Background WavePink WaveYellow Wave

GG1 LTD. (08158933)

GG1 LTD. (08158933) is an active UK company. incorporated on 27 July 2012. with registered office in Southport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GG1 LTD. has been registered for 13 years. Current directors include GRAY, Kieran Thomas.

Company Number
08158933
Status
active
Type
ltd
Incorporated
27 July 2012
Age
13 years
Address
33 Coudray Road, Southport, PR9 9NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GRAY, Kieran Thomas
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GG1 LTD.

GG1 LTD. is an active company incorporated on 27 July 2012 with the registered office located in Southport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GG1 LTD. was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08158933

LTD Company

Age

13 Years

Incorporated 27 July 2012

Size

N/A

Accounts

ARD: 28/12

Overdue

1 year overdue

Last Filed

Made up to 28 December 2022 (3 years ago)
Submitted on 13 July 2023 (2 years ago)
Period: 29 December 2021 - 28 December 2022(13 months)
Type: Dormant

Next Due

Due by 28 September 2024
Period: 29 December 2022 - 28 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 March 2024 (2 years ago)

Next Due

Due by 14 January 2025
For period ending 31 December 2024

Previous Company Names

HIGH PERFOMANCE CONSULTANCY LTD
From: 27 July 2012To: 13 August 2012
Contact
Address

33 Coudray Road Southport, PR9 9NL,

Previous Addresses

Rosehill House Pygons Hill Lane Lydiate Liverpool L31 4JF
From: 27 July 2012To: 28 November 2023
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Nov 16
Loan Secured
Jun 18
New Owner
Sept 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Nov 23
Owner Exit
Nov 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRAY, Kieran Thomas

Active
Coudray Road, SouthportPR9 9NL
Born July 1978
Director
Appointed 13 Aug 2012

GILBY, Stephen Benedict

Resigned
Pygons Hill Lane, LiverpoolL31 4JF
Born December 1957
Director
Appointed 27 Jul 2012
Resigned 01 Jan 2022

MCKENNA, Victoria

Resigned
Fieldview, SkelmersdaleWN8 0BG
Born April 1982
Director
Appointed 27 Jul 2012
Resigned 27 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Benedict Gilby

Ceased
Pygons Hill Lane, LiverpoolL31 4JF
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022

Mr Kieran Thomas Gray

Active
Coudray Road, SouthportPR9 9NL
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 January 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 August 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Incorporation Company
27 July 2012
NEWINCIncorporation