Background WavePink WaveYellow Wave

GNANAM DISTRIBUTION HOLDING LIMITED (03672687)

GNANAM DISTRIBUTION HOLDING LIMITED (03672687) is an active UK company. incorporated on 24 November 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GNANAM DISTRIBUTION HOLDING LIMITED has been registered for 27 years.

Company Number
03672687
Status
active
Type
ltd
Incorporated
24 November 1998
Age
27 years
Address
3rd Floor Walbrook Building, London, E14 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNANAM DISTRIBUTION HOLDING LIMITED

GNANAM DISTRIBUTION HOLDING LIMITED is an active company incorporated on 24 November 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GNANAM DISTRIBUTION HOLDING LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03672687

LTD Company

Age

27 Years

Incorporated 24 November 1998

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

VECTONE DISTRIBUTION HOLDING LIMITED
From: 15 January 2001To: 28 June 2010
TELECOM CENTERS HOLDING LIMITED
From: 24 November 1998To: 15 January 2001
Contact
Address

3rd Floor Walbrook Building 195 Marsh Wall London, E14 9SG,

Previous Addresses

54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom
From: 28 December 2011To: 4 June 2013
132/140 Goswell Road London London EC1V 7DY
From: 24 November 1998To: 28 December 2011
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Nov 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Auditors Resignation Company
24 May 2017
AUDAUD
Change Account Reference Date Company Previous Shortened
10 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Administrative Restoration Company
25 June 2016
RT01RT01
Gazette Dissolved Compulsory
16 June 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Gazette Filings Brought Up To Date
1 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2011
TM02Termination of Secretary
Accounts Amended With Accounts Type Group
11 March 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Accounts With Accounts Type Group
20 March 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
20 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
11 July 2005
244244
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Legacy
24 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288cChange of Particulars
Legacy
29 June 2004
288cChange of Particulars
Legacy
25 June 2004
244244
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
25 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
288cChange of Particulars
Legacy
15 August 2002
403aParticulars of Charge Subject to s859A
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
244244
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
7 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
287Change of Registered Office
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
353353
Legacy
22 November 1999
325325
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
353353
Legacy
6 July 1999
325325
Legacy
17 December 1998
225Change of Accounting Reference Date
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
17 December 1998
88(2)R88(2)R
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Incorporation Company
24 November 1998
NEWINCIncorporation