Background WavePink WaveYellow Wave

THE GP AGENCY LTD (09893234)

THE GP AGENCY LTD (09893234) is an active UK company. incorporated on 27 November 2015. with registered office in Hainault. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE GP AGENCY LTD has been registered for 10 years. Current directors include SPURLING, Natalie Debra.

Company Number
09893234
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
Unit 9, 97/101 Peregrine Road, Hainault, IG6 3XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SPURLING, Natalie Debra
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GP AGENCY LTD

THE GP AGENCY LTD is an active company incorporated on 27 November 2015 with the registered office located in Hainault. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE GP AGENCY LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09893234

LTD Company

Age

10 Years

Incorporated 27 November 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Unit 9, 97/101 Peregrine Road Hainault Business Park Hainault, IG6 3XH,

Previous Addresses

Unit 9 Peregrine Road, Hainault Business Park Ilford IG6 3XH England
From: 5 April 2017To: 29 November 2017
Unit 9 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England
From: 5 April 2017To: 5 April 2017
112B High Road Ilford IG1 1BY England
From: 27 November 2015To: 5 April 2017
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
May 16
Director Joined
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Feb 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SPURLING, David

Active
97/101 Peregrine Road, HainaultIG6 3XH
Secretary
Appointed 01 Mar 2024

SPURLING, Natalie Debra

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born August 1970
Director
Appointed 06 Apr 2018

SELNER, Shelley Ruth

Resigned
97-101 Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born May 1958
Director
Appointed 27 Nov 2015
Resigned 10 Feb 2023

SPURLING, David Andrew

Resigned
97-101 Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born June 1963
Director
Appointed 18 May 2016
Resigned 06 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Natalie Spurling

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born August 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2018

Mr David Andrew Spurling

Ceased
97/101 Peregrine Road, HainaultIG6 3XH
Born June 1963

Nature of Control

Significant influence or control
Notified 26 Nov 2016
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Incorporation Company
27 November 2015
NEWINCIncorporation