Background WavePink WaveYellow Wave

10-11 GNS LIMITED (05207668)

10-11 GNS LIMITED (05207668) is an active UK company. incorporated on 17 August 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 10-11 GNS LIMITED has been registered for 21 years. Current directors include RAFIQUE, Jamal.

Company Number
05207668
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAFIQUE, Jamal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10-11 GNS LIMITED

10-11 GNS LIMITED is an active company incorporated on 17 August 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 10-11 GNS LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05207668

LTD Company

Age

21 Years

Incorporated 17 August 2004

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SYNERGY SUNRISE (YORKSHIRE HOUSE) LIMITED
From: 13 September 2004To: 2 February 2017
BROOMCO (3527) LIMITED
From: 17 August 2004To: 13 September 2004
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 21 August 2017To: 27 March 2024
Aviva Wellington Row York North Yorkshire YO90 1WR England
From: 29 February 2016To: 21 August 2017
2 Rougier Street York YO90 1UU
From: 21 November 2014To: 29 February 2016
Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
From: 17 August 2004To: 21 November 2014
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Apr 12
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Dec 18
Director Joined
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 04 Nov 2014

RAFIQUE, Jamal

Active
Fenchurch Street, LondonEC3M 4AE
Born July 1980
Director
Appointed 14 Mar 2022

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 17 Aug 2004
Resigned 16 Sept 2004

JC SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 16 Sept 2004
Resigned 12 Jan 2009

CASS, Gillian Barbara

Resigned
Rougier Street, YorkYO90 1UU
Born March 1976
Director
Appointed 04 Nov 2014
Resigned 01 Aug 2015

DIEMER, David Anthony

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1966
Director
Appointed 01 Feb 2017
Resigned 28 Feb 2022

GADAR, Sushil

Resigned
Fenchurch Street, LondonEC3M 4AE
Born May 1993
Director
Appointed 22 Oct 2024
Resigned 10 Jan 2025

KANERICK, Robert Philip

Resigned
201 Goldhurst Terrace, LondonNW6 3ER
Born March 1969
Director
Appointed 16 Sept 2004
Resigned 04 Oct 2014

MCLEOD, Neil James

Resigned
1 Undershaft, LondonEC3P 3DQ
Born April 1970
Director
Appointed 02 Feb 2017
Resigned 14 Dec 2018

PRIESTLEY, Richard Joseph

Resigned
Wellington Row, YorkYO90 1WR
Born January 1969
Director
Appointed 01 Aug 2015
Resigned 01 Feb 2017

TAGLIAFERRI, Mark Lee

Resigned
Flat 2, LondonSW3 2RF
Born February 1963
Director
Appointed 16 Sept 2004
Resigned 04 Oct 2014

WHITTON, Robert David

Resigned
Fencepiece Road, ChigwellIG7 5DY
Born October 1962
Director
Appointed 12 Jan 2009
Resigned 10 Apr 2012

WITHERALL, Thomas Howard

Resigned
Fenchurch Street, LondonEC3M 4AE
Born May 1987
Director
Appointed 14 Aug 2020
Resigned 22 Oct 2024

AVIVA DIRECTOR SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate director
Appointed 04 Nov 2014
Resigned 01 Jan 2017

AVIVA SIRECTOR SERVICES LIMITED

Resigned
Undershaft, LondonEC3P 3DQ
Corporate director
Appointed 04 Nov 2014
Resigned 01 Aug 2015

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Aug 2004
Resigned 16 Sept 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Aug 2004
Resigned 16 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
Wellington Row, YorkYO90 1WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Wellington Row, YorkYO90 1WR

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
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Legacy
3 December 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Resolution
2 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
17 August 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Director Company With Name Date
21 November 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 November 2014
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
20 November 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
287Change of Registered Office
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
26 October 2004
MEM/ARTSMEM/ARTS
Resolution
26 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
225Change of Accounting Reference Date
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
287Change of Registered Office
Resolution
23 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2004
NEWINCIncorporation