Background WavePink WaveYellow Wave

GPDQ LIMITED (09635612)

GPDQ LIMITED (09635612) is an active UK company. incorporated on 11 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. GPDQ LIMITED has been registered for 10 years. Current directors include BHAGAT, Anshumen, Dr, LEWIS, Michael Geoffrey, Professor, ROBERTS, Paul.

Company Number
09635612
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
727-729 High Road, London, N12 0BP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BHAGAT, Anshumen, Dr, LEWIS, Michael Geoffrey, Professor, ROBERTS, Paul
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPDQ LIMITED

GPDQ LIMITED is an active company incorporated on 11 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. GPDQ LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09635612

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

727-729 High Road London, N12 0BP,

Previous Addresses

Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom
From: 11 June 2015To: 18 August 2017
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Nov 15
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Oct 17
Loan Secured
Apr 21
Director Left
Jul 21
Director Joined
Jan 22
Loan Cleared
Aug 22
Loan Secured
Oct 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BHAGAT, Anshumen, Dr

Active
High Road, LondonN12 0BP
Born April 1976
Director
Appointed 11 Jun 2015

LEWIS, Michael Geoffrey, Professor

Active
High Road, LondonN12 0BP
Born August 1958
Director
Appointed 22 Dec 2021

ROBERTS, Paul

Active
High Road, LondonN12 0BP
Born April 1978
Director
Appointed 01 May 2017

DOWARD, William Alastair

Resigned
Tilling Road, LondonNW2 1LJ
Born May 1975
Director
Appointed 01 Nov 2015
Resigned 17 Feb 2017

MERRICK, Matthew Graham

Resigned
High Road, LondonN12 0BP
Born February 1978
Director
Appointed 01 May 2017
Resigned 30 Jun 2021

Persons with significant control

1

Tilling Road, LondonNW2 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Legacy
7 June 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
7 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2015
NEWINCIncorporation