Background WavePink WaveYellow Wave

GPC 101 LTD (11251954)

GPC 101 LTD (11251954) is an active UK company. incorporated on 13 March 2018. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GPC 101 LTD has been registered for 8 years. Current directors include O'REILLY, Nicholas John, TENNENT-BHOHI, Burns Singh.

Company Number
11251954
Status
active
Type
ltd
Incorporated
13 March 2018
Age
8 years
Address
Unit 1h Mereworth Business Centre Danns Lane, Maidstone, ME18 5LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
O'REILLY, Nicholas John, TENNENT-BHOHI, Burns Singh
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPC 101 LTD

GPC 101 LTD is an active company incorporated on 13 March 2018 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GPC 101 LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11251954

LTD Company

Age

8 Years

Incorporated 13 March 2018

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 8 December 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

Overdue

23 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Unit 1h Mereworth Business Centre Danns Lane Wateringbury Maidstone, ME18 5LW,

Previous Addresses

Abbey House Value Generation 282 Farnborough Road Farnborough GU14 7NA England
From: 19 March 2018To: 22 October 2024
Strathmore Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom
From: 13 March 2018To: 19 March 2018
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'REILLY, Nicholas John

Active
Danns Lane, MaidstoneME18 5LW
Born September 1975
Director
Appointed 13 Mar 2018

TENNENT-BHOHI, Burns Singh

Active
Danns Lane, MaidstoneME18 5LW
Born June 1993
Director
Appointed 13 Mar 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 13 Mar 2018
Resigned 13 Mar 2018

JOHNSON, Paul

Resigned
Danns Lane, MaidstoneME18 5LW
Born July 1969
Director
Appointed 13 Mar 2018
Resigned 27 Sept 2024

Persons with significant control

3

2 Active
1 Ceased
Charlton Lane, LondonSE7 8AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2018
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2018
Ceased 13 Mar 2018
282 Farnborough Road, FarnboroughGU14 7NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company
19 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 March 2018
NEWINCIncorporation