Background WavePink WaveYellow Wave

GFS PARCELS LIMITED (09838768)

GFS PARCELS LIMITED (09838768) is an active UK company. incorporated on 23 October 2015. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GFS PARCELS LIMITED has been registered for 10 years. Current directors include ASHLEY, Thomas Hamilton, HAMMOND, Gary Andrew Rhys.

Company Number
09838768
Status
active
Type
ltd
Incorporated
23 October 2015
Age
10 years
Address
C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHLEY, Thomas Hamilton, HAMMOND, Gary Andrew Rhys
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFS PARCELS LIMITED

GFS PARCELS LIMITED is an active company incorporated on 23 October 2015 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GFS PARCELS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09838768

LTD Company

Age

10 Years

Incorporated 23 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom
From: 23 October 2015To: 23 August 2023
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASHLEY, Thomas Hamilton

Active
Riverside East, SheffieldS3 8DT
Born February 1990
Director
Appointed 19 Feb 2026

HAMMOND, Gary Andrew Rhys

Active
Riverside East, SheffieldS3 8DT
Born July 1978
Director
Appointed 30 Apr 2024

BOWDEN, Alexander David Stuart

Resigned
Unit A, East GrinsteadRH19 1XZ
Born July 1967
Director
Appointed 20 Feb 2024
Resigned 18 Jul 2025

COTTY, Neil David

Resigned
Riverside East, SheffieldS3 8DT
Born November 1971
Director
Appointed 23 Oct 2015
Resigned 30 Apr 2024

STEPHENSON, Michael Andrew

Resigned
Unit A, East GrinsteadRH19 1XZ
Born December 1971
Director
Appointed 20 Feb 2024
Resigned 19 Feb 2026

Persons with significant control

1

Riverside East, SheffieldS3 8DT

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
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Memorandum Articles
7 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Resolution
16 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Incorporation Company
23 October 2015
NEWINCIncorporation