Background WavePink WaveYellow Wave

GUNNERCOOKE CONSULTING LIMITED (09060177)

GUNNERCOOKE CONSULTING LIMITED (09060177) is an active UK company. incorporated on 28 May 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GUNNERCOOKE CONSULTING LIMITED has been registered for 11 years. Current directors include GOULBOURNE, Sarah Jane.

Company Number
09060177
Status
active
Type
ltd
Incorporated
28 May 2014
Age
11 years
Address
Floors 4 And 5 Pall Mall, Manchester, M2 4PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOULBOURNE, Sarah Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNNERCOOKE CONSULTING LIMITED

GUNNERCOOKE CONSULTING LIMITED is an active company incorporated on 28 May 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GUNNERCOOKE CONSULTING LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09060177

LTD Company

Age

11 Years

Incorporated 28 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

GCCONSULT LIMITED
From: 28 May 2014To: 16 September 2015
Contact
Address

Floors 4 And 5 Pall Mall 61 - 67 King Street Manchester, M2 4PD,

Previous Addresses

C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ
From: 28 May 2014To: 11 March 2026
Timeline

16 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Sept 18
Director Left
Nov 18
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GOULBOURNE, Sarah Jane

Active
Pall Mall, ManchesterM2 4PD
Born April 1965
Director
Appointed 19 Sept 2016

BEAUMONT, Anna Marie

Resigned
King Street, ManchesterM2 4LQ
Born February 1979
Director
Appointed 19 Sept 2016
Resigned 28 Aug 2018

COOKE, Darryl John

Resigned
King Street, ManchesterM2 4LQ
Born January 1959
Director
Appointed 06 Nov 2015
Resigned 17 May 2018

FARRELL, Michael

Resigned
King Street, ManchesterM2 4LQ
Born March 1958
Director
Appointed 06 Nov 2015
Resigned 08 Nov 2016

GOULBOURNE, Sarah-Jane

Resigned
King Street, ManchesterM2 4LQ
Born April 1965
Director
Appointed 28 May 2014
Resigned 06 Nov 2015

HORSFIELD, Simon Philip

Resigned
King Street, ManchesterM2 4LQ
Born June 1973
Director
Appointed 06 Nov 2015
Resigned 01 Oct 2018

TURMEAU, Ian

Resigned
King Street, ManchesterM2 4LQ
Born October 1963
Director
Appointed 28 May 2014
Resigned 17 May 2018

WALKER, John Laurence

Resigned
King Street, ManchesterM2 4LQ
Born April 1958
Director
Appointed 06 Nov 2015
Resigned 17 May 2018

Persons with significant control

1

Mr Darryl John Cooke

Active
Pall Mall, ManchesterM2 4PD
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Resolution
4 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
21 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Incorporation Company
28 May 2014
NEWINCIncorporation