GALASUN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGALASUN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03513193
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GALASUN LIMITED?

    • Development of building projects (41100) / Construction

    Where is GALASUN LIMITED located?

    Registered Office Address
    80 Strand
    WC2R 0DT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GALASUN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GALASUN LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for GALASUN LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ctc Directorships Ltd on Dec 15, 2025

    1 pagesCH02

    Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on Dec 18, 2025

    1 pagesAD01

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020

    2 pagesAP02

    Termination of appointment of Gordon Forbes Clements as a director on Oct 22, 2020

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Feb 19, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Notification of Alexander Henry Morham Moir as a person with significant control on Feb 19, 2018

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 21, 2018

    2 pagesPSC09

    Confirmation statement made on Feb 19, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    9 pagesAA

    Who are the officers of GALASUN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    SKELDON, Roger
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    EnglandBritish141111230003
    CTC DIRECTORSHIPS LTD
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Director
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12967559
    277374880001
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    RUMMERY, Alexander Mark
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    Secretary
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    British60333120001
    TUOHY, Martin Patrick
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    Secretary
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    British73315510002
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    AGNEW, David Richard Charles
    Knole
    TA10 9HZ Langport
    Thatchover
    Somerset
    United Kingdom
    Director
    Knole
    TA10 9HZ Langport
    Thatchover
    Somerset
    United Kingdom
    United KingdomBritish62907910001
    AGNEW, David Richard Charles
    Thatchover
    Knole
    TA10 9HZ Langport
    Somerset
    Director
    Thatchover
    Knole
    TA10 9HZ Langport
    Somerset
    United KingdomBritish62907910001
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritish162681100001
    CLEMENTS, Gordon Forbes
    338 Euston Road
    NW1 3BG London
    6th Floor
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United KingdomBritish177501550001
    FOSTER, David Martin
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    Director
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    EnglandBritish50285750005
    HEWITT, Peter Lionel Raleigh
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    Director
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    EnglandBritish44186600001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritish48006790001
    MCKEEVER, Stephen Michael
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    United KingdomIrish79827580003
    OLIVER, Steven Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritish116735110002
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Australian40565560004
    STOCKWELL, Fiona Alison
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    Director
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    EnglandBritish170387680001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Who are the persons with significant control of GALASUN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander Henry Morham Moir
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Feb 19, 2018
    Strand
    WC2R 0DT London
    80
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GALASUN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 19, 2017Feb 19, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0