Background WavePink WaveYellow Wave

GGM HOLDINGS LIMITED (09878348)

GGM HOLDINGS LIMITED (09878348) is an active UK company. incorporated on 18 November 2015. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GGM HOLDINGS LIMITED has been registered for 10 years. Current directors include DRAPER, Abigail Sarah, MASON, Gerard Anthony, PHILBIN, Kevin.

Company Number
09878348
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
Adamson House, Salford, M50 1RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRAPER, Abigail Sarah, MASON, Gerard Anthony, PHILBIN, Kevin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GGM HOLDINGS LIMITED

GGM HOLDINGS LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GGM HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09878348

LTD Company

Age

10 Years

Incorporated 18 November 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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Adamson House Centenary Way Salford, M50 1RD,

Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Share Issue
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Loan Secured
Sept 16
Funding Round
Oct 16
Loan Secured
Dec 18
Loan Secured
Apr 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Jan 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Funding Round
Jan 24
Loan Cleared
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Jan 26
Director Left
Feb 26
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DRAPER, Abigail Sarah

Active
Centenary Way, SalfordM50 1RD
Born November 1970
Director
Appointed 01 Nov 2025

MASON, Gerard Anthony

Active
Centenary Way, SalfordM50 1RD
Born January 1964
Director
Appointed 18 Nov 2015

PHILBIN, Kevin

Active
Centenary Way, SalfordM50 1RD
Born June 1959
Director
Appointed 18 Dec 2015

EAPEN, Paulo Jacob

Resigned
Centenary Way, SalfordM50 1RD
Born August 1976
Director
Appointed 18 Dec 2015
Resigned 02 Feb 2024

GILMOUR, Paul John

Resigned
Centenary Way, SalfordM50 1RD
Born November 1964
Director
Appointed 18 Nov 2015
Resigned 31 Dec 2025

GORTON, Kevin Patrick

Resigned
Centenary Way, SalfordM50 1RD
Born February 1964
Director
Appointed 18 Nov 2015
Resigned 15 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
LondonSW1Y 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 02 Feb 2024

Mr Gerard Anthony Mason

Ceased
Centenary Way, SalfordM50 1RD
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Memorandum Articles
13 December 2023
MAMA
Resolution
13 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Resolution
8 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
4 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Incorporation Company
18 November 2015
NEWINCIncorporation