110)

Status

active

Active since 10 years ago

Company No

NI634965

LTD Company

Age

10 Years

Incorporated 20 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

GREEN ENERGY WIND SERVICE AND MAINTENANCE LIMITED
From: 20 November 2015To: 17 October 2025
Contact
Address

11 Dunturk Road Castlewellan, BT31 9PF,

Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
New Owner
Nov 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCGRATTAN, Gavin, Mr.

Active
Dunturk Road, CastlewellanBT31 9PF
Secretary
Appointed 15 Feb 2018

FLYNN, Owen

Active
Dunturk Road, CastlewellanBT31 9PF
Born September 1977
Director
Appointed 10 Aug 2018

MCGRATTAN, Gavin Gerard

Active
Dunturk Road, CastlewellanBT31 9PF
Born November 1965
Director
Appointed 10 Aug 2018

FLYNN, Patrick

Resigned
Dunturk Road, CastlewellanBT31 9PF
Born May 1976
Director
Appointed 20 Nov 2015
Resigned 10 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Owen Flynn

Active
Dunturk Road, CastlewellanBT31 9PF
Born September 1977

Nature of Control

Significant influence or control
Notified 20 Nov 2018

Mr Patrick Joseph Flynn

Ceased
Dunturk Road, CastlewellanBT31 9PF
Born May 1976

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
17 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
30 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Incorporation Company
20 November 2015
NEWINCIncorporation