Background WavePink WaveYellow Wave

GAOTHMHOR HOLDINGS LIMITED (11364491)

GAOTHMHOR HOLDINGS LIMITED (11364491) is an active UK company. incorporated on 16 May 2018. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GAOTHMHOR HOLDINGS LIMITED has been registered for 7 years. Current directors include MCDONAGH, John, RAY, Alistair Graham.

Company Number
11364491
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCDONAGH, John, RAY, Alistair Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAOTHMHOR HOLDINGS LIMITED

GAOTHMHOR HOLDINGS LIMITED is an active company incorporated on 16 May 2018 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GAOTHMHOR HOLDINGS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11364491

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 15 May 2025 (1 year ago)
Submitted on 17 May 2025 (1 year ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Timeline

7 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Loan Secured
Jul 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

MCDONAGH, John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 16 May 2018

RAY, Alistair Graham

Active
Caledonian Exchange, EdinburghEH3 8EG
Born November 1974
Director
Appointed 16 May 2018

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 16 May 2018
Resigned 29 Jan 2024

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 May 2018
Resigned 03 Apr 2023

RYAN, Michael Joseph

Resigned
Melville Street, EdinburghEH3 7JF
Born April 1966
Director
Appointed 16 May 2018
Resigned 31 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Ceased 28 Jun 2018
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Ceased 28 Jun 2018
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 September 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Memorandum Articles
16 July 2018
MAMA
Resolution
2 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 June 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Incorporation Company
16 May 2018
NEWINCIncorporation