GILBE DESIGN LTD

Register to unlock more data on OkredoRegister

GILBE DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07161219

Incorporation date

17/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hawking Drive, Cranleigh, Surrey GU6 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2010)
dot icon20/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon01/12/2025
Micro company accounts made up to 2025-02-28
dot icon20/03/2025
Confirmation statement made on 2025-02-17 with updates
dot icon24/11/2024
Micro company accounts made up to 2024-02-29
dot icon20/09/2024
Certificate of change of name
dot icon28/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon12/06/2023
Micro company accounts made up to 2023-02-28
dot icon17/11/2022
Micro company accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon15/02/2021
Director's details changed for Mr Craig Gilbert on 2018-08-01
dot icon29/11/2020
Micro company accounts made up to 2020-02-29
dot icon29/09/2020
Change of details for Mr Craig Gilbert as a person with significant control on 2018-08-01
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon24/02/2020
Current accounting period extended from 2020-02-28 to 2020-02-29
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon31/08/2018
Registered office address changed from 23 Treemount Court Grove Ave Epsom Surrey KT17 4DU to 2 Hawking Drive Cranleigh Surrey GU6 8FY on 2018-08-31
dot icon16/03/2018
Micro company accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-02-28
dot icon25/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon05/10/2016
Micro company accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon16/12/2013
Satisfaction of charge 1 in full
dot icon03/06/2013
Registered office address changed from Unit 4 Aylesham Business Park Ackholt Road Aylesham Kent CT3 3AJ England on 2013-06-03
dot icon03/06/2013
Director's details changed for Mr Craig Gilbert on 2013-06-03
dot icon24/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon20/02/2013
Director's details changed for Mr Craig Gilbert on 2013-01-02
dot icon22/10/2012
Registered office address changed from Unit 14 Miners Way Business Park Aylesham Kent CT3 3AW England on 2012-10-22
dot icon11/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon25/01/2011
Registered office address changed from Unit 14 Miners Way Business Park Miners Way Aylesham Kent CT2 0JG on 2011-01-25
dot icon24/01/2011
Termination of appointment of Annette Eastwick as a secretary
dot icon27/10/2010
Appointment of Mrs Annette Eastwick as a secretary
dot icon18/10/2010
Registered office address changed from Unit 14 Miners Way Business Park Miners Way Aylesham CT3 3AW England on 2010-10-18
dot icon15/10/2010
Registered office address changed from Unit 14 Miners Way Business Park Miners Way Aylesham Canterbury CT3 3AW England on 2010-10-15
dot icon15/10/2010
Director's details changed for Mr Craig Gilbert on 2010-10-15
dot icon15/10/2010
Termination of appointment of Paul Webb as a director
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2010
Registered office address changed from Unit 2 Hop View Saddlers Hill Goodnestone Canterbury Kent CT3 1PF England on 2010-03-03
dot icon17/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.52K
-
0.00
-
-
2022
0
877.00
-
0.00
-
-
2023
1
14.56K
-
0.00
-
-
2023
1
14.56K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

14.56K £Ascended1.56K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Craig
Director
17/02/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GILBE DESIGN LTD

GILBE DESIGN LTD is an(a) Active company incorporated on 17/02/2010 with the registered office located at 2 Hawking Drive, Cranleigh, Surrey GU6 8FY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GILBE DESIGN LTD?

toggle

GILBE DESIGN LTD is currently Active. It was registered on 17/02/2010 .

Where is GILBE DESIGN LTD located?

toggle

GILBE DESIGN LTD is registered at 2 Hawking Drive, Cranleigh, Surrey GU6 8FY.

What does GILBE DESIGN LTD do?

toggle

GILBE DESIGN LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does GILBE DESIGN LTD have?

toggle

GILBE DESIGN LTD had 1 employees in 2023.

What is the latest filing for GILBE DESIGN LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-07 with no updates.