Background WavePink WaveYellow Wave

GBAC LIMITED (04246760)

GBAC LIMITED (04246760) is an active UK company. incorporated on 5 July 2001. with registered office in South Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GBAC LIMITED has been registered for 24 years. Current directors include DAVIES, Victoria, DAWSON, Emma, HUMPHRIES, Corinna Roberta and 1 others.

Company Number
04246760
Status
active
Type
ltd
Incorporated
5 July 2001
Age
24 years
Address
Old Linen Court 83-85 Shambles, South Yorkshire, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DAVIES, Victoria, DAWSON, Emma, HUMPHRIES, Corinna Roberta, LANG, Marie Louise
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBAC LIMITED

GBAC LIMITED is an active company incorporated on 5 July 2001 with the registered office located in South Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GBAC LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04246760

LTD Company

Age

24 Years

Incorporated 5 July 2001

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 5 December 2025 (4 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

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

GBACCOUNTANTS NORTHERN LIMITED
From: 5 July 2001To: 27 August 2004
Contact
Address

Old Linen Court 83-85 Shambles Barnsley South Yorkshire, S70 2SB,

Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jul 10
Capital Update
Apr 16
Funding Round
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Loan Secured
Aug 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Aug 21
Loan Secured
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HANNAM, Alyson

Active
Old Linen Court 83-85 Shambles, South YorkshireS70 2SB
Secretary
Appointed 30 Sept 2016

DAVIES, Victoria

Active
Old Linen Court 83-85 Shambles, South YorkshireS70 2SB
Born March 1977
Director
Appointed 04 Dec 2025

DAWSON, Emma

Active
Old Linen Court 83-85 Shambles, South YorkshireS70 2SB
Born December 1984
Director
Appointed 04 Dec 2025

HUMPHRIES, Corinna Roberta

Active
Old Linen Court 83-85 Shambles, South YorkshireS70 2SB
Born May 1970
Director
Appointed 20 Dec 2019

LANG, Marie Louise

Active
Old Linen Court 83-85 Shambles, South YorkshireS70 2SB
Born February 1970
Director
Appointed 21 May 2018

BOOTH, Robert

Resigned
37 Wilthorpe Farm Road, BarnsleyS75 1ES
Secretary
Appointed 10 Aug 2004
Resigned 07 Mar 2008

WOODHOUSE, Karen Jane

Resigned
Old Linen Court 83-85 Shambles, South YorkshireS70 2SB
Secretary
Appointed 07 Mar 2008
Resigned 30 Sept 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jul 2001
Resigned 05 Jul 2001

BOYLE, Andrew John

Resigned
Old Linen Court 83-85 Shambles, South YorkshireS70 2SB
Born October 1975
Director
Appointed 31 Dec 2008
Resigned 31 Jul 2018

BRITTON, Geoffrey

Resigned
Old Linen Court 83-85 Shambles, South YorkshireS70 2SB
Born September 1944
Director
Appointed 10 Aug 2004
Resigned 17 Aug 2021

HUMPHRIES, Corinna Roberta

Resigned
Old Linen Court 83-85 Shambles, South YorkshireS70 2SB
Born May 1970
Director
Appointed 21 May 2018
Resigned 31 Dec 2018

MCKEE, Kevin Patrick

Resigned
Old Linen Court 83-85 Shambles, South YorkshireS70 2SB
Born September 1954
Director
Appointed 31 Dec 2008
Resigned 16 Jul 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jul 2001
Resigned 05 Jul 2001

Persons with significant control

3

1 Active
2 Ceased
Shambles Street, BarnsleyS70 2SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018

Mr Geoffrey Britton

Ceased
Old Linen Court 83-85 Shambles, South YorkshireS70 2SB
Born September 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018

Mr Andrew John Boyle

Ceased
Old Linen Court 83-85 Shambles, South YorkshireS70 2SB
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

104

Memorandum Articles
19 December 2025
MAMA
Resolution
19 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Resolution
2 February 2024
RESOLUTIONSResolutions
Memorandum Articles
2 February 2024
MAMA
Statement Of Companys Objects
30 January 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Resolution
28 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
29 May 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Legacy
6 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2016
SH19Statement of Capital
Legacy
6 April 2016
CAP-SSCAP-SS
Resolution
6 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Legacy
3 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Legacy
4 November 2010
MG01MG01
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Legacy
6 April 2009
225Change of Accounting Reference Date
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
27 August 2004
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
24 August 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Gazette Notice Compulsary
10 August 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
15 April 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Gazette Notice Compulsary
14 January 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 July 2001
NEWINCIncorporation