Background WavePink WaveYellow Wave

GMCL 2000 LIMITED (08975147)

GMCL 2000 LIMITED (08975147) is an active UK company. incorporated on 3 April 2014. with registered office in Ferndown. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GMCL 2000 LIMITED has been registered for 12 years. Current directors include HOWARD, Alan Peter.

Company Number
08975147
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
8 Lynwood Close, Ferndown, BH22 9TD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOWARD, Alan Peter
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMCL 2000 LIMITED

GMCL 2000 LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Ferndown. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GMCL 2000 LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08975147

LTD Company

Age

12 Years

Incorporated 3 April 2014

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 29 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

SUPER GOOSE AVIATION UK LIMITED
From: 2 March 2015To: 29 July 2015
PREMIAIR AVIATION NIGERIA LIMITED
From: 3 April 2014To: 2 March 2015
Contact
Address

8 Lynwood Close Ferndown, BH22 9TD,

Previous Addresses

, 3rd Floor, Middleborough House 16 Middleborough, Colchester, CO1 1QT, United Kingdom
From: 28 January 2019To: 3 March 2020
, Station Cottage the Street, Nacton, Ipswich, IP10 0HR
From: 27 February 2015To: 28 January 2019
, Business Aviation Centre Blackbushe Airport, Camberley, Surrey, GU17 9LG, England
From: 3 April 2014To: 27 February 2015
Timeline

20 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
May 15
Director Joined
May 15
Director Left
Aug 16
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HOWARD, Alan Peter

Active
Lynwood Close, FerndownBH22 9TD
Born April 1949
Director
Appointed 19 Feb 2020

HOWARD, Alan

Resigned
Lynwood Close, FerndownBH22 9TD
Secretary
Appointed 02 Apr 2015
Resigned 29 Jan 2019

AVERY, Graham

Resigned
16 Middleborough, ColchesterCO1 1QT
Born December 1965
Director
Appointed 18 Mar 2019
Resigned 18 Mar 2019

AVERY, Graham

Resigned
The Street, IpswichIP10 0HR
Born February 1945
Director
Appointed 01 Feb 2015
Resigned 19 Feb 2020

AVERY, Mark Nigel

Resigned
16 Middleborough, ColchesterCO1 1QT
Born December 1965
Director
Appointed 18 Mar 2019
Resigned 19 Mar 2019

CHISLETT, Craig

Resigned
Blackbushe Airport, CamberleyGU17 9LG
Born September 1960
Director
Appointed 03 Apr 2014
Resigned 22 Feb 2015

LAMIDO, Jason Sule

Resigned
Blackbushe Airport, CamberleyGU17 9LG
Born August 1977
Director
Appointed 03 Apr 2014
Resigned 24 Apr 2014

LOU, Yucheng

Resigned
The Street, IpswichIP10 0HR
Born February 1970
Director
Appointed 02 Apr 2015
Resigned 31 Jul 2016

RUTTER, Laurence Philip

Resigned
Lynwood Close, FerndownBH22 9TD
Born August 1965
Director
Appointed 29 Mar 2019
Resigned 19 Feb 2020

RUTTER, Laurence Philip

Resigned
16 Middleborough, ColchesterCO1 1QT
Born August 1965
Director
Appointed 29 Jan 2019
Resigned 14 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Peter Howard

Active
Lynwood Close, FerndownBH22 9TD
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2020

Mr Graham Avery

Ceased
Lynwood Close, FerndownBH22 9TD
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Incorporation Company
3 April 2014
NEWINCIncorporation