Background WavePink WaveYellow Wave

G & G COLLECTIONS UK LTD (08496176)

G & G COLLECTIONS UK LTD (08496176) is an active UK company. incorporated on 19 April 2013. with registered office in Shepherd Bush. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. G & G COLLECTIONS UK LTD has been registered for 13 years. Current directors include BAJAJ, Satpal Singh.

Company Number
08496176
Status
active
Type
ltd
Incorporated
19 April 2013
Age
13 years
Address
212 Uxbridge Road, Shepherd Bush, W12 7JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BAJAJ, Satpal Singh
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & G COLLECTIONS UK LTD

G & G COLLECTIONS UK LTD is an active company incorporated on 19 April 2013 with the registered office located in Shepherd Bush. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. G & G COLLECTIONS UK LTD was registered 13 years ago.(SIC: 47190)

Status

active

Active since 13 years ago

Company No

08496176

LTD Company

Age

13 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

212 Uxbridge Road Shepherd Bush, W12 7JD,

Timeline

8 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jan 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAJAJ, Satpal Singh

Active
Uxbridge Road, Shepherd BushW12 7JD
Born February 1975
Director
Appointed 01 May 2017

BAJAJ, Jagmeet Kaur

Resigned
Uxbridge Road, Shepherd BushW12 7JD
Born October 1985
Director
Appointed 01 May 2014
Resigned 30 Apr 2017

BAJAJ, Jagmeet Kaur

Resigned
Uxbridge Road, Shepherd BushW12 7JD
Born October 1985
Director
Appointed 19 Apr 2013
Resigned 30 Jun 2014

BAJAJ, Jasbir Singh

Resigned
Stella Close, UxbridgeUB8 3EZ
Born February 1981
Director
Appointed 01 Jul 2014
Resigned 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Incorporation Company
19 April 2013
NEWINCIncorporation