Background WavePink WaveYellow Wave

GICO LIMITED (06110605)

GICO LIMITED (06110605) is an active UK company. incorporated on 16 February 2007. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GICO LIMITED has been registered for 19 years. Current directors include GILL, Claire Helen, GILL, Simon Howard.

Company Number
06110605
Status
active
Type
ltd
Incorporated
16 February 2007
Age
19 years
Address
6 Regent Parade, Harrogate, HG1 5AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILL, Claire Helen, GILL, Simon Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GICO LIMITED

GICO LIMITED is an active company incorporated on 16 February 2007 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GICO LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06110605

LTD Company

Age

19 Years

Incorporated 16 February 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

LIMCO 140 LIMITED
From: 16 February 2007To: 3 June 2008
Contact
Address

6 Regent Parade Harrogate, HG1 5AN,

Previous Addresses

6 Regent Parade Regent Parade Harrogate HG1 5AN England
From: 14 September 2022To: 14 September 2022
C/O Gico Crimple Manor Walton Avenue Pannal Harrogate N Yorks HG3 1EX
From: 30 May 2012To: 14 September 2022
C/O House of James Transport Hunter Drive Airfield Business Park Elvington York YO41 4AU
From: 16 February 2007To: 30 May 2012
Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jun 17
Director Joined
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Aug 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILL, Claire Helen

Active
Regent Parade, HarrogateHG1 5AN
Born October 1965
Director
Appointed 07 Nov 2017

GILL, Simon Howard

Active
Regent Parade, HarrogateHG1 5AN
Born March 1965
Director
Appointed 09 Jun 2008

KERSHAW, Amanda Jane

Resigned
16 Carlton Grove, ShipleyBD18 3AS
Secretary
Appointed 16 Feb 2007
Resigned 09 Jun 2008

COPE, Sally Anne

Resigned
Walton Avenue, HarrogateHG3 1EX
Born March 1959
Director
Appointed 09 Jun 2008
Resigned 05 Jun 2017

WARD, Michael James

Resigned
6 Briardene, DurhamDH1 4QU
Born September 1963
Director
Appointed 16 Feb 2007
Resigned 09 Jun 2008

Persons with significant control

3

1 Active
2 Ceased

Gico (Holdings) Limited

Active
Regent Parade, HarrogateHG1 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2017

Mr Simon Howard Gill

Ceased
Walton Avenue, HarrogateHG3 1EX
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Jun 2017

Mrs Sally-Anne Cope

Ceased
Heworth Green, YorkYO31 7TQ
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Capital Name Of Class Of Shares
27 March 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
27 March 2013
CC04CC04
Resolution
27 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
190190
Legacy
17 February 2009
353353
Legacy
17 February 2009
287Change of Registered Office
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Statement Of Affairs
5 September 2008
SASA
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Legacy
18 July 2008
287Change of Registered Office
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
11 June 2008
123Notice of Increase in Nominal Capital
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
10 June 2008
287Change of Registered Office
Certificate Change Of Name Company
31 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2008
363aAnnual Return
Incorporation Company
16 February 2007
NEWINCIncorporation