Background WavePink WaveYellow Wave

G M HOLDINGS (STOURBRIDGE) LIMITED (11519463)

G M HOLDINGS (STOURBRIDGE) LIMITED (11519463) is an active UK company. incorporated on 15 August 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. G M HOLDINGS (STOURBRIDGE) LIMITED has been registered for 7 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin.

Company Number
11519463
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G M HOLDINGS (STOURBRIDGE) LIMITED

G M HOLDINGS (STOURBRIDGE) LIMITED is an active company incorporated on 15 August 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. G M HOLDINGS (STOURBRIDGE) LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11519463

LTD Company

Age

7 Years

Incorporated 15 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Studio 25 the Red House Glass Cone Wordsley West Midlands DY8 4AZ United Kingdom
From: 15 August 2018To: 13 December 2021
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Sept 18
Funding Round
Mar 19
New Owner
Oct 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Secured
Jun 22
Director Joined
Sept 22
Loan Secured
Dec 23
Loan Secured
Oct 24
Director Left
Mar 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 08 Sept 2022

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 19 Nov 2021

MORGAN, George Oliver

Resigned
The Red House Glass Cone, WordsleyDY8 4AZ
Born September 1979
Director
Appointed 15 Aug 2018
Resigned 17 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021

Mrs Jana Morgan

Ceased
Great Portland Street, LondonW1W 7LT
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2018
Ceased 19 Nov 2021

Mr George Oliver Morgan

Ceased
The Red House Glass Cone, WordsleyDY8 4AZ
Born September 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Aug 2018
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Resolution
10 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Incorporation Company
15 August 2018
NEWINCIncorporation