Background WavePink WaveYellow Wave

GCB OVERSEAS UK LIMITED (10586942)

GCB OVERSEAS UK LIMITED (10586942) is an active UK company. incorporated on 27 January 2017. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GCB OVERSEAS UK LIMITED has been registered for 9 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
10586942
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
65-67 Clarendon Road, Watford, WD17 1DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCB OVERSEAS UK LIMITED

GCB OVERSEAS UK LIMITED is an active company incorporated on 27 January 2017 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GCB OVERSEAS UK LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10586942

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

65-67 Clarendon Road Watford, WD17 1DS,

Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
May 17
Director Joined
May 17
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Dec 19
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHADHA, Gursharan Singh

Active
Clarendon Road, WatfordWD17 1DS
Born July 1960
Director
Appointed 06 Feb 2024

CHADHA, Jasbir Kaur

Active
Clarendon Road, WatfordWD17 1DS
Born December 1962
Director
Appointed 06 Feb 2024

AGARWAL, Anant

Resigned
Clarendon Road, WatfordWD17 1DS
Born April 1992
Director
Appointed 27 Jan 2017
Resigned 08 May 2017

GOEL, Rajiv

Resigned
Clarendon Road, WatfordWD17 1DS
Born September 1973
Director
Appointed 08 May 2017
Resigned 06 Feb 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Gursharan Singh Chadha

Active
Clarendon Road, WatfordWD17 1DS
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Feb 2024

Mrs Jasbir Kaur Chadha

Active
Clarendon Road, WatfordWD17 1DS
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Feb 2024

Anant Agarwal

Ceased
Clarendon Road, WatfordWD17 1DS
Born April 1992

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Ceased 06 Feb 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Incorporation Company
27 January 2017
NEWINCIncorporation