Background WavePink WaveYellow Wave

GOLLEK UK LIMITED (08987812)

GOLLEK UK LIMITED (08987812) is an active UK company. incorporated on 9 April 2014. with registered office in Greater Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GOLLEK UK LIMITED has been registered for 11 years. Current directors include JONES, Christopher James, JONES, Philip Leslie, LAMONT, Benjamin and 1 others.

Company Number
08987812
Status
active
Type
ltd
Incorporated
9 April 2014
Age
11 years
Address
Orange Tower Media City Uk, Greater Manchester, M50 2HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Christopher James, JONES, Philip Leslie, LAMONT, Benjamin, WISNIEWSKI, Gemma Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLLEK UK LIMITED

GOLLEK UK LIMITED is an active company incorporated on 9 April 2014 with the registered office located in Greater Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GOLLEK UK LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08987812

LTD Company

Age

11 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Orange Tower Media City Uk Salford Greater Manchester, M50 2HF,

Previous Addresses

The Kellogg Building Talbot Road Manchester M16 0PU
From: 9 April 2014To: 4 January 2018
Timeline

29 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Apr 15
Capital Update
Dec 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Oct 17
Capital Update
Dec 18
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 21
Director Joined
Jun 21
Capital Update
Nov 22
Director Left
Jul 23
Director Left
Sept 23
Capital Update
Sept 23
Director Joined
Oct 23
Director Left
Jan 26
Capital Update
Feb 26
8
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 20 Apr 2021

JONES, Christopher James

Active
Media City Uk, Greater ManchesterM50 2HF
Born July 1984
Director
Appointed 18 Dec 2019

JONES, Philip Leslie

Active
Media City Uk, Greater ManchesterM50 2HF
Born August 1974
Director
Appointed 10 Dec 2019

LAMONT, Benjamin

Active
Media City Uk, Greater ManchesterM50 2HF
Born March 1978
Director
Appointed 10 Dec 2019

WISNIEWSKI, Gemma Louise

Active
Media City Uk, Greater ManchesterM50 2HF
Born November 1983
Director
Appointed 11 Sept 2023

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 09 Apr 2014
Resigned 31 Dec 2020

AYRES-SMITH, Julie Ann

Resigned
Talbot Road, ManchesterM16 0PU
Born February 1967
Director
Appointed 09 Apr 2014
Resigned 11 Mar 2015

CRITCHLEY, Andrea

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born September 1973
Director
Appointed 21 Feb 2017
Resigned 01 Sept 2019

HOPWOOD, Stephen Richard

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1960
Director
Appointed 21 Sept 2016
Resigned 20 Feb 2017

JAYNES, Nigel David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born February 1966
Director
Appointed 21 Sept 2016
Resigned 12 Dec 2019

KNOWLES, Philip David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born June 1969
Director
Appointed 16 Sept 2014
Resigned 30 Jun 2021

KOLLEPARA, Ramesh

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born October 1976
Director
Appointed 08 Sept 2017
Resigned 26 May 2023

NICHOLSON, Howard William

Resigned
Talbot Road, ManchesterM16 0PU
Born March 1970
Director
Appointed 17 Sept 2014
Resigned 31 Jul 2017

SAMIMI, Carmel Jessica

Resigned
Media City Uk, SalfordM50 2HF
Born January 1986
Director
Appointed 01 Jul 2021
Resigned 15 Sept 2023

VANDERKOOI, Joel Alan

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born September 1968
Director
Appointed 09 Apr 2014
Resigned 30 Jan 2026

Persons with significant control

1

Media City Uk, Greater ManchesterM50 2HF

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
Fundings
Financials
Latest Activities

Filing History

81

Legacy
5 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 February 2026
SH19Statement of Capital
Legacy
5 February 2026
CAP-SSCAP-SS
Resolution
5 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
27 September 2023
SH19Statement of Capital
Resolution
27 September 2023
RESOLUTIONSResolutions
Legacy
27 September 2023
CAP-SSCAP-SS
Legacy
27 September 2023
SH20SH20
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 November 2022
SH19Statement of Capital
Legacy
24 November 2022
SH20SH20
Legacy
24 November 2022
CAP-SSCAP-SS
Resolution
24 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 April 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 April 2021
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name Date
21 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Legacy
17 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2018
SH19Statement of Capital
Legacy
17 December 2018
CAP-SSCAP-SS
Resolution
17 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
14 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2016
AD02Notification of Single Alternative Inspection Location
Resolution
13 January 2016
RESOLUTIONSResolutions
Legacy
10 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2015
SH19Statement of Capital
Legacy
10 December 2015
CAP-SSCAP-SS
Resolution
10 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Legacy
18 September 2014
ANNOTATIONANNOTATION
Legacy
18 September 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Incorporation Company
9 April 2014
NEWINCIncorporation