Background WavePink WaveYellow Wave

GEKO FASHION MARKETING LIMITED (03535765)

GEKO FASHION MARKETING LIMITED (03535765) is an active UK company. incorporated on 26 March 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GEKO FASHION MARKETING LIMITED has been registered for 28 years. Current directors include GERRARD, Jason, GERRARD, Russell.

Company Number
03535765
Status
active
Type
ltd
Incorporated
26 March 1998
Age
28 years
Address
No. 2 Coachworks, London, NW6 7SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GERRARD, Jason, GERRARD, Russell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEKO FASHION MARKETING LIMITED

GEKO FASHION MARKETING LIMITED is an active company incorporated on 26 March 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GEKO FASHION MARKETING LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03535765

LTD Company

Age

28 Years

Incorporated 26 March 1998

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

No. 2 Coachworks Kimberley Road London, NW6 7SG,

Previous Addresses

No. 2 Coachworks Kimberley Road London NW6 7SG England
From: 3 November 2014To: 10 November 2014
Geko House Kimberley Road London NW6 7SG
From: 26 March 1998To: 3 November 2014
Timeline

14 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Nov 14
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Aug 18
Director Left
Jan 21
Director Joined
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GERRARD, Russell

Active
Coachworks, LondonNW6 7SG
Secretary
Appointed 07 Jan 2005

GERRARD, Jason

Active
Coachworks, LondonNW6 7SG
Born November 1967
Director
Appointed 13 Jun 2024

GERRARD, Russell

Active
Coachworks, LondonNW6 7SG
Born April 1969
Director
Appointed 05 Oct 2005

GERRARD, Jason

Resigned
33 Elstree Road, WatfordWD23 4GH
Secretary
Appointed 21 Apr 1999
Resigned 07 Jan 2005

GERRARD, Michael

Resigned
19 West Heath Avenue, LondonNW11 7QP
Secretary
Appointed 26 Mar 1998
Resigned 21 Apr 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Mar 1998
Resigned 26 Mar 1998

GERRARD, Jason

Resigned
Kimberley Road, LondonNW6 7SG
Born November 1967
Director
Appointed 26 Mar 1998
Resigned 15 Jul 2020

KOBY, Michael Robert Henry

Resigned
15 Brinsdale Road, LondonNW4 1TB
Born February 1942
Director
Appointed 26 Mar 1998
Resigned 07 Jan 2005

SAGER, Andrew

Resigned
Blackborough Road, ReigateRH2 7BS
Born October 1973
Director
Appointed 30 Oct 2014
Resigned 23 Aug 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Mar 1998
Resigned 26 Mar 1998

Persons with significant control

1

Kimberley Road, LondonNW6 7SG

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
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
9 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Legacy
16 September 2011
MG02MG02
Legacy
30 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
29 April 2009
363aAnnual Return
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 1999
AAAnnual Accounts
Resolution
29 November 1999
RESOLUTIONSResolutions
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
27 August 1998
287Change of Registered Office
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Incorporation Company
26 March 1998
NEWINCIncorporation