Background WavePink WaveYellow Wave

GDFC SERVICES PLC (08271985)

GDFC SERVICES PLC (08271985) is an active UK company. incorporated on 29 October 2012. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. GDFC SERVICES PLC has been registered for 13 years. Current directors include CHANDLER, Neil, MCGARRIGLE, Paul Henry Owen.

Company Number
08271985
Status
active
Type
plc
Incorporated
29 October 2012
Age
13 years
Address
Viscount Court, Blackpool, FY4 2FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CHANDLER, Neil, MCGARRIGLE, Paul Henry Owen
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDFC SERVICES PLC

GDFC SERVICES PLC is an active company incorporated on 29 October 2012 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. GDFC SERVICES PLC was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08271985

PLC Company

Age

13 Years

Incorporated 29 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

GDFC SERVICES LIMITED
From: 29 October 2012To: 2 January 2018
Contact
Address

Viscount Court Sir Frank Whittle Way Blackpool, FY4 2FB,

Previous Addresses

Hogarth House 136 High Holborn London WC1V 6PX England
From: 21 January 2022To: 30 June 2023
40 Bernard Street London WC1N 1LE England
From: 5 March 2021To: 21 January 2022
Imperial House 15 - 19 Kingsway London WC2B 6UN England
From: 5 February 2018To: 5 March 2021
20 Eastbourne Terrace London W2 6LG England
From: 9 August 2017To: 5 February 2018
10.05, 20 Eastbourne Terrace London W2 6LG England
From: 20 January 2017To: 9 August 2017
Suite 10.05, 20 Eastbourne Terrace London W2 6LG England
From: 20 January 2017To: 20 January 2017
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 29 October 2012To: 20 January 2017
Timeline

48 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Feb 14
Director Left
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Nov 17
Funding Round
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
Jul 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Feb 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
May 24
Director Left
Jun 25
Director Joined
Jul 25
2
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

MALIK, Marriam

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Secretary
Appointed 03 Jan 2025

CHANDLER, Neil

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1971
Director
Appointed 30 Jun 2025

MCGARRIGLE, Paul Henry Owen

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born March 1975
Director
Appointed 26 Jun 2019

AKOPIAN, Eduard

Resigned
Imperial House, LondonWC2B 6UN
Secretary
Appointed 28 Mar 2019
Resigned 24 Sept 2020

FIRTH, Kathryn Jane

Resigned
136 High Holborn, LondonWC1V 6PX
Secretary
Appointed 01 May 2022
Resigned 20 Oct 2022

FORSHAW, Edward John

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Secretary
Appointed 01 Apr 2024
Resigned 30 May 2024

FREEMAN, Edward Charles

Resigned
136 High Holborn, LondonWC1V 6PX
Secretary
Appointed 24 Sept 2020
Resigned 29 Apr 2022

HASTINGS-JONES, Ellen

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Secretary
Appointed 20 Oct 2022
Resigned 31 Mar 2024

ROSKILL, Victoria Mary Wilson

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Secretary
Appointed 10 May 2017
Resigned 28 Mar 2019

ROSKILL, Victoria

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 15 May 2013
Resigned 31 Oct 2015

WILLIAMSON, Paul

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 29 Oct 2012
Resigned 13 Jan 2017

AKBARY-SAFA, Mahnaz

Resigned
Eastbourne Terrace, LondonW2 6LG
Born April 1964
Director
Appointed 11 Apr 2013
Resigned 29 May 2015

ALIKER, Susannah Louise

Resigned
136 High Holborn, LondonWC1V 6PX
Born August 1966
Director
Appointed 05 May 2022
Resigned 08 Dec 2022

ALTMANN, Rosalind Miriam

Resigned
Eastbourne Terrace, LondonW2 6LG
Born April 1956
Director
Appointed 15 Jan 2014
Resigned 26 Feb 2015

BAYLEY, James Mark

Resigned
Eastbourne Terrace, LondonW2 6LG
Born September 1960
Director
Appointed 25 Jan 2013
Resigned 16 Dec 2015

