Background WavePink WaveYellow Wave

GPG DIGITAL LTD (09625225)

GPG DIGITAL LTD (09625225) is an active UK company. incorporated on 5 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GPG DIGITAL LTD has been registered for 10 years. Current directors include GUIDI, Giulia, WARD, Susan Zena.

Company Number
09625225
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
5th Floor, North Side, London, W1G 9DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GUIDI, Giulia, WARD, Susan Zena
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPG DIGITAL LTD

GPG DIGITAL LTD is an active company incorporated on 5 June 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GPG DIGITAL LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09625225

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

5th Floor, North Side 7/10 Chandos Street, Cavendish Square London, W1G 9DQ,

Previous Addresses

5th Floor, North Side, 7/10 Chandos Street Chandos Street London W1G 9DQ England
From: 22 March 2020To: 2 December 2020
22 Upper Ground Upper Ground London SE1 9PD England
From: 7 February 2018To: 22 March 2020
5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 1 November 2017To: 7 February 2018
Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
From: 16 November 2016To: 1 November 2017
Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
From: 16 November 2016To: 16 November 2016
Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
From: 5 June 2015To: 16 November 2016
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 17
Owner Exit
May 18
New Owner
May 18
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUIDI, Giulia

Active
7/10 Chandos Street, Cavendish Square, LondonW1G 9DQ
Born April 1972
Director
Appointed 25 Oct 2017

WARD, Susan Zena

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1965
Director
Appointed 06 Nov 2020

PIRRO, Geronimo

Resigned
7/10 Chandos Street, Cavendish Square, LondonW1G 9DQ
Born June 1972
Director
Appointed 05 Jun 2015
Resigned 06 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Giulia Guidi

Active
7/10 Chandos Street, Cavendish Square, LondonW1G 9DQ
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017

Mr Geronimo Pirro

Ceased
Upper Ground, LondonSE1 9PD
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Incorporation Company
5 June 2015
NEWINCIncorporation