Background WavePink WaveYellow Wave

GKF NOMINEES ONE LIMITED (08270809)

GKF NOMINEES ONE LIMITED (08270809) is an active UK company. incorporated on 26 October 2012. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GKF NOMINEES ONE LIMITED has been registered for 13 years. Current directors include FARQUHAR, Edward Peter Henry, GOULD, Jason Lee.

Company Number
08270809
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
Lytchett House, 13 Freeland Park Wareham Road, Poole, BH16 6FA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARQUHAR, Edward Peter Henry, GOULD, Jason Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GKF NOMINEES ONE LIMITED

GKF NOMINEES ONE LIMITED is an active company incorporated on 26 October 2012 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GKF NOMINEES ONE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08270809

LTD Company

Age

13 Years

Incorporated 26 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole, BH16 6FA,

Previous Addresses

Bourne House 475 Godstone Road Whyteleafe CR3 0BL
From: 26 October 2012To: 18 October 2016
Timeline

3 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Mar 16
Director Joined
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FARQUHAR, Edward Peter Henry

Active
Wareham Road, PooleBH16 6FA
Born December 1966
Director
Appointed 30 Mar 2016

GOULD, Jason Lee

Active
Wareham Road, PooleBH16 6FA
Born December 1969
Director
Appointed 26 Oct 2012

KING, Derek

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born September 1967
Director
Appointed 26 Oct 2012
Resigned 30 Mar 2016

Persons with significant control

1

Wareham Road, PooleBH16 6FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Sail Address Company
4 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 November 2013
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
6 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2012
NEWINCIncorporation