Background WavePink WaveYellow Wave

GORDON YATES LIMITED (02564003)

GORDON YATES LIMITED (02564003) is an active UK company. incorporated on 30 November 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. GORDON YATES LIMITED has been registered for 35 years. Current directors include GRACE, Matthew Benedict Bradley, GRACE, Richard John Robert.

Company Number
02564003
Status
active
Type
ltd
Incorporated
30 November 1990
Age
35 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GRACE, Matthew Benedict Bradley, GRACE, Richard John Robert
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON YATES LIMITED

GORDON YATES LIMITED is an active company incorporated on 30 November 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. GORDON YATES LIMITED was registered 35 years ago.(SIC: 78200)

Status

active

Active since 35 years ago

Company No

02564003

LTD Company

Age

35 Years

Incorporated 30 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

FLEXDEAL LIMITED
From: 30 November 1990To: 13 October 1993
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

3rd. Floor Palladium House 1-4 Argyll Street London W1F 7LD
From: 30 November 1990To: 10 March 2022
Timeline

7 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Nov 90
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Left
Oct 20
Loan Cleared
Dec 21
Director Joined
Mar 23
Owner Exit
May 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GRACE, Richard John Robert

Active
10 Sandown Lodge Avenue Road, EpsomKT18 7QX
Secretary
Appointed 25 Apr 2003

GRACE, Matthew Benedict Bradley

Active
Great Portland Street, LondonW1W 5PF
Born December 1994
Director
Appointed 01 Mar 2023

GRACE, Richard John Robert

Active
10 Sandown Lodge Avenue Road, EpsomKT18 7QX
Born September 1952
Director
Appointed N/A

CHAN, Susan

Resigned
28 Faringford Road, LondonE15 4DW
Secretary
Appointed 05 Apr 2001
Resigned 24 Apr 2003

COOKE, Susan Joy

Resigned
97 Hartland Road, LondonNW6 6BH
Secretary
Appointed 18 Dec 1992
Resigned 02 Sept 1993

COX, Kay Denise

Resigned
14 Orchard Avenue, HackbridgeSM6 7EG
Secretary
Appointed N/A
Resigned 20 Mar 2001

GRACE, Richard John Robert

Resigned
Claremont, EwhurstGU6 7QF
Secretary
Appointed 20 Mar 2001
Resigned 05 Apr 2001

GRACE, Richard John Robert

Resigned
79 Eastwood Road, GuildfordGU5 0DX
Secretary
Appointed N/A
Resigned 18 Dec 1992

BRADLEY, John Lade Montague

Resigned
PO BOX 50569, Nairobi
Born October 1933
Director
Appointed 25 Jan 1993
Resigned 20 Jun 1998

COOKE, Susan

Resigned
Flat 3, FavershamME13 7LR
Born October 1959
Director
Appointed N/A
Resigned 17 Dec 1992

SIMMONS, Kay Denise

Resigned
44 Broadhinton Road, LondonSW4 0LT
Director
Appointed 02 Sept 1993
Resigned 30 Nov 1993

SMITH, Laurence Edwin

Resigned
Bakers Farm House, GoudhurstTN17 1LS
Born November 1952
Director
Appointed N/A
Resigned 31 Mar 1992

TOMAZOU, Joanna Francesca

Resigned
36 Claremount Gardens, Epsom DownsKT18 5XF
Born January 1963
Director
Appointed 27 Jan 1995
Resigned 30 Sept 2020

Persons with significant control

3

2 Active
1 Ceased
38 Summerstown, LondonSW17 0HJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2023
Chestnut Avenue, EpsomKT19 0SY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2023

Mr Richard John Robert Grace

Ceased
Great Portland Street, LondonW1W 5PF
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
27 April 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 April 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Legacy
5 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Legacy
14 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
7 February 2006
288cChange of Particulars
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
13 May 2005
288cChange of Particulars
Legacy
13 May 2005
88(2)R88(2)R
Legacy
13 May 2005
123Notice of Increase in Nominal Capital
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
363aAnnual Return
Legacy
16 September 2004
88(3)88(3)
Legacy
16 September 2004
88(2)R88(2)R
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
15 April 1998
363aAnnual Return
Legacy
15 April 1998
288cChange of Particulars
Legacy
10 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
29 September 1995
225(1)225(1)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Legacy
9 December 1993
363b363b
Certificate Change Of Name Company
12 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Legacy
17 September 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
7 December 1992
288288
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1992
AAAnnual Accounts
Legacy
11 March 1992
363aAnnual Return
Legacy
15 August 1991
88(2)R88(2)R
Resolution
15 August 1991
RESOLUTIONSResolutions
Legacy
15 August 1991
123Notice of Increase in Nominal Capital
Legacy
15 August 1991
224224
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
25 January 1991
395Particulars of Mortgage or Charge
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
11 January 1991
287Change of Registered Office
Incorporation Company
30 November 1990
NEWINCIncorporation