Background WavePink WaveYellow Wave

G9 LTD (10568119)

G9 LTD (10568119) is an active UK company. incorporated on 17 January 2017. with registered office in Southport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. G9 LTD has been registered for 9 years. Current directors include CUNNINGHAM, Andrew Mark, CUNNINGHAM, Peter.

Company Number
10568119
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
28 Union Street, Southport, PR9 0QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUNNINGHAM, Andrew Mark, CUNNINGHAM, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G9 LTD

G9 LTD is an active company incorporated on 17 January 2017 with the registered office located in Southport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. G9 LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10568119

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

28 Union Street Southport, PR9 0QE,

Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Loan Secured
Apr 20
New Owner
Jun 20
New Owner
Jun 20
Loan Secured
Sept 22
Loan Secured
Feb 23
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Feb 26
0
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CUNNINGHAM, Andrew Mark

Active
Union Street, SouthportPR9 0QE
Born January 1974
Director
Appointed 17 Jan 2017

CUNNINGHAM, Peter

Active
Union Street, SouthportPR9 0QE
Born April 1942
Director
Appointed 17 Jan 2017

WOODLEY, Anne Victoria

Resigned
Union Street, SouthportPR9 0QE
Born September 1947
Director
Appointed 17 Jan 2017
Resigned 30 Jun 2023

Persons with significant control

6

4 Active
2 Ceased

Mrs Linda Jean Cunningham

Active
Union Street, SouthportPR9 0QE
Born May 1948

Nature of Control

Significant influence or control
Notified 04 Jun 2020

Mrs Rebecca Virginia Cunningham

Active
Union Street, SouthportPR9 0QE
Born July 1979

Nature of Control

Significant influence or control
Notified 04 Jun 2020

Mr Andrew Mark Cunningham

Ceased
Union Street, SouthportPR9 0QE
Born January 1974

Nature of Control

Significant influence or control
Notified 17 Jan 2017
Ceased 30 Jun 2023

Mrs Ann Victoria Woodley

Ceased
Union Street, SouthportPR9 0QE
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2017
Ceased 30 Jun 2023

Mr Peter Cunningham

Active
Union Street, SouthportPR9 0QE
Born April 1942

Nature of Control

Significant influence or control
Notified 17 Jan 2017

Mr Andrew Mark Cunningham

Active
Union Street, SouthportPR9 0QE
Born January 1974

Nature of Control

Significant influence or control
Notified 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
3 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
5 June 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Resolution
4 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
11 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2017
NEWINCIncorporation