GBRW EXPERT WITNESS LIMITED

Register to unlock more data on OkredoRegister

GBRW EXPERT WITNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07238042

Incorporation date

29/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2010)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon23/03/2026
Termination of appointment of Alexandra Boyes as a secretary on 2026-03-23
dot icon23/03/2026
Termination of appointment of Alexandra Marion Boyes as a director on 2026-03-23
dot icon22/01/2026
Appointment of Mr Paul James Laurence Rex as a director on 2026-01-22
dot icon22/01/2026
Appointment of Miss Rachel Mary Lizette Henderson as a director on 2026-01-22
dot icon15/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon10/02/2025
Director's details changed for Ms Alexandra Boyes on 2024-12-06
dot icon07/02/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 7 Bell Yard London WC2A 2JR on 2025-02-07
dot icon07/02/2025
Secretary's details changed for Ms Alexandra Boyes on 2024-12-06
dot icon07/02/2025
Secretary's details changed for Ms Alexandra Boyes on 2024-12-06
dot icon07/02/2025
Current accounting period extended from 2025-04-30 to 2025-10-31
dot icon04/10/2024
Termination of appointment of Paul James Laurence Rex as a director on 2024-10-04
dot icon23/07/2024
Director's details changed for Alexandra Sexton on 2024-07-23
dot icon23/07/2024
Appointment of Ms Alexandra Boyes as a secretary on 2024-07-19
dot icon26/06/2024
Change of share class name or designation
dot icon22/06/2024
Appointment of Alexandra Sexton as a director on 2024-06-20
dot icon21/06/2024
Termination of appointment of Jeremy Denton-Clark as a secretary on 2024-06-20
dot icon20/06/2024
Statement of capital following an allotment of shares on 2010-11-26
dot icon20/06/2024
Termination of appointment of David Alan Croft as a director on 2024-06-20
dot icon20/06/2024
Termination of appointment of Jeremy Denton-Clark as a director on 2024-06-20
dot icon20/06/2024
Termination of appointment of Martin Nigel Edwards as a director on 2024-06-20
dot icon20/06/2024
Notification of Martello Financial Services Holdings Ltd as a person with significant control on 2024-06-20
dot icon20/06/2024
Cessation of Paul James Laurence Rex as a person with significant control on 2024-06-20
dot icon12/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon10/04/2023
Termination of appointment of David Michael Ellis as a director on 2023-03-22
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/11/2018
Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-11-01
dot icon29/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon29/01/2017
Appointment of Mr Martin Nigel Edwards as a director on 2017-01-25
dot icon29/01/2017
Appointment of Mr David Michael Ellis as a director on 2017-01-25
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon05/05/2015
Register inspection address has been changed from 60 Lombard Street London EC3V 9EA England to 19 Old Broad Street Level 17 London EC2M 1QS
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon02/05/2014
Register inspection address has been changed
dot icon04/02/2014
Registered office address changed from 27 Throgmorton Street London EC2N 2AQ United Kingdom on 2014-02-04
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon01/05/2013
Director's details changed for Mr David Alan Croft on 2013-04-29
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon08/05/2012
Director's details changed for Mr David Alan Croft on 2012-03-31
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon29/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
54.69K
-
0.00
90.66K
-
2022
5
47.48K
-
0.00
94.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Rachel Mary Lizette
Director
22/01/2026 - Present
3
Rex, Paul James Laurence
Director
22/01/2026 - Present
4
Denton-Clark, Jeremy
Director
29/04/2010 - 20/06/2024
2
Mr David Michael Ellis
Director
25/01/2017 - 22/03/2023
1
Rex, Paul James Laurence
Director
29/04/2010 - 04/10/2024
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GBRW EXPERT WITNESS LIMITED

GBRW EXPERT WITNESS LIMITED is an(a) Active company incorporated on 29/04/2010 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GBRW EXPERT WITNESS LIMITED?

toggle

GBRW EXPERT WITNESS LIMITED is currently Active. It was registered on 29/04/2010 .

Where is GBRW EXPERT WITNESS LIMITED located?

toggle

GBRW EXPERT WITNESS LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does GBRW EXPERT WITNESS LIMITED do?

toggle

GBRW EXPERT WITNESS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for GBRW EXPERT WITNESS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with updates.