Background WavePink WaveYellow Wave

GM LUXURY LTD (09190251)

GM LUXURY LTD (09190251) is an active UK company. incorporated on 28 August 2014. with registered office in Harrow. The company operates in the Manufacturing sector, engaged in unknown sic code (33150). GM LUXURY LTD has been registered for 11 years. Current directors include MAKADIA, Arvind Kacharalal.

Company Number
09190251
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
A4 - Livingstone Court, Harrow, HA3 7QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
MAKADIA, Arvind Kacharalal
SIC Codes
33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM LUXURY LTD

GM LUXURY LTD is an active company incorporated on 28 August 2014 with the registered office located in Harrow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150). GM LUXURY LTD was registered 11 years ago.(SIC: 33150)

Status

active

Active since 11 years ago

Company No

09190251

LTD Company

Age

11 Years

Incorporated 28 August 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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

A4 - Livingstone Court 55 Peel Road Harrow, HA3 7QT,

Previous Addresses

9 Westfield Drive Westfield Drive Harrow Middlesex HA3 9EG England
From: 1 April 2016To: 24 August 2023
103 Croydon Road Beddington Croydon Surrey CR0 4QG
From: 28 August 2014To: 1 April 2016
Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Apr 15
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAKADIA, Arvind Kacharalal

Active
Westfield Drive, HarrowHA3 9EG
Born June 1962
Director
Appointed 01 May 2016

KAY, George

Resigned
Croydon Road, CroydonCR0 4QG
Born January 1930
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2016

MOURKAKOS, George

Resigned
Papagos, Athens15669
Born August 1974
Director
Appointed 28 Aug 2014
Resigned 01 May 2016

Persons with significant control

1

Mr George Mourkakos

Active
55 Peel Road, HarrowHA3 7QT
Born April 2016

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
5 April 2016
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2014
NEWINCIncorporation