Background WavePink WaveYellow Wave

GCN ACCOUNTING SERVICES LIMITED (04237974)

GCN ACCOUNTING SERVICES LIMITED (04237974) is an active UK company. incorporated on 20 June 2001. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GCN ACCOUNTING SERVICES LIMITED has been registered for 24 years. Current directors include EDEN, Mark James, HORTON, Richard Alan, MARKOU, Lucas Constantinos and 1 others.

Company Number
04237974
Status
active
Type
ltd
Incorporated
20 June 2001
Age
24 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
EDEN, Mark James, HORTON, Richard Alan, MARKOU, Lucas Constantinos, NEW, Gary Christopher
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCN ACCOUNTING SERVICES LIMITED

GCN ACCOUNTING SERVICES LIMITED is an active company incorporated on 20 June 2001 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GCN ACCOUNTING SERVICES LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04237974

LTD Company

Age

24 Years

Incorporated 20 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Lumaneri House Blythe Gate Shirley Solihull, B90 8AH,

Previous Addresses

Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY
From: 20 June 2001To: 2 August 2022
Timeline

24 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jan 12
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 21
New Owner
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Loan Cleared
Feb 22
Funding Round
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 23
Owner Exit
Jul 23
Director Left
Nov 23
2
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

EDEN, Mark James

Active
Blythe Gate, SolihullB90 8AH
Born August 1963
Director
Appointed 01 Aug 2022

HORTON, Richard Alan

Active
Blythe Gate, SolihullB90 8AH
Born January 1970
Director
Appointed 01 Aug 2022

MARKOU, Lucas Constantinos

Active
Blythe Gate, SolihullB90 8AH
Born January 1976
Director
Appointed 01 Aug 2022

NEW, Gary Christopher

Active
Blythe Gate, SolihullB90 8AH
Born December 1957
Director
Appointed 16 Jul 2001

NEW, Gary Christopher

Resigned
Dominique House, DudleyDY2 0LY
Secretary
Appointed 16 Jul 2001
Resigned 01 Aug 2022

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Resigned
Millfields House Millfields Road, WolverhamptonWV4 6JE
Corporate secretary
Appointed 20 Jun 2001
Resigned 16 Jul 2001

ALLSOPP, Nicholas James

Resigned
Plas Gwyn Pattingham Road, WolverhamptonWV6 7HD
Born August 1958
Director
Appointed 20 Jun 2001
Resigned 16 Jul 2001

BRADLEY, Martin John

Resigned
Dominique House, DudleyDY2 0LY
Born September 1966
Director
Appointed 01 Feb 2002
Resigned 01 Aug 2022

CASEY, Christopher John

Resigned
Dominique House, DudleyDY2 0LY
Born January 1989
Director
Appointed 01 Nov 2021
Resigned 01 Aug 2022

CURRIE, Neill

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1959
Director
Appointed 01 Aug 2022
Resigned 01 May 2023

EDWARDS, Sarah Jane

Resigned
Dominique House, DudleyDY2 0LY
Born October 1976
Director
Appointed 01 Jun 2008
Resigned 31 Dec 2011

LEWIS, Ian James

Resigned
Blythe Gate, SolihullB90 8AH
Born December 1951
Director
Appointed 01 Aug 2022
Resigned 31 Oct 2023

PERRY, Ian David

Resigned
Dominique House, DudleyDY2 0LY
Born December 1956
Director
Appointed 16 Jul 2001
Resigned 31 Jul 2021

Persons with significant control

5

1 Active
4 Ceased
Blythe Gate, SolihullB90 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022

Mr Christopher John Casey

Ceased
Dominique House, DudleyDY2 0LY
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021
Ceased 01 Aug 2022

Mr Martin John Bradley

Ceased
Blythe Gate, SolihullB90 8AH
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Aug 2022

Mr Gary Christopher New

Ceased
Dominique House, DudleyDY2 0LY
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Aug 2022

Mr Ian David Perry

Ceased
Dominique House, DudleyDY2 0LY
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Capital Name Of Class Of Shares
10 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 December 2023
SH10Notice of Particulars of Variation
Statement Of Companys Objects
4 December 2023
CC04CC04
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
27 July 2022
RP04CS01RP04CS01
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts Amended With Made Up Date
2 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Resolution
11 July 2002
RESOLUTIONSResolutions
Resolution
11 July 2002
RESOLUTIONSResolutions
Resolution
11 July 2002
RESOLUTIONSResolutions
Resolution
11 July 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
123Notice of Increase in Nominal Capital
Legacy
11 July 2002
88(2)R88(2)R
Legacy
11 July 2002
88(2)R88(2)R
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
88(2)R88(2)R
Legacy
5 October 2001
225Change of Accounting Reference Date
Legacy
10 August 2001
287Change of Registered Office
Legacy
10 August 2001
88(2)R88(2)R
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Incorporation Company
20 June 2001
NEWINCIncorporation