Background WavePink WaveYellow Wave

GZC LIMITED (08544599)

GZC LIMITED (08544599) is an active UK company. incorporated on 24 May 2013. with registered office in Hassocks. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GZC LIMITED has been registered for 12 years. Current directors include ZEIDLER, Geoffrey Peter Louis.

Company Number
08544599
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
Bishops Place London Road, Hassocks, BN6 9BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ZEIDLER, Geoffrey Peter Louis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GZC LIMITED

GZC LIMITED is an active company incorporated on 24 May 2013 with the registered office located in Hassocks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GZC LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08544599

LTD Company

Age

12 Years

Incorporated 24 May 2013

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Bishops Place London Road Albourne Hassocks, BN6 9BL,

Previous Addresses

168 Church Road Hove East Sussex BN3 2DL
From: 23 July 2014To: 2 January 2024
Bishops Place London Road Albourne Hassocks West Sussex BN6 9BL England
From: 24 May 2013To: 23 July 2014
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
May 13
New Owner
Sept 17
Funding Round
Sept 17
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ZEIDLER, Michelle A

Active
London Road, HassocksBN6 9BL
Secretary
Appointed 24 May 2013

ZEIDLER, Geoffrey Peter Louis

Active
London Road, HassocksBN6 9BL
Born December 1962
Director
Appointed 24 May 2013

Persons with significant control

1

Mr Geoffrey Peter Louis Zeidler

Active
London Road, HassocksBN6 9BL
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 July 2014
AD01Change of Registered Office Address
Incorporation Company
24 May 2013
NEWINCIncorporation