Background WavePink WaveYellow Wave

GMX NOMINEE 1 LIMITED (10037984)

GMX NOMINEE 1 LIMITED (10037984) is an active UK company. incorporated on 2 March 2016. with registered office in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GMX NOMINEE 1 LIMITED has been registered for 10 years. Current directors include KINGSLEY, Michael Lewis, SOKEL, Benjamin Marc Elliot.

Company Number
10037984
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KINGSLEY, Michael Lewis, SOKEL, Benjamin Marc Elliot
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMX NOMINEE 1 LIMITED

GMX NOMINEE 1 LIMITED is an active company incorporated on 2 March 2016 with the registered office located in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GMX NOMINEE 1 LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

10037984

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 2 March 2016To: 15 March 2019
Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Jan 22
Loan Secured
Jan 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KINGSLEY, Michael Lewis

Active
Oldfield Lane North, GreenfordUB6 0FX
Born August 1981
Director
Appointed 02 Mar 2016

SOKEL, Benjamin Marc Elliot

Active
Oldfield Lane North, GreenfordUB6 0FX
Born February 1979
Director
Appointed 02 Mar 2016

BENTON, Daniel

Resigned
Empire Way, WembleyHA9 0FQ
Born November 1984
Director
Appointed 02 Mar 2016
Resigned 08 May 2017

Persons with significant control

5

2 Active
3 Ceased
Highbridge Close, RadlettWD7 7GW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 May 2017

Mr Daniel Benton

Ceased
Empire Way, WembleyHA9 0FQ
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2017

Mr Michael Lewis Kingsley

Ceased
Empire Way, WembleyHA9 0FQ
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2017

Mr Benjamin Marc Elliot Sokel

Ceased
Empire Way, WembleyHA9 0FQ
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Incorporation Company
2 March 2016
NEWINCIncorporation