Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Giltspur Lex Limited
Giltspur Lex Limited is an active company incorporated on 11 April 2013 with the registered office located in Chatteris, Cambridgeshire. Giltspur Lex Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08483232
Private limited company
Age
12 years
Incorporated
11 April 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
11 April 2025
(6 months ago)
Next confirmation dated
11 April 2026
Due by
25 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Giltspur Lex Limited
Contact
Update Details
Address
Suite L3, South Fens Business Centre
Fenton Way
Chatteris
PE16 6TT
England
Address changed on
13 Jul 2022
(3 years ago)
Previous address was
Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT England
Companies in PE16 6TT
Telephone
08443814204
Email
Unreported
Website
Giltspurgroup.com
See All Contacts
People
Officers
4
Shareholders
7
Controllers (PSC)
2
John Dominic Deacon
Director • British • Lives in Hong Kong • Born in Aug 1969
Mr Peter John Chard
Director • British • Lives in England • Born in Dec 1964
Mr John Mark Wiltshire
Director • American • Lives in England • Born in Mar 1970
Mrs Penny Estelle Rolfe
Director • British • Lives in UK • Born in Jun 1949
Carey Pension Trustees UK Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Giltspur Capital Limited
John Dominic Deacon, Mrs Penny Estelle Rolfe, and 1 more are mutual people.
Active
Giltspur Trading Group Limited
John Dominic Deacon, Mrs Penny Estelle Rolfe, and 1 more are mutual people.
Active
Giltspur Services Limited
Mrs Penny Estelle Rolfe and Mr Peter John Chard are mutual people.
Active
Dragon Infosec Ltd
Mr Peter John Chard is a mutual person.
Active
GC Land Ltd
Mr Peter John Chard is a mutual person.
Active
Haven Mint Limited
Mr Peter John Chard is a mutual person.
Active
Temtum Services Limited
Mr Peter John Chard is a mutual person.
Active
Fingate Holdings Limited
Mrs Penny Estelle Rolfe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£6.64K
Decreased by £424.12K (-98%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.48M
Decreased by £686.2K (-32%)
Total Liabilities
-£880.76K
Decreased by £462.7K (-34%)
Net Assets
£604.23K
Decreased by £223.5K (-27%)
Debt Ratio (%)
59%
Decreased by 2.57% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 19 May 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
John Dominic Deacon (PSC) Resigned
1 Year 3 Months Ago on 12 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Apr 2024
Full Accounts Submitted
2 Years 6 Months Ago on 3 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 13 Apr 2023
Mr John Dominic Deacon (PSC) Details Changed
3 Years Ago on 11 Oct 2022
Giltspur Capital Limited (PSC) Appointed
3 Years Ago on 11 Oct 2022
Fingate Holdings Limited (PSC) Resigned
3 Years Ago on 11 Oct 2022
Get Alerts
Get Credit Report
Discover Giltspur Lex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital on 6 October 2025
Submitted on 13 Oct 2025
Statement of capital on 22 May 2025
Submitted on 30 May 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 19 May 2025
Confirmation statement made on 11 April 2025 with updates
Submitted on 15 Apr 2025
Statement of capital on 28 October 2024
Submitted on 4 Nov 2024
Statement of capital on 2 July 2024
Submitted on 17 Jul 2024
Cessation of John Dominic Deacon as a person with significant control on 12 July 2024
Submitted on 15 Jul 2024
Statement of capital on 30 May 2024
Submitted on 20 Jun 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Jun 2024
Confirmation statement made on 11 April 2024 with updates
Submitted on 22 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs