Background WavePink WaveYellow Wave

GPSG LTD (06488015)

GPSG LTD (06488015) is an active UK company. incorporated on 29 January 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GPSG LTD has been registered for 18 years. Current directors include PURDON, Jonathan Gardner.

Company Number
06488015
Status
active
Type
ltd
Incorporated
29 January 2008
Age
18 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PURDON, Jonathan Gardner
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPSG LTD

GPSG LTD is an active company incorporated on 29 January 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GPSG LTD was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06488015

LTD Company

Age

18 Years

Incorporated 29 January 2008

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Global House 5a Sandys Row London E1 7HW
From: 1 February 2011To: 21 October 2015
Suite 238 34 Buckingham Palace Road London SW1W 0RH
From: 29 January 2008To: 1 February 2011
Timeline

3 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Dec 15
Director Left
Dec 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHALFEN SECRETARIES LIMITED

Active
Leyden Street, LondonE1 7LE
Corporate nominee secretary
Appointed 29 Jan 2008

PURDON, Jonathan Gardner

Active
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 01 Dec 2015

WHELAN, Jeffery John

Resigned
5a Sandys Row, LondonE1 7HW
Born December 1972
Director
Appointed 01 Oct 2008
Resigned 01 Dec 2015

DENMAN MANAGEMENT LTD

Resigned
Henville Building, Charlestown
Corporate director
Appointed 29 Jan 2008
Resigned 01 Oct 2008
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
3 February 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 February 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288cChange of Particulars
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2008
287Change of Registered Office
Incorporation Company
29 January 2008
NEWINCIncorporation