Background WavePink WaveYellow Wave

GUKL LIMITED (02481206)

GUKL LIMITED (02481206) is an active UK company. incorporated on 14 March 1990. with registered office in 39 Filmer Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GUKL LIMITED has been registered for 36 years. Current directors include PASCOE, Paul Henry Barron.

Company Number
02481206
Status
active
Type
ltd
Incorporated
14 March 1990
Age
36 years
Address
39 Filmer Road, SW6 7JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PASCOE, Paul Henry Barron
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUKL LIMITED

GUKL LIMITED is an active company incorporated on 14 March 1990 with the registered office located in 39 Filmer Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GUKL LIMITED was registered 36 years ago.(SIC: 70229)

Status

active

Active since 36 years ago

Company No

02481206

LTD Company

Age

36 Years

Incorporated 14 March 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

GOLFADS (UK) LIMITED
From: 18 June 2003To: 17 November 2015
GOLFADS (UK) PLC
From: 30 July 1990To: 18 June 2003
CRUISEBASE PLC
From: 14 March 1990To: 30 July 1990
Contact
Address

39 Filmer Road London , SW6 7JJ,

Timeline

2 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PASCOE, Paul Henry Barron

Active
39 Filmer Road, LondonSW6 7JJ
Secretary
Appointed 01 Feb 1996

PASCOE, Paul Henry Barron

Active
39 Filmer Road, LondonSW6 7JJ
Born October 1960
Director
Appointed 10 Jun 1990

FAIRMAYS SERVICES LTD

Resigned
2nd Floor, LondonW1X 5AE
Corporate secretary
Appointed N/A
Resigned 01 Feb 1996

BROOKS, Zoe Teresa

Resigned
42 Wimmerfield Crescent, SwanseaSA2 7BU
Born June 1976
Director
Appointed 15 May 1995
Resigned 30 Jun 1995

COUGHLAN, James Christopher

Resigned
27 Maes Yr Haf, SwanseaSA7 9ST
Born May 1963
Director
Appointed 15 May 1995
Resigned 30 Jun 1995

HENRY, Michael Gordon

Resigned
Maltfield House, WimborneBH21 5AH
Born June 1932
Director
Appointed N/A
Resigned 30 Nov 2000

PASCOE, Deanne Mary

Resigned
39 Filmer Road, LondonSW6 7JJ
Born December 1937
Director
Appointed 01 Dec 2000
Resigned 06 Apr 2024

PASCOE, Simon Michael Barron

Resigned
40 Ballantine Street, LondonSW18 1AL
Born May 1963
Director
Appointed N/A
Resigned 24 Apr 1997

Persons with significant control

1

Mr Paul Henry Barron Pascoe

Active
39 Filmer RoadSW6 7JJ
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
14 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Certificate Change Of Name Company
17 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
18 June 2003
CERT10CERT10
Resolution
18 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
5353
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
25 April 2002
AAMDAAMD
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
2 June 2000
287Change of Registered Office
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
287Change of Registered Office
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Legacy
10 June 1991
363aAnnual Return
Legacy
13 September 1990
395Particulars of Mortgage or Charge
Legacy
21 August 1990
224224
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
287Change of Registered Office
Legacy
30 July 1990
288288
Certificate Change Of Name Company
27 July 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 July 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1990
88(2)R88(2)R
Legacy
26 July 1990
288288
Certificate Authorisation To Commence Business Borrow
11 July 1990
CERT8CERT8
Application To Commence Business
11 July 1990
117117
Incorporation Company
14 March 1990
NEWINCIncorporation