Background WavePink WaveYellow Wave

MCGURK GROUP LIMITED (09053164)

MCGURK GROUP LIMITED (09053164) is an active UK company. incorporated on 22 May 2014. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MCGURK GROUP LIMITED has been registered for 11 years. Current directors include MCGURK, Brian Andrew.

Company Number
09053164
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
7 St. Albans Road, Gloucester, GL2 5FW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCGURK, Brian Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGURK GROUP LIMITED

MCGURK GROUP LIMITED is an active company incorporated on 22 May 2014 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MCGURK GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09053164

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

7 St. Albans Road Gloucester, GL2 5FW,

Previous Addresses

Gloucester House Brunswick Square Gloucester GL1 1UN
From: 22 May 2014To: 10 December 2025
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
Mar 15
Share Issue
Apr 15
Funding Round
Jul 15
Share Issue
Aug 15
Director Joined
Aug 15
Loan Secured
Nov 15
Share Issue
Nov 15
Director Left
Apr 18
Loan Secured
Jul 20
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Mar 26
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCGURK, Brian Andrew

Active
St. Albans Road, GloucesterGL2 5FW
Born November 1967
Director
Appointed 27 Feb 2015

MCGURK, Eamonn Francis

Resigned
St. Albans Road, GloucesterGL2 5FW
Born May 1965
Director
Appointed 22 May 2014
Resigned 01 Dec 2025

ROWE, Lorna Jean

Resigned
St. Albans Road, GloucesterGL2 5FW
Born August 1971
Director
Appointed 01 Dec 2025
Resigned 16 Mar 2026

TEMBLETT, Christopher

Resigned
Brunswick Square, GloucesterGL1 1UN
Born December 1969
Director
Appointed 10 Aug 2015
Resigned 31 Mar 2018

Persons with significant control

1

Mr Eamonn Francis Mcgurk

Active
St. Albans Road, GloucesterGL2 5FW
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2015
AA01Change of Accounting Reference Date
Capital Alter Shares Consolidation
9 November 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Capital Alter Shares Consolidation
5 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 April 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Incorporation Company
22 May 2014
NEWINCIncorporation