Background WavePink WaveYellow Wave

GNUK LTD (07712689)

GNUK LTD (07712689) is an active UK company. incorporated on 20 July 2011. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). GNUK LTD has been registered for 14 years. Current directors include EDWARDS, Daniel John, HENRY, Justin Edward.

Company Number
07712689
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 years
Address
43 Coniscliffe Road, Darlington, DL3 7EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
EDWARDS, Daniel John, HENRY, Justin Edward
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNUK LTD

GNUK LTD is an active company incorporated on 20 July 2011 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). GNUK LTD was registered 14 years ago.(SIC: 27400)

Status

active

Active since 14 years ago

Company No

07712689

LTD Company

Age

14 Years

Incorporated 20 July 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 August 2023 - 31 January 2025(19 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

GROWNORTHERN LTD
From: 20 July 2011To: 15 June 2017
Contact
Address

43 Coniscliffe Road Darlington, DL3 7EH,

Previous Addresses

Unit 22 Wapping Park Peterlee SR8 2FD England
From: 23 September 2024To: 14 August 2025
Unit 22 Unit 22 Wapping Park Peterlee SR8 2FD England
From: 19 September 2024To: 23 September 2024
Unit 15 Enterprise City Spennymoor DL16 6JF England
From: 8 September 2023To: 19 September 2024
Unit 8 Greenhills Business Park Enterprise Way Spennymoor DL16 6JB England
From: 23 November 2018To: 8 September 2023
Cross Gate Centre Suite 11/12 Cross Gate Durham County Durham DH1 4HF
From: 31 July 2012To: 23 November 2018
Old Durham Farm Bent House Lane Durham Durham DH1 2RY United Kingdom
From: 20 July 2011To: 31 July 2012
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Sept 18
New Owner
Sept 19
Funding Round
Sept 19
Director Joined
Jan 20
Share Issue
Feb 24
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

EDWARDS, Daniel John

Active
DarlingtonDL3 7EH
Born April 1990
Director
Appointed 20 Jul 2011

HENRY, Justin Edward

Active
Cheetah Road, CoventryCV1 2TL
Born December 1968
Director
Appointed 19 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Justin Edward Henry

Active
Cheetah Road, CoventryCV1 2TL
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2019

Mr Daniel Edwards

Active
DarlingtonDL3 7EH
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2016

Mr Daniel Edwards

Ceased
Suite 11/12, DurhamDH1 4HF
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Ceased 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Unaudited Abridged
28 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Resolution
19 February 2024
RESOLUTIONSResolutions
Resolution
19 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 February 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
29 October 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Resolution
18 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 August 2017
AAMDAAMD
Resolution
15 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Incorporation Company
20 July 2011
NEWINCIncorporation