Background WavePink WaveYellow Wave

SUBCONTRACTORS 4 GBS LTD (09390090)

SUBCONTRACTORS 4 GBS LTD (09390090) is an active UK company. incorporated on 15 January 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SUBCONTRACTORS 4 GBS LTD has been registered for 11 years. Current directors include NIEMYJSKI, Andrzej.

Company Number
09390090
Status
active
Type
ltd
Incorporated
15 January 2015
Age
11 years
Address
128 Northfield Avenue, London, W13 9RT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NIEMYJSKI, Andrzej
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBCONTRACTORS 4 GBS LTD

SUBCONTRACTORS 4 GBS LTD is an active company incorporated on 15 January 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SUBCONTRACTORS 4 GBS LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09390090

LTD Company

Age

11 Years

Incorporated 15 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

128 Northfield Avenue London, W13 9RT,

Previous Addresses

, 30 the Crescent, Eye, Peterborough, PE6 7TF, England
From: 9 July 2024To: 9 May 2025
, 3 Hesketh Road, Ribbleton, Preston, PR2 6NS, England
From: 24 August 2023To: 9 July 2024
, 102 Horsenden Lane South, Perivale, Greenford, UB6 7NN, England
From: 1 April 2023To: 24 August 2023
, 46 Nevett Street, Preston, PR1 4rd, England
From: 24 April 2018To: 1 April 2023
, 44a Clifford Way, London, NW10 1AN
From: 30 April 2015To: 24 April 2018
, 128 Northfield Avenue London, W13 9RT, England
From: 15 January 2015To: 30 April 2015
Timeline

35 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Owner Exit
Aug 21
Director Left
Aug 21
New Owner
Aug 21
Director Joined
Aug 21
Director Left
May 22
Owner Exit
May 22
New Owner
May 22
Director Joined
May 22
Director Joined
Mar 23
New Owner
Apr 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
New Owner
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Owner Exit
May 25
Director Left
May 25
New Owner
May 25
Director Joined
May 25
Director Joined
Oct 25
New Owner
Oct 25
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
18
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

NIEMYJSKI, Andrzej

Active
Northfield Avenue, LondonW13 9RT
Born November 1975
Director
Appointed 01 Sept 2025

DOLPHIN ACCOUNTING LTD

Resigned
Northfield Avenue, EalingW13 9RT
Corporate secretary
Appointed 15 Jan 2015
Resigned 17 May 2021

JEDLINSKI, Krzysztof Slawomir

Resigned
Horsenden Lane South, GreenfordUB6 7NN
Born October 2000
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2022

KASPRZAK, Leszek

Resigned
Hesketh Road, PrestonPR2 6NS
Born October 1963
Director
Appointed 01 Apr 2022
Resigned 01 Jul 2024

KLODNITSKYI, Oleksandr

Resigned
Northfield Avenue, LondonW13 9RT
Born April 2007
Director
Appointed 01 May 2025
Resigned 29 Jan 2026

KOBUS, Marcin Kazimierz

Resigned
Horsenden Lane South, GreenfordUB6 7NN
Born December 1973
Director
Appointed 07 Feb 2022
Resigned 01 Apr 2022

KOBUS, Marcin Kazimierz

Resigned
Horsenden Lane South, GreenfordUB6 7NN
Born December 1973
Director
Appointed 17 May 2021
Resigned 07 Feb 2022

KRAKOWIAK, Marek

Resigned
Nevett Street, PrestonPR1 4RD
Born January 1977
Director
Appointed 18 Apr 2015
Resigned 17 May 2021

NIEMYJSKI, Andrzej

Resigned
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 17 May 2021
Resigned 01 Apr 2022

NIEMYJSKI, Andrzej

Resigned
LondonW13 9RT
Born November 1975
Director
Appointed 15 Jan 2015
Resigned 18 Apr 2015

SHKVARA, Anastasiia

Resigned
The Crescent, PeterboroughPE6 7TF
Born November 1996
Director
Appointed 01 Jul 2024
Resigned 01 May 2025

Persons with significant control

9

1 Active
8 Ceased

Mr Andrzej Niemyjski

Active
Northfield Avenue, LondonW13 9RT
Born November 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Sept 2025

Mr Oleksandr Klodnitskyi

Ceased
Northfield Avenue, LondonW13 9RT
Born April 2007

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Notified 01 May 2025
Ceased 29 Jan 2026

Mrs Anastasiia Shkvara

Ceased
The Crescent, PeterboroughPE6 7TF
Born November 1996

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Jul 2024
Ceased 01 May 2025

Mr Marcin Kazimierz Kobus

Ceased
Horsenden Lane South, GreenfordUB6 7NN
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Apr 2023
Ceased 19 Apr 2023

Mr Leszek Kasprzak

Ceased
Hesketh Road, PrestonPR2 6NS
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Apr 2022
Ceased 01 Jul 2024

Mr Krzysztof Slawomir Jedlinski

Ceased
Horsenden Lane South, GreenfordUB6 7NN
Born October 2000

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Apr 2022
Ceased 01 Apr 2022

Mr Andrzej Niemyjski

Ceased
Nevett Street, PrestonPR1 4RD
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 17 May 2021
Ceased 01 Apr 2022

Mr Marcin Kazimierz Kobus

Ceased
Horsenden Lane South, GreenfordUB6 7NN
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 17 May 2021
Ceased 07 Feb 2022

Mr Marek Krakowiak

Ceased
Nevett Street, PrestonPR1 4RD
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Apr 2017
Ceased 17 May 2021
Fundings
Financials
Latest Activities

Filing History

75

Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
15 June 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Incorporation Company
15 January 2015
NEWINCIncorporation