Background WavePink WaveYellow Wave

GK1 LTD (06803805)

GK1 LTD (06803805) is an active UK company. incorporated on 28 January 2009. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GK1 LTD has been registered for 17 years. Current directors include HUSSAIN, Khalid, RASUL, Ghulam, RASUL, Neelam.

Company Number
06803805
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
81 Brockhurst Road, Birmingham, B36 8JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSSAIN, Khalid, RASUL, Ghulam, RASUL, Neelam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GK1 LTD

GK1 LTD is an active company incorporated on 28 January 2009 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GK1 LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06803805

LTD Company

Age

17 Years

Incorporated 28 January 2009

Size

N/A

Accounts

ARD: 30/5

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 31 May 2023 - 30 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 May 2024 - 30 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

REGAL FOOD PRODUCTS (BRADFORD) LIMITED
From: 28 January 2009To: 21 August 2014
Contact
Address

81 Brockhurst Road Birmingham, B36 8JB,

Previous Addresses

325 Washwood Heath Road Birmingham B8 2XJ England
From: 25 February 2016To: 16 February 2017
Regal House Wallis Street Bradford West Yorkshire BD8 9RR
From: 28 January 2009To: 25 February 2016
Timeline

16 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Feb 10
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
May 17
Loan Secured
Jun 19
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
Aug 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUSSAIN, Khalid

Active
Brockhurst Road, BirminghamB36 8JB
Born April 1972
Director
Appointed 16 Jun 2021

RASUL, Ghulam

Active
Livery Street, BirminghamB3 1RS
Born September 1954
Director
Appointed 23 Sept 2014

RASUL, Neelam

Active
Brockhurst Road, BirminghamB36 8JB
Born March 1993
Director
Appointed 30 Mar 2017

YOUNIS, Mohammed

Resigned
Livery Street, BirminghamB3 1RS
Secretary
Appointed 31 Dec 2009
Resigned 23 Sept 2014

CHAUDHRY, Mohammed Ali

Resigned
Livery Street, BirminghamB3 1RS
Born July 1978
Director
Appointed 31 Dec 2009
Resigned 23 Sept 2014

YOUNIS, Mohammed

Resigned
Livery Street, BirminghamB3 1RS
Born April 1971
Director
Appointed 28 Jan 2009
Resigned 23 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Khalid Hussain

Ceased
Brockhurst Road, BirminghamB36 8JB
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2021
Ceased 16 Jun 2021

Mr Ghulam Rasul

Active
Brockhurst Road, BirminghamB36 8JB
Born September 1954

Nature of Control

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

Filing History

76

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 May 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
4 September 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Certificate Change Of Name Company
21 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company
17 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Legacy
7 September 2010
MG01MG01
Legacy
7 September 2010
MG01MG01
Legacy
7 September 2010
MG01MG01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Incorporation Company
28 January 2009
NEWINCIncorporation