Background WavePink WaveYellow Wave

UK-GBC TRADING LIMITED (07591268)

UK-GBC TRADING LIMITED (07591268) is an active UK company. incorporated on 5 April 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UK-GBC TRADING LIMITED has been registered for 14 years. Current directors include QUINLAN, Victoria Elizabeth.

Company Number
07591268
Status
active
Type
ltd
Incorporated
5 April 2011
Age
14 years
Address
The Building Centre, London, WC1E 7BT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
QUINLAN, Victoria Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK-GBC TRADING LIMITED

UK-GBC TRADING LIMITED is an active company incorporated on 5 April 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UK-GBC TRADING LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07591268

LTD Company

Age

14 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

The Building Centre 26 Store Street London, WC1E 7BT,

Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Dec 12
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Apr 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

QUINLAN, Victoria Elizabeth

Active
26 Store Street, LondonWC1E 7BT
Born July 1976
Director
Appointed 02 Nov 2016

KING, Paul James

Resigned
33 Hawthorn Road, ShrewsburySY3 7NB
Secretary
Appointed 05 Apr 2011
Resigned 01 Feb 2015

BOLSOVER, George William

Resigned
Woollas Hall, PershoreWR10 3DN
Born August 1950
Director
Appointed 05 Apr 2011
Resigned 17 Sept 2015

BOYES, Steven John

Resigned
26 Store Street, LondonWC1E 7BT
Born August 1960
Director
Appointed 02 Nov 2016
Resigned 01 Feb 2018

CLARE, Mark

Resigned
Floor Kent House, LondonW1W8AJ
Born August 1957
Director
Appointed 05 Apr 2011
Resigned 17 Sept 2015

FRANKIEWICZ, John

Resigned
Spirella 2, Letchworth Garden CitySG6 4GY
Born February 1955
Director
Appointed 05 Apr 2011
Resigned 22 Sept 2016

LABBAD, Daniel

Resigned
Triton Street, LondonNW1 3BF
Born January 1972
Director
Appointed 05 Apr 2011
Resigned 20 Dec 2012

Persons with significant control

1

26 Store Street, LondonWC1E 7BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Incorporation Company
5 April 2011
NEWINCIncorporation