Background WavePink WaveYellow Wave

GFS CORPORATE DIRECTOR LIMITED (06706943)

GFS CORPORATE DIRECTOR LIMITED (06706943) is an active UK company. incorporated on 24 September 2008. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GFS CORPORATE DIRECTOR LIMITED has been registered for 17 years. Current directors include DOOLEY, Peter Anthony, GOWDY, Barry Anthony.

Company Number
06706943
Status
active
Type
ltd
Incorporated
24 September 2008
Age
17 years
Address
Gallium House Unit 2, Station Court, Sevenoaks, TN15 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DOOLEY, Peter Anthony, GOWDY, Barry Anthony
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFS CORPORATE DIRECTOR LIMITED

GFS CORPORATE DIRECTOR LIMITED is an active company incorporated on 24 September 2008 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GFS CORPORATE DIRECTOR LIMITED was registered 17 years ago.(SIC: 64205)

Status

active

Active since 17 years ago

Company No

06706943

LTD Company

Age

17 Years

Incorporated 24 September 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

GFS GENERAL PARTNER (2) LIMITED
From: 5 March 2012To: 20 November 2013
PREMIER RESIDENTIAL PROPERTY GROWTH (GENERAL PARTNER) LIMITED
From: 2 February 2011To: 5 March 2012
URANIUM CLEAN ENERGY GENERAL PARTNERS LIMITED
From: 24 September 2008To: 2 February 2011
Contact
Address

Gallium House Unit 2, Station Court Borough Green Sevenoaks, TN15 8AD,

Previous Addresses

Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD England
From: 9 February 2015To: 9 February 2015
4Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 14 September 2010To: 9 February 2015
C/O Suite a 5Th Floor Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 24 September 2008To: 14 September 2010
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Nov 13
Director Left
Feb 16
Director Left
Jul 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DOOLEY, Peter Anthony

Active
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 12 Mar 2025

GOWDY, Barry Anthony

Active
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1957
Director
Appointed 30 Aug 2023

DOOLEY, Peter Anthony

Resigned
Tubs Hill House, SevenoaksTN13 1BL
Secretary
Appointed 18 Apr 2011
Resigned 17 May 2011

DOOLEY, Ruth

Resigned
Kivulini, SevenoaksTN13 1TN
Secretary
Appointed 24 Sept 2008
Resigned 19 Feb 2009

EDWARDS, Julie Anne

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 26 Oct 2021
Resigned 19 Dec 2022

HUGHES, Evelyn Mary

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 08 Jul 2013
Resigned 22 Apr 2015

NORRIS, Anthony Carmelo

Resigned
Little Hollow, SevenoaksTN13 3SF
Secretary
Appointed 19 Feb 2009
Resigned 18 Apr 2011

WATTS, Marina Juliana Angela

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 22 Apr 2015
Resigned 26 Oct 2021

BAILEY, Michael William

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1953
Director
Appointed 31 Dec 2022
Resigned 18 Apr 2023

BLACK, Mark Henry

Resigned
Tubs Hill House, SevenoaksTN13 1BL
Born July 1981
Director
Appointed 17 May 2011
Resigned 05 Mar 2012

COONEY, Richard James

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born January 1982
Director
Appointed 27 Nov 2013
Resigned 31 Dec 2022

DOOLEY, Peter Anthony

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 05 Mar 2012
Resigned 23 Feb 2016

DOOLEY, Peter Anthony

Resigned
London Road, SevenoaksTN13 1BL
Born February 1963
Director
Appointed 24 Sept 2008
Resigned 17 May 2011

HASSALL, Jonathan Paul

Resigned
Tubs Hill House, SevenoaksTN13 1BL
Born April 1975
Director
Appointed 18 Apr 2011
Resigned 05 Mar 2012

NORRIS, Anthony Carmelo

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 05 Mar 2012
Resigned 30 Jun 2021

NORRIS, Anthony Carmelo

Resigned
London Road, SevenoaksTN13 1BL
Born February 1963
Director
Appointed 19 Feb 2009
Resigned 18 Apr 2011

Persons with significant control

1

Station Approach, SevenoaksTN15 8AD

Nature of Control

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

Filing History

74

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
20 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Certificate Change Of Name Company
5 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
287Change of Registered Office
Legacy
24 February 2009
225Change of Accounting Reference Date
Legacy
24 February 2009
288bResignation of Director or Secretary
Incorporation Company
24 September 2008
NEWINCIncorporation