Background WavePink WaveYellow Wave

GFP TRADING LIMITED (09490010)

GFP TRADING LIMITED (09490010) is an active UK company. incorporated on 14 March 2015. with registered office in Abingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. GFP TRADING LIMITED has been registered for 11 years. Current directors include BATES, David Philip Geoffrey, O'CARROLL, Anthony James.

Company Number
09490010
Status
active
Type
ltd
Incorporated
14 March 2015
Age
11 years
Address
Suites D&E Windrush Court, Abingdon, OX14 1SY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BATES, David Philip Geoffrey, O'CARROLL, Anthony James
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFP TRADING LIMITED

GFP TRADING LIMITED is an active company incorporated on 14 March 2015 with the registered office located in Abingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. GFP TRADING LIMITED was registered 11 years ago.(SIC: 35140)

Status

active

Active since 11 years ago

Company No

09490010

LTD Company

Age

11 Years

Incorporated 14 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Suites D&E Windrush Court Blacklands Way Abingdon, OX14 1SY,

Previous Addresses

Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG England
From: 12 March 2020To: 14 October 2020
17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA United Kingdom
From: 14 March 2015To: 12 March 2020
Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Loan Secured
May 19
Director Joined
Jul 19
Funding Round
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Cleared
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Nov 20
Funding Round
Dec 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Oct 22
Director Left
Oct 24
Director Joined
Jan 25
2
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

NEW, Mark David

Active
Windrush Court, AbingdonOX14 1SY
Secretary
Appointed 15 Oct 2020

BATES, David Philip Geoffrey

Active
Windrush Court, AbingdonOX14 1SY
Born February 1983
Director
Appointed 03 May 2021

O'CARROLL, Anthony James

Active
Windrush Court, AbingdonOX14 1SY
Born May 1974
Director
Appointed 30 Dec 2024

ANDRIANOVA, Anna, Dr

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Born February 1979
Director
Appointed 24 Aug 2017
Resigned 03 Apr 2019

APPLEBY, Sarah Helen

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1979
Director
Appointed 02 Oct 2020
Resigned 28 Apr 2021

BATES, David Philip Geoffrey

Resigned
Coleshill Road, BirminghamB37 7HG
Born February 1983
Director
Appointed 03 Apr 2019
Resigned 02 Oct 2020

BEAUMONT, Neil Geoffrey

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Born April 1959
Director
Appointed 14 Mar 2015
Resigned 26 Sept 2018

BUCKLEY, Alexander Edmund

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Born May 1968
Director
Appointed 23 Apr 2015
Resigned 03 Apr 2019

DUGGINS, David Kenneth

Resigned
Coleshill Road, BirminghamB37 7HG
Born December 1955
Director
Appointed 06 Feb 2019
Resigned 02 Oct 2020

ENTRACT, Jonathan Mark

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1972
Director
Appointed 06 Feb 2019
Resigned 02 Oct 2020

GARCIA, Carlos Abuin

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born March 1985
Director
Appointed 06 Feb 2019
Resigned 02 Oct 2020

HALL-SMITH, James Edward

Resigned
Charles Ii Street, London
Born March 1969
Director
Appointed 06 Feb 2019
Resigned 02 Oct 2020

HARDMAN, Steven Neville

Resigned
Windrush Court, AbingdonOX14 1SY
Born May 1968
Director
Appointed 02 Oct 2020
Resigned 22 Oct 2024

JONES, Mark Wesley

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Born August 1962
Director
Appointed 23 Apr 2015
Resigned 06 Feb 2019

MORGAN, Nicholas Talbot

Resigned
Windrush Court, AbingdonOX14 1SY
Born October 1973
Director
Appointed 24 Jun 2019
Resigned 02 Oct 2020

SHEARS, Christopher Noel Barry

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1971
Director
Appointed 02 Oct 2020
Resigned 31 Oct 2022

SYMES, Mark Edward

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Born November 1974
Director
Appointed 23 Apr 2015
Resigned 03 Apr 2019

TAYLOR, Jeremy William Kirwan

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Born April 1963
Director
Appointed 23 Apr 2015
Resigned 06 Feb 2019

TOWNSHEND, Henry Roscoe

Resigned
Coleshill Road, BirminghamB37 7HG
Born August 1984
Director
Appointed 28 Sept 2017
Resigned 02 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Windrush Court, AbingdonOX14 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020
The Courtyard, Gorsey Lane, BirminghamB46 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 February 2022
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
14 December 2021
RP04AP01RP04AP01
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
30 October 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Memorandum Articles
29 May 2019
MAMA
Resolution
29 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Legacy
27 February 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Incorporation Company
14 March 2015
NEWINCIncorporation