Background WavePink WaveYellow Wave

GEE LIMITED (02736258)

GEE LIMITED (02736258) is an active UK company. incorporated on 31 July 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GEE LIMITED has been registered for 33 years. Current directors include NAYLOR, Fiona Mary, SMITH, Jonathan Paul French, WILLIAMS, Peter John Marsden and 1 others.

Company Number
02736258
Status
active
Type
ltd
Incorporated
31 July 1992
Age
33 years
Address
26-28 Neal Street, London, WC2H 9QQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NAYLOR, Fiona Mary, SMITH, Jonathan Paul French, WILLIAMS, Peter John Marsden, YEADON, Mark Howard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEE LIMITED

GEE LIMITED is an active company incorporated on 31 July 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GEE LIMITED was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02736258

LTD Company

Age

33 Years

Incorporated 31 July 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

SPEED 2800 LIMITED
From: 31 July 1992To: 3 September 1992
Contact
Address

26-28 Neal Street London, WC2H 9QQ,

Timeline

13 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jul 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Aug 17
Director Left
Sept 21
Director Joined
Nov 22
Director Left
Oct 25
Owner Exit
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

WILLIAMS, Peter John Marsden

Active
Neal Street, LondonWC2H 9QQ
Secretary
Appointed 14 Dec 2011

NAYLOR, Fiona Mary

Active
Gee Street, LondonEC1V 3RS
Born September 1961
Director
Appointed 31 Jan 2017

SMITH, Jonathan Paul French

Active
Neal Street, LondonWC2H 9QQ
Born November 1959
Director
Appointed 11 Feb 2013

WILLIAMS, Peter John Marsden

Active
15 Upper Berkeley Street, LondonW1H 7PE
Born October 1955
Director
Appointed 20 Aug 1992

YEADON, Mark Howard

Active
Neal Street, LondonWC2H 9QQ
Born September 1963
Director
Appointed 11 Feb 2013

CASS, Morris Gerald

Resigned
55 The Avenue, PinnerHA5 5BN
Secretary
Appointed 20 Aug 1992
Resigned 31 May 2000

CLARK, Isabelle Anne, Dr

Resigned
15 South Ealing Road, LondonW5 4QT
Secretary
Appointed 01 Jun 2000
Resigned 08 Feb 2008

GARDNER, Kamla Devi

Resigned
33 Talbot Road, LondonW2 5JG
Secretary
Appointed 08 Feb 2008
Resigned 14 Dec 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Jul 1992
Resigned 20 Aug 1992

BLUMIRE, Raymond Edward

Resigned
Woodland Cottage Chelsfield Lane, OrpingtonBR6 7RP
Born December 1943
Director
Appointed 25 Nov 1993
Resigned 17 Feb 2012

COSTANTINI, Daniel Erminio

Resigned
Gee Street, LondonEC1V 3RS
Born February 1971
Director
Appointed 19 Apr 2013
Resigned 25 Jul 2017

MARLOW, Peter

Resigned
63 Gee Street, LondonEC1V 3RS
Born January 1952
Director
Appointed 25 Nov 1993
Resigned 21 Feb 2016

PARGETTER, Craig

Resigned
Neal Street, LondonWC2H 9QQ
Born November 1970
Director
Appointed 11 Feb 2013
Resigned 23 Sept 2021

POWER, Mark Timothy

Resigned
Ditchling Road, BrightonBN1 6JB
Born June 1959
Director
Appointed 01 Nov 2022
Resigned 28 Sept 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Jul 1992
Resigned 20 Aug 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Peter John Marsden Williams

Ceased
Neal Street, LondonWC2H 9QQ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Neal Street, LondonWC2H 9QQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Auditors Resignation Company
22 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
190190
Legacy
23 July 2008
353353
Legacy
23 July 2008
287Change of Registered Office
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
27 February 2008
287Change of Registered Office
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Small
7 April 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Small
14 March 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 2001
AUDAUD
Auditors Resignation Company
13 July 2001
AUDAUD
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Resolution
24 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
88(2)R88(2)R
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
225(1)225(1)
Memorandum Articles
27 October 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
27 October 1992
MEM/ARTSMEM/ARTS
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Legacy
2 October 1992
122122
Legacy
2 October 1992
288288
Resolution
2 October 1992
RESOLUTIONSResolutions
Legacy
17 September 1992
287Change of Registered Office
Certificate Change Of Name Company
3 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 1992
NEWINCIncorporation