Background WavePink WaveYellow Wave

GDMA GROUP LIMITED (07446748)

GDMA GROUP LIMITED (07446748) is an active UK company. incorporated on 22 November 2010. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. GDMA GROUP LIMITED has been registered for 15 years. Current directors include ALI, Mohammad Shabir.

Company Number
07446748
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
51 Attercliffe Common, Sheffield, S9 2AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALI, Mohammad Shabir
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDMA GROUP LIMITED

GDMA GROUP LIMITED is an active company incorporated on 22 November 2010 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. GDMA GROUP LIMITED was registered 15 years ago.(SIC: 64209, 99999)

Status

active

Active since 15 years ago

Company No

07446748

LTD Company

Age

15 Years

Incorporated 22 November 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

51 Attercliffe Common Sheffield, S9 2AE,

Previous Addresses

Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England
From: 16 November 2023To: 27 November 2023
51 Attercliffe Common Sheffield S9 2AE
From: 22 November 2010To: 16 November 2023
Timeline

5 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
May 13
Funding Round
Feb 18
Loan Cleared
May 18
Owner Exit
Mar 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ALI, Mohammad Shabir

Active
Attercliffe Common, SheffieldS9 2AE
Secretary
Appointed 22 Nov 2010

ALI, Mohammad Shabir

Active
Attercliffe Common, SheffieldS9 2AE
Born March 1965
Director
Appointed 22 Nov 2010

Persons with significant control

2

1 Active
1 Ceased
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021

Mr Mohammad Shabir Ali

Ceased
Attercliffe Common, SheffieldS9 2AE
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Auditors Resignation Company
23 January 2018
AUDAUD
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Auditors Resignation Company
23 June 2014
AUDAUD
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Group
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2013
AR01AR01
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
4 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Incorporation Company
22 November 2010
NEWINCIncorporation