Background WavePink WaveYellow Wave

GFK SOLUTIONS LTD (09947000)

GFK SOLUTIONS LTD (09947000) is an active UK company. incorporated on 12 January 2016. with registered office in Liverpool. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GFK SOLUTIONS LTD has been registered for 10 years. Current directors include COLLIER, James Jack.

Company Number
09947000
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 years
Address
Charleywood Road, Liverpool, L33 7SG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COLLIER, James Jack
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFK SOLUTIONS LTD

GFK SOLUTIONS LTD is an active company incorporated on 12 January 2016 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GFK SOLUTIONS LTD was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09947000

LTD Company

Age

10 Years

Incorporated 12 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Charleywood Road Knowsley Industrial Park North Liverpool, L33 7SG,

Previous Addresses

C/O a2E Industries Limited 1 Marsden Street Manchester M2 1HW England
From: 22 December 2022To: 10 January 2024
2 Heap Bridge Bury BL9 7HR United Kingdom
From: 12 January 2016To: 22 December 2022
Timeline

20 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Feb 16
Loan Secured
Jul 18
Loan Secured
Nov 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Cleared
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Jan 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COLLIER, James Jack

Active
Knowsley Industrial Park North, LiverpoolL33 7SG
Born April 1979
Director
Appointed 20 Dec 2022

BUCHANAN, Mark Joseph

Resigned
BuryBL9 7HR
Secretary
Appointed 12 Jan 2016
Resigned 24 Sept 2021

BUCHANAN, Mark Joseph

Resigned
1 Marsden Street, ManchesterM2 1HW
Born August 1969
Director
Appointed 12 Jan 2016
Resigned 20 Dec 2022

LONG, Ryan

Resigned
1 Marsden Street, ManchesterM2 1HW
Born March 1988
Director
Appointed 24 Sept 2021
Resigned 20 Dec 2022

MUNCASTER, Mark

Resigned
1 Marsden Street, ManchesterM2 1HW
Born March 1974
Director
Appointed 24 Sept 2021
Resigned 20 Dec 2022

PHILLIPS, Jonathon Jay

Resigned
1 Marsden Street, ManchesterM2 1HW
Born May 1982
Director
Appointed 24 Sept 2021
Resigned 20 Dec 2022

TUCKER, Daniel Paul

Resigned
1 Marsden Street, ManchesterM2 1HW
Born November 1994
Director
Appointed 24 Sept 2021
Resigned 20 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Knowsley Industrial Park North, LiverpoolL33 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021

Mark Joseph Buchanan

Ceased
Storth Road, StorthLA7 7JA
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Resolution
10 April 2025
RESOLUTIONSResolutions
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2024
AAAnnual Accounts
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Memorandum Articles
6 January 2023
MAMA
Resolution
6 January 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Incorporation Company
12 January 2016
NEWINCIncorporation