Background WavePink WaveYellow Wave

GE (WHITEFIELD) LIMITED (10444376)

GE (WHITEFIELD) LIMITED (10444376) is an active UK company. incorporated on 25 October 2016. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GE (WHITEFIELD) LIMITED has been registered for 9 years. Current directors include ELLIS, Denise, ELLIS, Gary.

Company Number
10444376
Status
active
Type
ltd
Incorporated
25 October 2016
Age
9 years
Address
2 Bloomfield Drive, Bury, BL9 8JX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ELLIS, Denise, ELLIS, Gary
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE (WHITEFIELD) LIMITED

GE (WHITEFIELD) LIMITED is an active company incorporated on 25 October 2016 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GE (WHITEFIELD) LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10444376

LTD Company

Age

9 Years

Incorporated 25 October 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

2 Bloomfield Drive Bury, BL9 8JX,

Previous Addresses

38 Chapeltown Road Radcliffe M26 1YF United Kingdom
From: 25 October 2016To: 13 May 2025
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Nov 17
Funding Round
Jan 18
Director Joined
Jun 18
Owner Exit
Nov 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ELLIS, Gary

Active
Bloomfield Drive, BuryBL9 8JX
Secretary
Appointed 25 Oct 2016

ELLIS, Denise

Active
Bloomfield Drive, BuryBL9 8JX
Born February 1977
Director
Appointed 01 Jun 2018

ELLIS, Gary

Active
Bloomfield Drive, BuryBL9 8JX
Born August 1973
Director
Appointed 25 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Bloomfield Drive, BuryBL9 8JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2025

Mr Gary Ellis

Ceased
Bloomfield Drive, BuryBL9 8JX
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2016
Ceased 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

32

Replacement Filing Of Confirmation Statement With Made Up Date
10 November 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
4 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 May 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Resolution
25 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Incorporation Company
25 October 2016
NEWINCIncorporation