Background WavePink WaveYellow Wave

GMOW (OPERATIONS) LIMITED (07246717)

GMOW (OPERATIONS) LIMITED (07246717) is an active UK company. incorporated on 7 May 2010. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). GMOW (OPERATIONS) LIMITED has been registered for 15 years. Current directors include FRANGESKIDES, George, POTTER, Sarah Jane.

Company Number
07246717
Status
active
Type
ltd
Incorporated
7 May 2010
Age
15 years
Address
C/O Arch Law Limited Huckletree Bishopsgate, London, EC2N 4BQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
FRANGESKIDES, George, POTTER, Sarah Jane
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMOW (OPERATIONS) LIMITED

GMOW (OPERATIONS) LIMITED is an active company incorporated on 7 May 2010 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). GMOW (OPERATIONS) LIMITED was registered 15 years ago.(SIC: 08990)

Status

active

Active since 15 years ago

Company No

07246717

LTD Company

Age

15 Years

Incorporated 7 May 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

FORSTERS SHELFCO 326 LIMITED
From: 7 May 2010To: 10 June 2010
Contact
Address

C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

6th Floor, 60 Gracechurch Street London EC3V 0HR England
From: 15 January 2019To: 31 January 2025
C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS
From: 19 September 2014To: 15 January 2019
31 Hill Street London W1J 5LS
From: 7 May 2010To: 19 September 2014
Timeline

28 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Sept 13
Director Left
Nov 13
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jul 23
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FRANGESKIDES, George

Active
Gracechurch Street, LondonEC3V 0HR
Born August 1970
Director
Appointed 10 Jan 2019

POTTER, Sarah Jane

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born March 1975
Director
Appointed 12 Jul 2023

ALLIED TRUST COMPANY LIMITED

Resigned
St Helier, JerseyJE4 9WG
Corporate secretary
Appointed 02 Jul 2010
Resigned 05 Aug 2016

COL SECRETARIES LIMITED

Resigned
Chancery Lane, LondonWC2A 1LS
Corporate secretary
Appointed 05 Aug 2016
Resigned 14 Jan 2019

FORSTERS SECRETARIES LIMITED

Resigned
Hill Street, LondonW1J 5LS
Corporate secretary
Appointed 07 May 2010
Resigned 02 Jul 2010

BATESON, Christopher John Anthony

Resigned
Chancery Lane, LondonWC2A 1LS
Born October 1959
Director
Appointed 05 Aug 2016
Resigned 14 Jan 2019

BOLAN, Roger Mark

Resigned
The Esplanade, St Helier
Born September 1970
Director
Appointed 05 Jun 2015
Resigned 05 Aug 2016

BRYANS, Antony Kurt

Resigned
La Chemin Au Greves, GrouvilleJE3 9BE
Born January 1960
Director
Appointed 02 Jul 2010
Resigned 05 Jun 2015

CLARK, Michelle

Resigned
Rue De Fauvic, GrouvilleJE3 9BQ
Born July 1965
Director
Appointed 02 Jul 2010
Resigned 05 Jun 2015

KELLAND, Darren Thomas Stephen

Resigned
The Esplanade, St Helier
Born April 1975
Director
Appointed 05 Jun 2015
Resigned 05 Aug 2016

LAWLOR, Ciaran Michael

Resigned
Chancery Lane, LondonWC2A 1LS
Born December 1965
Director
Appointed 05 Aug 2016
Resigned 14 Jan 2019

LE CORNU, Philip John

Resigned
The Esplanade, St Helier
Born October 1969
Director
Appointed 05 Jun 2015
Resigned 05 Aug 2016

LEZALA, Michael John

Resigned
1 Clos De La Porte, TrinityJE3 5AL
Born March 1953
Director
Appointed 02 Jul 2010
Resigned 05 Jun 2015

MCDERMOTT, Edward Peter

Resigned
Hill Street, LondonW1J 5LS
Born September 1982
Director
Appointed 14 Feb 2011
Resigned 04 Nov 2013

PEARSON, Craigie Anne

Resigned
Ross Court, LondonSW15 3NZ
Born January 1967
Director
Appointed 07 May 2010
Resigned 02 Jul 2010

ROBERTS, Anthony Gareth

Resigned
Hill Street, LondonW1J 5LS
Born August 1944
Director
Appointed 14 Feb 2011
Resigned 18 Sept 2013

RUMENS, Ian Noel

Resigned
The Esplanade, St Helier
Born July 1971
Director
Appointed 05 Jun 2015
Resigned 05 Aug 2016

FORSTERS DIRECTORS LIMITED

Resigned
Hill Street, LondonW1J 5LS
Corporate director
Appointed 07 May 2010
Resigned 02 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
Hope Street, Isle Of ManIM9 1AS

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 24 Aug 2018
Gracechurch Street, LondonEC3V 0HR

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 Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
27 May 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Legacy
8 December 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
26 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Corporate Secretary Company With Name
11 May 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 June 2010
RESOLUTIONSResolutions
Incorporation Company
7 May 2010
NEWINCIncorporation