BRENT, David Michael

Resigned
Northweald Lane, Kingston UponthamesKT2 5GL
Born April 1951
Director
Appointed 20 May 2015
Resigned 13 Jan 2017

CALLAGHAN, Martin John

Resigned
Eastbourne Terrace, LondonW2 6LG
Born March 1956
Director
Appointed 29 Oct 2012
Resigned 16 Dec 2015

KOOP, Jorrit Matthjis

Resigned
136 High Holborn, LondonWC1V 6PX
Born February 1986
Director
Appointed 26 Jun 2019
Resigned 28 Jan 2022

LICKORISH, Derek Arthur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born April 1951
Director
Appointed 11 Apr 2013
Resigned 13 Jan 2017

MOLLART, Alexander John

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1975
Director
Appointed 05 May 2022
Resigned 30 Jun 2025

NIJJAR, Harvinder Singh

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1968
Director
Appointed 13 Jan 2017
Resigned 23 Mar 2018

NOBLE, Paul Jonathan

Resigned
136 High Holborn, LondonWC1V 6PX
Born November 1973
Director
Appointed 28 Jan 2020
Resigned 25 Mar 2022

NUTLEY, Julian Stanley

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born January 1968
Director
Appointed 01 Jul 2019
Resigned 02 May 2024

PENDER, Kilian Austin

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Born February 1985
Director
Appointed 13 Jan 2017
Resigned 25 May 2018

RENDELL, David Richard

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Born July 1958
Director
Appointed 25 May 2018
Resigned 27 Jun 2019

ROBSON, David Fairfax

Resigned
Ivanhoe Road, FinchampsteadRG40 4PZ
Born November 1978
Director
Appointed 16 Dec 2015
Resigned 13 Jan 2017

ROSKILL, Victoria Mary

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Born August 1968
Director
Appointed 25 May 2018
Resigned 27 Jun 2019

SLADE, Lawrence Charles

Resigned
Charles House, LondonSW1Y 4LR
Born October 1970
Director
Appointed 15 May 2013
Resigned 16 Dec 2015

TURNER, Richard Charles

Resigned
Eastbourne Terrace, LondonW2 6LG
Born December 1967
Director
Appointed 15 May 2013
Resigned 16 Dec 2015

WHITE, Anthony Alfred Leigh, Dr

Resigned
Eastbourne Terrace, LondonW2 6LG
Born March 1953
Director
Appointed 11 Apr 2013
Resigned 16 Dec 2015

WILLIAMSON, Paul

Resigned
Eastbourne Terrace, LondonW2 6LG
Born January 1960
Director
Appointed 21 Oct 2015
Resigned 13 Jan 2017

WILLIAMSON, Paul

Resigned
68 King William Street, LondonEC4N 7DZ
Born January 1960
Director
Appointed 29 Oct 2012
Resigned 10 Apr 2013

HIBER LIMITED

Resigned
15 - 19 Kingsway, LondonWC2B 6UN
Corporate director
Appointed 23 Mar 2018
Resigned 25 May 2018

Persons with significant control

2

1 Active
1 Ceased
15 - 19 Kingsway, LondonWC2B 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2017
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 December 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
9 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 March 2018
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Accounts Balance Sheet
2 January 2018
BSBS
Auditors Report
2 January 2018
AUDRAUDR
Auditors Statement
2 January 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
2 January 2018
CERT5CERT5
Re Registration Memorandum Articles
2 January 2018
MARMAR
Resolution
2 January 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
2 January 2018
RR01RR01
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 May 2017
AP03Appointment of Secretary
Liquidation Voluntary Arrangement Completion
26 January 2017
1.41.4
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
3 October 2016
1.11.1
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Secretary Company With Change Date
30 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Resolution
18 March 2013
RESOLUTIONSResolutions
Resolution
20 February 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Incorporation Company
29 October 2012
NEWINCIncorporation