Background WavePink WaveYellow Wave

GBAC GROUP LIMITED (11351307)

GBAC GROUP LIMITED (11351307) is an active UK company. incorporated on 9 May 2018. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GBAC GROUP LIMITED has been registered for 7 years. Current directors include DAVIES, Victoria, DAWSON, Emma, HUMPHRIES, Corinna Roberta and 1 others.

Company Number
11351307
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Victoria, DAWSON, Emma, HUMPHRIES, Corinna Roberta, LANG, Marie Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBAC GROUP LIMITED

GBAC GROUP LIMITED is an active company incorporated on 9 May 2018 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GBAC GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11351307

LTD Company

Age

7 Years

Incorporated 9 May 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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

Old Linen Court, 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom
From: 9 May 2018To: 21 July 2023
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Aug 18
Funding Round
Aug 18
Loan Secured
Aug 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Owner Exit
Apr 19
Funding Round
May 19
New Owner
Dec 19
Director Joined
Dec 19
Funding Round
Apr 20
Loan Secured
Mar 21
Director Left
Aug 21
Owner Exit
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Capital Reduction
Sept 21
Share Buyback
Oct 21
Loan Cleared
Dec 24
Loan Secured
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
10
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAVIES, Victoria

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1977
Director
Appointed 04 Dec 2025

DAWSON, Emma

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born December 1984
Director
Appointed 04 Dec 2025

HUMPHRIES, Corinna Roberta

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born May 1970
Director
Appointed 20 Dec 2019

LANG, Marie Louise

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1970
Director
Appointed 09 May 2018

BRITTON, Geoffrey

Resigned
Shambles Street, BarnsleyS70 2SB
Born September 1944
Director
Appointed 30 Jul 2018
Resigned 17 Aug 2021

HUMPHRIES, Corinna Roberta

Resigned
Shambles Street, BarnsleyS70 2SB
Born May 1970
Director
Appointed 09 May 2018
Resigned 31 Dec 2018

Persons with significant control

5

1 Active
4 Ceased
14 High Street, HuddersfieldHD1 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2025

Mrs Corinna Roberta Humphries

Ceased
Shambles Street, BarnsleyS70 2SB
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019
Ceased 04 Dec 2025

Mr Geoffrey Britton

Ceased
Shambles Street, BarnsleyS70 2SB
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2018
Ceased 17 Aug 2021

Mrs Marie Louise Lang

Ceased
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 09 May 2018
Ceased 04 Dec 2025

Mrs Corinna Roberta Humphries

Ceased
Shambles Street, BarnsleyS70 2SB
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

65

Memorandum Articles
17 December 2025
MAMA
Resolution
17 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Resolution
9 January 2025
RESOLUTIONSResolutions
Resolution
9 January 2025
RESOLUTIONSResolutions
Resolution
9 January 2025
RESOLUTIONSResolutions
Memorandum Articles
9 January 2025
MAMA
Capital Variation Of Rights Attached To Shares
8 January 2025
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Memorandum Articles
2 February 2024
MAMA
Resolution
2 February 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
7 October 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 September 2021
SH06Cancellation of Shares
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Resolution
3 September 2021
RESOLUTIONSResolutions
Resolution
3 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 August 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Resolution
11 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Resolution
10 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Incorporation Company
9 May 2018
NEWINCIncorporation