Background WavePink WaveYellow Wave

GF RESOURCING LTD (06250758)

GF RESOURCING LTD (06250758) is an active UK company. incorporated on 17 May 2007. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GF RESOURCING LTD has been registered for 18 years. Current directors include GLEESON, Marta, GLEESON, Marta.

Company Number
06250758
Status
active
Type
ltd
Incorporated
17 May 2007
Age
18 years
Address
21 Lancaster Avenue Lancaster Avenue, Barnet, EN4 0EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GLEESON, Marta, GLEESON, Marta
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GF RESOURCING LTD

GF RESOURCING LTD is an active company incorporated on 17 May 2007 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GF RESOURCING LTD was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06250758

LTD Company

Age

18 Years

Incorporated 17 May 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

GF ACCOUNTING LIMITED
From: 17 May 2007To: 23 March 2016
Contact
Address

21 Lancaster Avenue Lancaster Avenue Barnet, EN4 0EP,

Previous Addresses

123 Hadley Road Barnet EN5 5QN
From: 18 August 2010To: 19 April 2022
7 Collingwood Court 130 Station Road Barnet Herts EN5 1SS
From: 17 May 2007To: 18 August 2010
Timeline

2 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GLEESON, Marta

Active
Lancaster Avenue, BarnetEN4 0EP
Born February 1983
Director
Appointed 08 Mar 2026

GLEESON, Marta

Active
Lancaster Avenue, BarnetEN4 0EP
Born August 1983
Director
Appointed 01 Aug 2007

GLEESON, Ronan Joseph

Resigned
Station Road, BarnetEN5 1SS
Secretary
Appointed 01 Aug 2007
Resigned 17 May 2010

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate secretary
Appointed 17 May 2007
Resigned 17 May 2007

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate director
Appointed 17 May 2007
Resigned 17 May 2007

Persons with significant control

1

Mrs Marta Gleeson

Active
Lancaster Avenue, BarnetEN4 0EP
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Certificate Change Of Name Company
23 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Incorporation Company
17 May 2007
NEWINCIncorporation