Background WavePink WaveYellow Wave

GPEX LIMITED (10790945)

GPEX LIMITED (10790945) is an active UK company. incorporated on 26 May 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GPEX LIMITED has been registered for 8 years. Current directors include SLEE, Spencer Elton.

Company Number
10790945
Status
active
Type
ltd
Incorporated
26 May 2017
Age
8 years
Address
Units 45-50 10 Hornsey Street, London, N7 8EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SLEE, Spencer Elton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPEX LIMITED

GPEX LIMITED is an active company incorporated on 26 May 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GPEX LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10790945

LTD Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 9 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

CAM123 LIMITED
From: 26 May 2017To: 2 June 2017
Contact
Address

Units 45-50 10 Hornsey Street London, N7 8EL,

Previous Addresses

Haslers Hawke House Old Station Road Loughton Essex IG10 4PL United Kingdom
From: 25 May 2022To: 31 July 2025
Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England
From: 14 February 2020To: 25 May 2022
30 st Giles' Oxford OX1 3LE United Kingdom
From: 26 May 2017To: 14 February 2020
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 18
Director Joined
May 18
Director Left
Jan 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SLEE, Spencer Elton

Active
Old Station Road, LoughtonIG10 4PL
Born August 1967
Director
Appointed 04 Oct 2021

THOMSON, Cameron

Resigned
Tatling End, Gerrards CrossSL9 7BJ
Born January 1966
Director
Appointed 26 May 2017
Resigned 04 Oct 2021

WILLIAMS, Derek Owen

Resigned
Tatling End, Gerrards CrossSL9 7BJ
Born June 1965
Director
Appointed 21 May 2018
Resigned 04 Oct 2021

WILLIAMS, Philip Nicholas

Resigned
Tatling End, Gerrards CrossSL9 7BJ
Born December 1966
Director
Appointed 21 May 2018
Resigned 15 Jan 2021

Persons with significant control

1

Claire Causeway, DartfordDA2 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 February 2018
AA01Change of Accounting Reference Date
Resolution
2 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 June 2017
CONNOTConfirmation Statement Notification
Incorporation Company
26 May 2017
NEWINCIncorporation