Background WavePink WaveYellow Wave

GPM HOLDINGS LIMITED (06588410)

GPM HOLDINGS LIMITED (06588410) is an active UK company. incorporated on 8 May 2008. with registered office in Southend-On-Sea. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GPM HOLDINGS LIMITED has been registered for 17 years. Current directors include DEAN, Antony John.

Company Number
06588410
Status
active
Type
ltd
Incorporated
8 May 2008
Age
17 years
Address
Gateway House, Southend-On-Sea, SS2 5TE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEAN, Antony John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPM HOLDINGS LIMITED

GPM HOLDINGS LIMITED is an active company incorporated on 8 May 2008 with the registered office located in Southend-On-Sea. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GPM HOLDINGS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06588410

LTD Company

Age

17 Years

Incorporated 8 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

GATEWAY GROUP LIMITED
From: 25 April 2012To: 5 March 2015
GATEWAY GROUP PLC
From: 26 February 2009To: 25 April 2012
GATEWAY GROUP LIMITED
From: 11 February 2009To: 26 February 2009
GATEWAY GROUP HOLDINGS LIMITED
From: 8 May 2008To: 11 February 2009
Contact
Address

Gateway House 10 Coopers Way Southend-On-Sea, SS2 5TE,

Previous Addresses

Cottis House Locks Hill Rochford Essex SS4 1BB Uk
From: 8 May 2008To: 9 December 2009
Timeline

2 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
May 08
Director Left
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEAN, Antony John

Active
10 Coopers Way, Southend On SeaSS2 5TE
Secretary
Appointed 06 May 2010

DEAN, Antony John

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Born October 1965
Director
Appointed 08 May 2008

DEAN, Sharron Ann

Resigned
24 Wood Avenue, HockleySS5 5NU
Secretary
Appointed 08 May 2008
Resigned 06 Jan 2009

MORRIS, Steven

Resigned
Horseshoe Crescent, Southend On SeaSS3 9WL
Secretary
Appointed 06 Jan 2009
Resigned 06 May 2010

DEAN, Sharron Ann

Resigned
10 Coopers Way, Southend On SeaSS2 5TE
Born October 1965
Director
Appointed 06 Jan 2009
Resigned 29 Mar 2017

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 08 May 2008
Resigned 08 May 2008

Persons with significant control

1

Mr Antony John Dean

Active
10 Coopers Way, Southend On SeaSS2 5TE
Born October 1965

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
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 April 2012
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
25 April 2012
CERT10CERT10
Re Registration Memorandum Articles
25 April 2012
MARMAR
Resolution
25 April 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 April 2012
RR02RR02
Statement Of Companys Objects
25 April 2012
CC04CC04
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts Balance Sheet
26 February 2009
BSBS
Auditors Statement
26 February 2009
AUDSAUDS
Auditors Report
26 February 2009
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
26 February 2009
CERT5CERT5
Re Registration Memorandum Articles
26 February 2009
MARMAR
Legacy
26 February 2009
43(3)43(3)
Legacy
26 February 2009
43(3)e43(3)e
Resolution
26 February 2009
RESOLUTIONSResolutions
Memorandum Articles
13 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Incorporation Company
8 May 2008
NEWINCIncorporation