ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gelbray Capital Projects Ltd

Gelbray Capital Projects Ltd is an active company incorporated on 23 January 2019 with the registered office located in Sheerness, Kent. Gelbray Capital Projects Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11783871
Private limited company
Age
6 years
Incorporated 23 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 January 2025 (7 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (5 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Tudor Lodge Tudor Lodge, Augustine Road
Minster On Sea
Sheerness
Kent
ME12 2LZ
United Kingdom
Address changed on 18 Jun 2024 (1 year 2 months ago)
Previous address was 400 Harrow Road London W9 2HU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1955
Director • British • Lives in UK • Born in Sep 1966
Director • British • Lives in England • Born in May 1974
Director • British • Lives in England • Born in Nov 1970
Benjamin Martin Hughes
PSC • British • Lives in UK • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gelbray Capital Investments Ltd
Benjamin Martin Hughes, Dawn Anne Funge, and 1 more are mutual people.
Active
Home-Start North West Kent Ltd
Dawn Anne Funge is a mutual person.
Active
Capital Projects Consulting Limited
Emma Jane Hughes is a mutual person.
Active
JSM Passive Fire Protection Ltd
Jason Matthew Funge is a mutual person.
Active
GWL Holdings Ltd
Jason Matthew Funge is a mutual person.
Active
Catts Farm Ltd
Jason Matthew Funge is a mutual person.
Active
Basalt Construction Solutions Ltd
Jason Matthew Funge is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£1.64K
Decreased by £3.26K (-66%)
Turnover
Unreported
Decreased by £54.84K (-100%)
Employees
4
Decreased by 2 (-33%)
Total Assets
£39.02K
Decreased by £10.71K (-22%)
Total Liabilities
-£43.69K
Decreased by £9.76K (-18%)
Net Assets
-£4.67K
Decreased by £953 (+26%)
Debt Ratio (%)
112%
Increased by 4.49% (+4%)
Latest Activity
Confirmation Submitted
5 Months Ago on 11 Mar 2025
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Mr Jason Matthew Funge Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Emma Jane Hughes Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Mrs Dawn Anne Funge Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Mr Jason Matthew Funge (PSC) Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Benjamin Martin Hughes Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Get Credit Report
Discover Gelbray Capital Projects Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 January 2025 with no updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Registered office address changed from 400 Harrow Road London W9 2HU United Kingdom to Tudor Lodge Tudor Lodge, Augustine Road Minster on Sea Sheerness Kent ME12 2LZ on 18 June 2024
Submitted on 18 Jun 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 5 Feb 2024
Registered office address changed from 17 Burhill Road Hersham Walton on Thmas Surrey KT12 4JB England to 400 Harrow Road London W9 2HU on 5 February 2024
Submitted on 5 Feb 2024
Director's details changed for Benjamin Martin Hughes on 24 January 2024
Submitted on 5 Feb 2024
Change of details for Mr Jason Matthew Funge as a person with significant control on 24 January 2024
Submitted on 5 Feb 2024
Director's details changed for Mrs Dawn Anne Funge on 24 January 2024
Submitted on 5 Feb 2024
Director's details changed for Emma Jane Hughes on 24 January 2024
Submitted on 5 Feb 2024
Director's details changed for Mr Jason Matthew Funge on 24 January 2024
Submitted on 5 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year