Background WavePink WaveYellow Wave

G & O SECURITIES LIMITED (02959865)

G & O SECURITIES LIMITED (02959865) is an active UK company. incorporated on 18 August 1994. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. G & O SECURITIES LIMITED has been registered for 31 years. Current directors include O'DELL, Christopher John.

Company Number
02959865
Status
active
Type
ltd
Incorporated
18 August 1994
Age
31 years
Address
60 Kingston Road, New Malden, KT3 3JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'DELL, Christopher John
SIC Codes
68100, 68209, 82110, 82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & O SECURITIES LIMITED

G & O SECURITIES LIMITED is an active company incorporated on 18 August 1994 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. G & O SECURITIES LIMITED was registered 31 years ago.(SIC: 68100, 68209, 82110, 82911)

Status

active

Active since 31 years ago

Company No

02959865

LTD Company

Age

31 Years

Incorporated 18 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

F.W. STREETON INSURANCE SERVICES LIMITED
From: 18 August 1994To: 20 April 2001
Contact
Address

60 Kingston Road New Malden, KT3 3JG,

Previous Addresses

Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 27 August 2015To: 13 May 2016
Oriel House, 1st Floor 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 18 August 1994To: 27 August 2015
Timeline

7 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Aug 94
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'DELL, Christopher John

Active
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 01 Mar 2000

O'DELL, Christopher John

Active
Kingston Road, New MaldenKT3 3JG
Born December 1952
Director
Appointed 01 Mar 2000

STATHAS, Thalia

Resigned
156 West Hill, LondonSW15 3SR
Secretary
Appointed 18 Aug 1994
Resigned 01 Mar 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Aug 1994
Resigned 18 Aug 1994

GOSSAIN, Ferdous Sultana

Resigned
Kingston Road, New MaldenKT3 3JG
Born February 1962
Director
Appointed 01 Mar 2000
Resigned 23 Mar 2023

NASEER, Anjum Sabih

Resigned
131 Walsingham Gardens, StoneleighKT19 0LZ
Born March 1960
Director
Appointed 18 Aug 1994
Resigned 01 Mar 2000

Persons with significant control

3

1 Active
2 Ceased

Mrs Ferdous Sultana Gossain

Ceased
Kingston Road, New MaldenKT3 3JG
Born February 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Mar 2023
Kingston Road, New MaldenKT3 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2023

Mr Christopher John O'Dell

Active
Kingston Road, New MaldenKT3 3JG
Born December 1952

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
11 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Resolution
26 July 2023
RESOLUTIONSResolutions
Memorandum Articles
26 July 2023
MAMA
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Resolution
17 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
287Change of Registered Office
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Memorandum Articles
10 November 1995
MEM/ARTSMEM/ARTS
Legacy
10 November 1995
88(2)R88(2)R
Resolution
10 November 1995
RESOLUTIONSResolutions
Legacy
10 November 1995
123Notice of Increase in Nominal Capital
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
224224
Legacy
7 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
288288
Incorporation Company
18 August 1994
NEWINCIncorporation