Background WavePink WaveYellow Wave

G.S.P.K. LIMITED (03085848)

G.S.P.K. LIMITED (03085848) is an active UK company. incorporated on 31 July 1995. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. G.S.P.K. LIMITED has been registered for 30 years. Current directors include HALL, Sarah Louise, KEDDIE, Graham Stuart, KEDDIE, Stuart Frazer and 1 others.

Company Number
03085848
Status
active
Type
ltd
Incorporated
31 July 1995
Age
30 years
Address
Manse Lane, North Yorkshire, HG5 8LF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HALL, Sarah Louise, KEDDIE, Graham Stuart, KEDDIE, Stuart Frazer, WORTH, Susie
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.S.P.K. LIMITED

G.S.P.K. LIMITED is an active company incorporated on 31 July 1995 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. G.S.P.K. LIMITED was registered 30 years ago.(SIC: 68320, 82990)

Status

active

Active since 30 years ago

Company No

03085848

LTD Company

Age

30 Years

Incorporated 31 July 1995

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 16 July 2025 (9 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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

MICROZERO LIMITED
From: 31 July 1995To: 28 September 1995
Contact
Address

Manse Lane Knaresborough North Yorkshire, HG5 8LF,

Timeline

4 key events • 1995 - 2011

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KEDDIE, Jean Ann

Active
Manse Lane, North YorkshireHG5 8LF
Secretary
Appointed 11 Aug 2000

HALL, Sarah Louise

Active
Manse Lane, North YorkshireHG5 8LF
Born October 1966
Director
Appointed 01 Nov 2011

KEDDIE, Graham Stuart

Active
Manse Lane, North YorkshireHG5 8LF
Born October 1940
Director
Appointed 24 Aug 1995

KEDDIE, Stuart Frazer

Active
Manse Lane, North YorkshireHG5 8LF
Born October 1963
Director
Appointed 01 Nov 2011

WORTH, Susie

Active
KnaresboroughHG5 8LF
Born February 1970
Director
Appointed 19 Jun 2008

PERRY, Antony John

Resigned
Leconfield Garth, HarrogateHG3 1NF
Secretary
Appointed 24 Aug 1995
Resigned 11 Aug 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1995
Resigned 24 Aug 1995

VENABLE, Paul St John Lloyd

Resigned
11 Manor Chase, YorkYO26 7RB
Born September 1963
Director
Appointed 20 Jun 2005
Resigned 30 Nov 2007

WORTH, Benjamin

Resigned
Little Hutton, ThirskYO7 3BQ
Born October 1971
Director
Appointed 07 Jun 2007
Resigned 01 Nov 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jul 1995
Resigned 24 Aug 1995

Persons with significant control

3

Mrs Sarah Louise Hall

Active
Manse Lane, North YorkshireHG5 8LF
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stuart Frazer Keddie

Active
Manse Lane, North YorkshireHG5 8LF
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Susie Worth

Active
Manse Lane, North YorkshireHG5 8LF
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Memorandum Articles
10 April 2024
MAMA
Resolution
9 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Resolution
6 July 2015
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
30 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company
30 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
28 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
353353
Legacy
16 September 2009
190190
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
14 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
11 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
363aAnnual Return
Legacy
7 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
28 February 2006
403aParticulars of Charge Subject to s859A
Legacy
28 February 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Resolution
17 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
5 August 2005
190190
Legacy
5 August 2005
353353
Legacy
1 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 October 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
10 February 1996
395Particulars of Mortgage or Charge
Legacy
18 October 1995
88(2)Return of Allotment of Shares
Legacy
7 October 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1995
288288
Legacy
27 September 1995
224224
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
287Change of Registered Office
Legacy
7 September 1995
123Notice of Increase in Nominal Capital
Resolution
7 September 1995
RESOLUTIONSResolutions
Resolution
7 September 1995
RESOLUTIONSResolutions
Memorandum Articles
7 September 1995
MEM/ARTSMEM/ARTS
Incorporation Company
31 July 1995
NEWINCIncorporation