About

Registered Number: 03107561
Date of Incorporation: 28/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Sovereign House Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ

 

Having been setup in 1995, Gw Research Ltd are based in Cambridge, it's status is listed as "Active". The business has one director. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMSON, Alison Jean 28 September 1995 14 May 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 February 2020
SH01 - Return of Allotment of shares 06 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 04 January 2019
AA01 - Change of accounting reference date 27 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 09 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 24 February 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH03 - Change of particulars for secretary 19 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2015
AR01 - Annual Return 19 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2015
AD01 - Change of registered office address 19 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 08 January 2014
AR01 - Annual Return 28 October 2013
RP04 - N/A 11 July 2013
RP04 - N/A 01 July 2013
RP04 - N/A 22 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 15 November 2011
CERTNM - Change of name certificate 03 October 2011
AP01 - Appointment of director 03 October 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
AA - Annual Accounts 09 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 26 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
363s - Annual Return 04 October 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 29 June 2002
363a - Annual Return 15 November 2001
353 - Register of members 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
287 - Change in situation or address of Registered Office 25 June 2001
287 - Change in situation or address of Registered Office 25 June 2001
AUD - Auditor's letter of resignation 21 May 2001
288c - Notice of change of directors or secretaries or in their particulars 04 April 2001
AA - Annual Accounts 08 March 2001
RESOLUTIONS - N/A 26 January 2001
363a - Annual Return 21 November 2000
288c - Notice of change of directors or secretaries or in their particulars 21 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
353 - Register of members 14 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
AA - Annual Accounts 02 August 1999
CERTNM - Change of name certificate 20 April 1999
RESOLUTIONS - N/A 02 February 1999
RESOLUTIONS - N/A 02 February 1999
RESOLUTIONS - N/A 02 February 1999
123 - Notice of increase in nominal capital 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
123 - Notice of increase in nominal capital 21 January 1999
363s - Annual Return 26 October 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
287 - Change in situation or address of Registered Office 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
AA - Annual Accounts 22 June 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
CERTNM - Change of name certificate 18 May 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1998
123 - Notice of increase in nominal capital 13 February 1998
363s - Annual Return 29 October 1997
363s - Annual Return 07 August 1997
DISS40 - Notice of striking-off action discontinued 03 June 1997
RESOLUTIONS - N/A 02 June 1997
AA - Annual Accounts 02 June 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
GAZ1 - First notification of strike-off action in London Gazette 08 April 1997
NEWINC - New incorporation documents 28 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.