Gwp Acquisitions Ltd

DataGardener
live
Micro

Gwp Acquisitions Ltd

11644667Private Limited With Share Capital

15 Frances Street, Truro, Cornwall, TR13DN
Incorporated

26/10/2018

Company Age

7 years

Directors

4

Employees

4

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Gwp Acquisitions Ltd (11644667) is a private limited with share capital incorporated on 26/10/2018 (7 years old) and registered in cornwall, TR13DN. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 26/10/2018
TR13DN
4 employees

Financial Overview

Total Assets

£1.54M

Liabilities

£1.27M

Net Assets

£268.5K

Est. Turnover

£137.3K

AI Estimated
Unreported
Cash

£6.6K

Key Metrics

4

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-02-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2019
Incorporation Company
Category:Incorporation
Date:26-10-2018

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date25/02/2026
Latest Accounts31/05/2025

Trading Addresses

15 Frances Street, Truro, TR13DNRegistered
Suite 128, Interchange Business Centre, Howard Way, Newport Pagnell, Buckinghamshire, MK169FX

Contact

15 Frances Street, Truro, Cornwall, TR13DN