Company NameGwactive Ltd
DirectorsMatthew Wood and Ben Graham Green
Company StatusActive
Company Number08358293
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Previous NameGreenwood Events Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Matthew Wood
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 111 Image Court 328-334 Molesey Road
Walton-On-Thames
KT12 3PD
Director NameMr Ben Graham Green
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 111 Image Court 328-334 Molesey Road
Walton-On-Thames
KT12 3PD

Location

Registered AddressUnit 111 Image Court 328-334 Molesey Road
Walton-On-Thames
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ben Green
50.00%
Ordinary
1 at £1Matthew Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£1,082
Cash£15,951
Current Liabilities£18,346

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

30 June 2023Delivered on: 14 July 2023
Persons entitled:
Elaine Marie Hulse
Andrew Thomas White
Janine Melanie White
Christopher Thomas Hulse

Classification: A registered charge
Particulars: All stocks, monies, property, goodwill, fixtures and fittings and other items set out in the 30TH june 2023 debenture between (1) gwactive LTD and (2) christopher thomas hulse, elaine marie hulse, andrew thomas white and janine melanie white.
Outstanding

Filing History

20 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
23 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
(3 pages)
3 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
8 November 2019Director's details changed for Mr Ben Graham Green on 1 November 2019 (2 pages)
8 November 2019Director's details changed for Mr Matthew Wood on 1 November 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 September 2019Registered office address changed from PO Box SW15 1LB Crew Room Building. the Embankment Studios Putney Embankment London Putney SW15 1LB United Kingdom to Unit 101/102 Image Court 328-334 Molesey Road Walton-on-Thames KT12 3PD on 19 September 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 February 2018Registered office address changed from Flat 3, 4 the Drive Wimbledon SW20 8TG to PO Box SW15 1LB Crew Room Building. the Embankment Studios Putney Embankment London Putney SW15 1LB on 4 February 2018 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 January 2015Director's details changed for Mr Ben Graham Green on 1 January 2015 (2 pages)
31 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(4 pages)
31 January 2015Director's details changed for Mr Ben Graham Green on 1 January 2015 (2 pages)
31 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(4 pages)
31 January 2015Director's details changed for Mr Ben Graham Green on 1 January 2015 (2 pages)
28 December 2014Registered office address changed from 32 Euclid Avenue Warrington WA4 2PS to Flat 3, 4 the Drive Wimbledon SW208TG on 28 December 2014 (1 page)
28 December 2014Registered office address changed from 32 Euclid Avenue Warrington WA4 2PS to Flat 3, 4 the Drive Wimbledon SW208TG on 28 December 2014 (1 page)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
28 December 2013Director's details changed for Mr Mathew Wood on 28 December 2013 (2 pages)
28 December 2013Director's details changed for Mr Mathew Wood on 28 December 2013 (2 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)