Background WavePink WaveYellow Wave

GADF HOLDINGS LIMITED (06527058)

GADF HOLDINGS LIMITED (06527058) is an active UK company. incorporated on 7 March 2008. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GADF HOLDINGS LIMITED has been registered for 18 years. Current directors include CLARK, Patricia, FORSYTH, Sarah, MCMICHAEL, Peter John James and 2 others.

Company Number
06527058
Status
active
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Patricia, FORSYTH, Sarah, MCMICHAEL, Peter John James, MORDECAI, David, POWELL-COOK, Neale Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GADF HOLDINGS LIMITED

GADF HOLDINGS LIMITED is an active company incorporated on 7 March 2008 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GADF HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06527058

LTD Company

Age

18 Years

Incorporated 7 March 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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF
From: 12 August 2014To: 9 October 2023
, the Corn Exchange Baffin Lane, Chichester, West Sussex, PO19 1GE
From: 7 March 2008To: 12 August 2014
Timeline

33 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
May 13
Capital Reduction
May 13
Share Buyback
May 13
Funding Round
Dec 13
Director Left
Apr 15
Share Buyback
Jul 15
Share Buyback
Aug 15
Capital Reduction
Aug 15
Capital Reduction
Sept 15
Share Buyback
Nov 15
Funding Round
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
May 18
Share Buyback
May 18
Capital Reduction
Jul 18
Funding Round
Aug 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Dec 19
Funding Round
Jan 20
New Owner
Mar 20
Director Left
Dec 20
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Apr 23
Share Issue
Jul 23
Funding Round
Dec 24
Funding Round
Jan 25
19
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 07 Mar 2008

CLARK, Patricia

Active
Riverside East, SheffieldS3 8DT
Born April 1964
Director
Appointed 17 Apr 2018

FORSYTH, Sarah

Active
Riverside East, SheffieldS3 8DT
Born May 1974
Director
Appointed 17 Apr 2018

MCMICHAEL, Peter John James

Active
Riverside East, SheffieldS3 8DT
Born January 1964
Director
Appointed 27 Sept 2017

MORDECAI, David

Active
Riverside East, SheffieldS3 8DT
Born May 1973
Director
Appointed 01 Jul 2009

POWELL-COOK, Neale Alan

Active
Riverside East, SheffieldS3 8DT
Born July 1962
Director
Appointed 20 Mar 2008

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 07 Mar 2008
Resigned 07 Mar 2008

JANSSEN, Gerhard Heinrich Martin

Resigned
Friary Lane, ChichesterPO19 1UF
Born November 1959
Director
Appointed 20 Mar 2008
Resigned 07 Apr 2015

MCMICHAEL, Peter John James

Resigned
Friary Lane, ChichesterPO19 1UF
Born January 1964
Director
Appointed 27 Apr 2018
Resigned 27 Apr 2018

MERRIAM, John Joseph Carrick

Resigned
Friary Lane, ChichesterPO19 1UF
Born September 1970
Director
Appointed 18 Aug 2008
Resigned 26 Apr 2018

MERSH, Derek Wiliam

Resigned
Baffin Lane, ChichesterPO19 1GE
Born October 1938
Director
Appointed 18 Aug 2008
Resigned 25 Apr 2013

MERSH, Derek Wiliam

Resigned
Old Kildallon, GuildfordGU5 0AL
Born October 1938
Director
Appointed 07 Mar 2008
Resigned 25 Mar 2008

PLOWS, Derren James

Resigned
Friary Lane, ChichesterPO19 1UF
Born September 1973
Director
Appointed 27 Sept 2017
Resigned 12 Jul 2019

SKIPWITH, Peter

Resigned
Friary Lane, ChichesterPO19 1UF
Born June 1979
Director
Appointed 17 Dec 2019
Resigned 29 Dec 2020

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 07 Mar 2008
Resigned 07 Mar 2008

Persons with significant control

2

Mr David Mordecai

Active
Riverside East, SheffieldS3 8DT
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2019

Mr Neale Alan Powell-Cook

Active
Riverside East, SheffieldS3 8DT
Born July 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 July 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
23 June 2023
RESOLUTIONSResolutions
Memorandum Articles
23 June 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Confirmation Statement
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Resolution
31 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Resolution
8 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Cancellation Shares
19 July 2018
SH06Cancellation of Shares
Memorandum Articles
2 July 2018
MAMA
Capital Return Purchase Own Shares
1 June 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
26 May 2017
RP04AR01RP04AR01
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
19 February 2016
CH04Change of Corporate Secretary Details
Capital Return Purchase Own Shares
24 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Capital Cancellation Shares
8 September 2015
SH06Cancellation of Shares
Capital Cancellation Shares
12 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 August 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 March 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Move Registers To Registered Office Company
22 April 2014
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
22 April 2014
CH04Change of Corporate Secretary Details
Resolution
13 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Capital Cancellation Shares
15 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Resolution
7 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Memorandum Articles
31 January 2012
MEM/ARTSMEM/ARTS
Resolution
28 December 2011
RESOLUTIONSResolutions
Legacy
25 November 2011
MG02MG02
Accounts With Accounts Type Group
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Move Registers To Sail Company
1 April 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Sail Address Company
1 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
22 November 2009
MG02MG02
Legacy
16 November 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
225Change of Accounting Reference Date
Legacy
10 March 2009
363aAnnual Return
Legacy
30 December 2008
88(2)Return of Allotment of Shares
Legacy
30 December 2008
123Notice of Increase in Nominal Capital
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
123Notice of Increase in Nominal Capital
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Memorandum Articles
14 April 2008
MEM/ARTSMEM/ARTS
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Incorporation Company
7 March 2008
NEWINCIncorporation