Background WavePink WaveYellow Wave

GH VIVE LIMITED (10631597)

GH VIVE LIMITED (10631597) is an active UK company. incorporated on 21 February 2017. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GH VIVE LIMITED has been registered for 9 years. Current directors include HARRIS, Jonathan Geoffrey, QURESHI, Ashar, Mr..

Company Number
10631597
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Cransley Hall Church Lane, Kettering, NN14 1PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARRIS, Jonathan Geoffrey, QURESHI, Ashar, Mr.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GH VIVE LIMITED

GH VIVE LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GH VIVE LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10631597

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

GH BANK LIMITED
From: 6 July 2020To: 16 June 2021
GKBK LIMITED
From: 21 February 2017To: 6 July 2020
Contact
Address

Cransley Hall Church Lane Cransley Kettering, NN14 1PX,

Previous Addresses

24 Bevis Marks London EC3A 7JB United Kingdom
From: 21 February 2017To: 26 August 2021
Timeline

54 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Sept 21
22
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HARRIS, Jonathan Geoffrey

Active
Church Lane, KetteringNN14 1PX
Born September 1963
Director
Appointed 01 Jul 2021

QURESHI, Ashar, Mr.

Active
Church Lane, KetteringNN14 1PX
Born January 1965
Director
Appointed 06 Sept 2021

ALMOND, Jayne Doreen

Resigned
Walpole Street, LondonSW3 4QS
Born November 1957
Director
Appointed 15 May 2017
Resigned 15 Feb 2019

ANTHONY, Nicholas Mark Kenwood

Resigned
Bevis Marks, LondonEC3A 7JB
Born June 1965
Director
Appointed 24 Jan 2019
Resigned 15 Jul 2021

AYDIN, Fatih

Resigned
Bevis Marks, LondonEC3A 7JB
Born April 1985
Director
Appointed 24 Feb 2018
Resigned 24 Jun 2021

BULL, David Richard

Resigned
Bevis Marks, LondonEC3A 7JB
Born July 1971
Director
Appointed 19 Mar 2021
Resigned 31 Aug 2021

EGRIBOYUN, Feyzullah, Dr

Resigned
Bevis Marks, LondonEC3A 7JB
Born September 1971
Director
Appointed 15 May 2017
Resigned 19 Mar 2021

GARIPOGLU, Kasim

Resigned
Bevis Marks, LondonEC3A 7JB
Born October 1985
Director
Appointed 21 Feb 2017
Resigned 14 Sept 2017

HANSON, Robert William, The Hon.

Resigned
Bevis Marks, LondonEC3A 7JB
Born October 1960
Director
Appointed 24 Feb 2018
Resigned 26 Feb 2019

MALONE, Danny

Resigned
Bevis Marks, LondonEC3A 7JB
Born December 1963
Director
Appointed 27 Jun 2019
Resigned 24 Jun 2021

MYERS, Paul Christopher

Resigned
Bevis Marks, LondonEC3A 7JB
Born March 1964
Director
Appointed 29 Nov 2017
Resigned 15 Feb 2019

QURESHI, Ashar

Resigned
Bevis Marks, LondonEC3A 7JB
Born January 1965
Director
Appointed 09 Oct 2018
Resigned 26 Feb 2019

RUSSELL, Geoffrey Scott

Resigned
Bevis Marks, LondonEC3A 7JB
Born February 1958
Director
Appointed 15 May 2017
Resigned 24 Jun 2021

SINGH, Rajpal

Resigned
Bevis Marks, LondonEC3A 7JB
Born August 1968
Director
Appointed 27 Jun 2019
Resigned 24 Jun 2021

SMITH, Mark Joseph

Resigned
Bevis Marks, LondonEC3A 7JB
Born March 1958
Director
Appointed 15 May 2017
Resigned 08 Mar 2021

WALL, Gillian

Resigned
Bevis Marks, LondonEC3A 7JB
Born October 1973
Director
Appointed 25 Apr 2019
Resigned 24 Jun 2021

YEATES, Michael Anthony

Resigned
Finchcroft Lane, CheltenhamGL52 5BG
Born August 1955
Director
Appointed 15 May 2017
Resigned 05 Jul 2019

Persons with significant control

1

Bevis Marks, LondonEC3A 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
6 January 2023
AUDAUD
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Resolution
16 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 October 2020
RP04SH01RP04SH01
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Resolution
6 July 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
6 July 2020
NM06NM06
Change Of Name Notice
6 July 2020
CONNOTConfirmation Statement Notification
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Auditors Resignation Company
21 February 2020
AUDAUD
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Second Filing Of Director Termination With Name
24 October 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Incorporation Company
21 February 2017
NEWINCIncorporation