Background WavePink WaveYellow Wave

GMK SPORTING SERVICES LIMITED (09088388)

GMK SPORTING SERVICES LIMITED (09088388) is an active UK company. incorporated on 16 June 2014. with registered office in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GMK SPORTING SERVICES LIMITED has been registered for 11 years. Current directors include KRASNER, Carly Marie, KRASNER, Gerald Maurice, YACOUB, Zoe Illane.

Company Number
09088388
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
Monkswell House, Knaresborough, HG5 8NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KRASNER, Carly Marie, KRASNER, Gerald Maurice, YACOUB, Zoe Illane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMK SPORTING SERVICES LIMITED

GMK SPORTING SERVICES LIMITED is an active company incorporated on 16 June 2014 with the registered office located in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GMK SPORTING SERVICES LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09088388

LTD Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 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

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Monkswell House Manse Lane Knaresborough, HG5 8NQ,

Previous Addresses

22 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE England
From: 27 July 2021To: 4 December 2023
60 Highgate Durham Co Durham DH1 4GA England
From: 29 May 2018To: 27 July 2021
11 Carlton Terrace Jesmond Newcastle upon Tyne NE2 4PD
From: 16 June 2014To: 29 May 2018
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Oct 14
Director Joined
Aug 15
Director Left
Apr 17
Director Joined
May 19
New Owner
Jul 21
Director Joined
Jul 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KRASNER, Carly Marie

Active
Manse Lane, KnaresboroughHG5 8NQ
Born July 1987
Director
Appointed 22 Jul 2021

KRASNER, Gerald Maurice

Active
Manse Lane, KnaresboroughHG5 8NQ
Born June 1949
Director
Appointed 16 Jun 2014

YACOUB, Zoe Illane

Active
Manse Lane, KnaresboroughHG5 8NQ
Born November 1976
Director
Appointed 03 May 2019

KRASNER, Thelma Allison

Resigned
Carlton Terrace, NewcastleNE2 4PD
Born April 1961
Director
Appointed 31 Jul 2015
Resigned 14 Apr 2017

Persons with significant control

2

Mrs Carly Marie Krasner

Active
Manse Lane, KnaresboroughHG5 8NQ
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021

Mr Gerald Maurice Krasner

Active
Manse Lane, KnaresboroughHG5 8NQ
Born June 1949

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

47

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Incorporation Company
16 June 2014
NEWINCIncorporation