Company NameGvandcrewtoo Limited
Company StatusActive
Company Number08939584
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher George Marius Thomas Wheatley
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleInvestment Wealth Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Gregory Francis Wheatley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Richard Oliver Marius Thomas Wheatley
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMrs Victoria Louise Elizabeth Clare Wheatley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Secretary NameMr Christopher George Marius Thomas Wheatley
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMiss Elizabeth Clare Flavia Joyce Wheatley
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(12 months after company formation)
Appointment Duration9 years, 1 month
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Gregory Francis Marius Thomas Wheatley
70.00%
Ordinary A
5 at £1Christopher George Marius Thomas Wheatley
5.00%
Ordinary C
5 at £1Elizabeth Clare Flavia Joyce Wheatley
5.00%
Ordinary E
5 at £1Richard Oliver Marius Thomas Wheatley
5.00%
Ordinary D
15 at £1Victoria Louise Elizabeth Clare Wheatley
15.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£610

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 2 weeks from now)

Filing History

20 July 2023Micro company accounts made up to 30 September 2022 (10 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
31 August 2022Director's details changed for Mr Gregory Francis Wheatley on 16 June 2022 (2 pages)
30 August 2022Change of details for Mr Gregory Francis Marius Thomas Wheatley as a person with significant control on 16 June 2022 (2 pages)
30 August 2022Director's details changed for Mrs Victoria Louise Elizabeth Clare Wheatley on 16 June 2022 (2 pages)
30 August 2022Director's details changed for Mr Richard Oliver Marius Thomas Wheatley on 16 June 2022 (2 pages)
30 August 2022Director's details changed for Miss Elizabeth Clare Flavia Joyce Wheatley on 16 June 2022 (2 pages)
1 July 2022Micro company accounts made up to 30 September 2021 (9 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
31 August 2021Director's details changed for Mr Christopher George Marius Thomas Wheatley on 1 July 2021 (2 pages)
8 June 2021Micro company accounts made up to 30 September 2020 (10 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 30 September 2019 (10 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 August 2019Director's details changed for Mr Christopher George Marius Thomas Wheatley on 1 April 2019 (2 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (10 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 30 September 2017 (10 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
20 March 2017Director's details changed for Mr Christopher George Marius Thomas Wheatley on 31 March 2016 (2 pages)
20 March 2017Director's details changed for Mr Christopher George Marius Thomas Wheatley on 31 March 2016 (2 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 October 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
15 October 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
30 June 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
8 April 2015Appointment of Miss Elizabeth Clare Flavia Joyce Wheatley as a director on 13 March 2015 (2 pages)
8 April 2015Appointment of Miss Elizabeth Clare Flavia Joyce Wheatley as a director on 13 March 2015 (2 pages)
16 March 2015Statement of capital following an allotment of shares on 14 March 2014
  • GBP 100
(5 pages)
16 March 2015Statement of capital following an allotment of shares on 14 March 2014
  • GBP 100
(5 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 85
(35 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 85
(35 pages)