Background WavePink WaveYellow Wave

GDGUK LIMITED (09481517)

GDGUK LIMITED (09481517) is an active UK company. incorporated on 10 March 2015. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GDGUK LIMITED has been registered for 11 years. Current directors include GEORGIOU, George Michael, ROACH, Adam.

Company Number
09481517
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
Unit 9 Banters Lane Business Park, Chelmsford, CM3 1QX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GEORGIOU, George Michael, ROACH, Adam
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDGUK LIMITED

GDGUK LIMITED is an active company incorporated on 10 March 2015 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GDGUK LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09481517

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Unit 9 Banters Lane Business Park Banters Lane Chelmsford, CM3 1QX,

Previous Addresses

74 Wimpole Street London W1G 9RR United Kingdom
From: 19 April 2018To: 15 December 2020
Gable House 239 Regents Park Road London N3 3LF United Kingdom
From: 19 April 2018To: 19 April 2018
74 Wimpole Street London W1G 9RR United Kingdom
From: 10 March 2015To: 19 April 2018
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jul 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Left
Mar 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GEORGIOU, George Michael

Active
239 Regents Park Road, LondonN3 3LF
Born October 1953
Director
Appointed 10 Mar 2015

ROACH, Adam

Active
Trinovantian Way, BraintreeCM7 3JN
Born May 1976
Director
Appointed 08 Aug 2023

QUASTEL, David Adam

Resigned
239 Regents Park Road, LondonN3 3LF
Born September 1960
Director
Appointed 10 Mar 2015
Resigned 27 Mar 2025

Persons with significant control

2

Mr George Michael Georgiou

Active
239 Regents Park Road, LondonN3 3LF
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Adam Quastel

Active
239 Regents Park Road, LondonN3 3LF
Born September 1960

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

34

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Memorandum Articles
14 August 2023
MAMA
Resolution
14 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Incorporation Company
10 March 2015
NEWINCIncorporation