Background WavePink WaveYellow Wave

GDHL CAPITAL LIMITED (10262723)

GDHL CAPITAL LIMITED (10262723) is a dissolved UK company. incorporated on 5 July 2016. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GDHL CAPITAL LIMITED has been registered for 9 years. Current directors include JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James and 1 others.

Company Number
10262723
Status
dissolved
Type
ltd
Incorporated
5 July 2016
Age
9 years
Address
1 Newhall Street, Birmingham, B3 3NH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James, PRATT, Stuart Phillip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDHL CAPITAL LIMITED

GDHL CAPITAL LIMITED is an dissolved company incorporated on 5 July 2016 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GDHL CAPITAL LIMITED was registered 9 years ago.(SIC: 68100)

Status

dissolved

Active since 9 years ago

Company No

10262723

LTD Company

Age

9 Years

Incorporated 5 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 July 2024 (1 year ago)
Submitted on 18 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

GODWIN CAPITAL LIMITED
From: 5 July 2016To: 11 February 2019
Contact
Address

1 Newhall Street Birmingham, B3 3NH,

Previous Addresses

4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
From: 7 July 2017To: 15 June 2023
14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 5 July 2016To: 7 July 2017
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Oct 16
Director Left
Sept 17
Owner Exit
Sept 20
Owner Exit
Jun 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JOHNSTON, Richard Selkirk

Active
BirminghamB3 3NH
Born May 1956
Director
Appointed 05 Jul 2016

MITCHELL, Andrew John

Active
BirminghamB3 3NH
Born October 1951
Director
Appointed 05 Jul 2016

PRATT, Stephen James

Active
BirminghamB3 3NH
Born September 1978
Director
Appointed 05 Jul 2016

PRATT, Stuart Phillip

Active
BirminghamB3 3NH
Born October 1980
Director
Appointed 05 Jul 2016

WINKWORTH, Steven Richard

Resigned
Kirtley Drive, NottinghamNG7 1LD
Born October 1971
Director
Appointed 28 Sept 2016
Resigned 20 Sept 2017

Persons with significant control

2

0 Active
2 Ceased
Kirtley Drive, NottinghamNG7 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Ceased 01 Apr 2021
Kirtley Drive, NottinghamNG7 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2016
Ceased 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Compulsory
9 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 June 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
8 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 February 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
24 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Incorporation Company
5 July 2016
NEWINCIncorporation