Background WavePink WaveYellow Wave

GFS FOUNDER PARTNER LIMITED (07699065)

GFS FOUNDER PARTNER LIMITED (07699065) is an active UK company. incorporated on 11 July 2011. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GFS FOUNDER PARTNER LIMITED has been registered for 14 years. Current directors include GOWDY, Barry Anthony.

Company Number
07699065
Status
active
Type
ltd
Incorporated
11 July 2011
Age
14 years
Address
Gallium House Unit 2, Station Court, Sevenoaks, TN15 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GOWDY, Barry Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFS FOUNDER PARTNER LIMITED

GFS FOUNDER PARTNER LIMITED is an active company incorporated on 11 July 2011 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GFS FOUNDER PARTNER LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07699065

LTD Company

Age

14 Years

Incorporated 11 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months 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

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

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

Previous Addresses

Suite a Fourth Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 11 July 2011To: 9 February 2015
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Feb 16
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Aug 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GOWDY, Barry Anthony

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

COONEY, Richard James

Resigned
London Road, SevenoaksTN13 1BL
Secretary
Appointed 11 Jul 2011
Resigned 03 Jul 2013

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 04 Jul 2013
Resigned 22 Apr 2015

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

DOOLEY, Peter Anthony

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 11 Jul 2011
Resigned 22 Feb 2016

NORRIS, Anthony Carmelo

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 11 Jul 2011
Resigned 30 Jun 2021

SKELTON, Reuben Brian

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born June 1972
Director
Appointed 01 Jul 2021
Resigned 31 Dec 2022

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

47

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
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
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 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
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 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
13 July 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
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Secretary Company With Name
4 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
12 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2011
NEWINCIncorporation