Background WavePink WaveYellow Wave

M. GORROD AGENCIES LIMITED (01090003)

M. GORROD AGENCIES LIMITED (01090003) is an active UK company. incorporated on 5 January 1973. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M. GORROD AGENCIES LIMITED has been registered for 53 years. Current directors include GORROD, Christopher David.

Company Number
01090003
Status
active
Type
ltd
Incorporated
5 January 1973
Age
53 years
Address
26-28 Headlands, Kettering, NN15 7HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GORROD, Christopher David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. GORROD AGENCIES LIMITED

M. GORROD AGENCIES LIMITED is an active company incorporated on 5 January 1973 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M. GORROD AGENCIES LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01090003

LTD Company

Age

53 Years

Incorporated 5 January 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

26-28 Headlands Kettering, NN15 7HP,

Previous Addresses

1 London Road Kettering Northamptonshire NN16 0EF
From: 16 February 2012To: 8 January 2020
23 Bowling Green Road Kettering Northamptonshire NN15 7QW
From: 5 January 1973To: 16 February 2012
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Nov 15
Director Joined
Aug 23
Director Left
Jul 25
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GORROD, Christopher David

Active
Headlands, KetteringNN15 7HP
Secretary
Appointed 08 Aug 2015

GORROD, Christopher David

Active
Elizabeth Way, OakhamLE15 9PQ
Born March 1962
Director
Appointed 16 Aug 2023

GORROD, Ann Hazel

Resigned
4 Westleigh Road, KetteringNN15 5AL
Secretary
Appointed N/A
Resigned 08 Aug 2015

GORROD, Ann Hazel

Resigned
4 Westleigh Road, KetteringNN15 5AL
Born March 1935
Director
Appointed N/A
Resigned 08 Aug 2015

GORROD, Michael Anthony

Resigned
Headlands, KetteringNN15 7HP
Born June 1933
Director
Appointed N/A
Resigned 06 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher David Gorrod

Active
Headlands, KetteringNN15 7HP
Born March 1962

Nature of Control

Significant influence or control
Notified 04 Dec 2025

Mr Michael Gorrod

Ceased
Headlands, KetteringNN15 7HP
Born June 1933

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
363aAnnual Return
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
4 March 1993
363aAnnual Return
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
21 February 1992
363b363b
Accounts With Accounts Type Small
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Legacy
15 May 1990
363363
Accounts With Accounts Type Small
4 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Small
15 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1986
363363