Background WavePink WaveYellow Wave

G5 SPORTS SERVICES LIMITED (08962259)

G5 SPORTS SERVICES LIMITED (08962259) is an active UK company. incorporated on 27 March 2014. with registered office in Halesowen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. G5 SPORTS SERVICES LIMITED has been registered for 12 years. Current directors include GORDON, Colin Kenneth.

Company Number
08962259
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
217 Long Lane, Halesowen, B62 9JT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GORDON, Colin Kenneth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G5 SPORTS SERVICES LIMITED

G5 SPORTS SERVICES LIMITED is an active company incorporated on 27 March 2014 with the registered office located in Halesowen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. G5 SPORTS SERVICES LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08962259

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

G5 CHAUFFEUR & DETAILING LIMITED
From: 27 March 2014To: 3 March 2016
Contact
Address

217 Long Lane Halesowen, B62 9JT,

Previous Addresses

1 st. Josephs Court Trindle Road Dudley West Midlands DY2 7AU
From: 27 March 2014To: 9 June 2023
Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
New Owner
May 18
Owner Exit
May 18
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 19
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

GORDON, Colin Kenneth

Active
Long Lane, HalesowenB62 9JT
Born January 1963
Director
Appointed 27 Mar 2014

Persons with significant control

5

2 Active
3 Ceased
Trindle Road, DudleyDY2 7AU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Ceased 28 Mar 2017

Mr Christopher Gordon

Ceased
Trindle Road, DudleyDY2 7AU
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Ceased 28 Mar 2017

Mr Colin Kenneth Gordon

Ceased
Trindle Road, DudleyDY2 7AU
Born January 1963

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Apr 2016
Long Lane, HalesowenB62 9JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Henry Gordon

Active
Long Lane, HalesowenB62 9JT
Born December 1990

Nature of Control

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

Filing History

42

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Certificate Change Of Name Company
3 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 March 2014
NEWINCIncorporation