Background WavePink WaveYellow Wave

GONG CHA LIMITED (12070463)

GONG CHA LIMITED (12070463) is an active UK company. incorporated on 26 June 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). GONG CHA LIMITED has been registered for 6 years. Current directors include BERK, Michael Stuart, BERRY, Martin Edward, REYNISH, Paul Jeffrey James and 2 others.

Company Number
12070463
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
2nd Floor 20 Midtown, London, WC1V 6NX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
BERK, Michael Stuart, BERRY, Martin Edward, REYNISH, Paul Jeffrey James, SILVERSTEIN, Joel, SIPPEL, Edward Francis
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GONG CHA LIMITED

GONG CHA LIMITED is an active company incorporated on 26 June 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). GONG CHA LIMITED was registered 6 years ago.(SIC: 11070)

Status

active

Active since 6 years ago

Company No

12070463

LTD Company

Age

6 Years

Incorporated 26 June 2019

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

GC GROUP TOPCO LIMITED
From: 26 June 2019To: 1 July 2020
Contact
Address

2nd Floor 20 Midtown 20 Procter Street London, WC1V 6NX,

Previous Addresses

Unit 34a Waterside 44-48 Wharf Road London N1 7UX England
From: 14 November 2022To: 18 October 2023
C/O Saltgate (Uk) Limited 27-28 Clement's Lane London EC4N 7AE United Kingdom
From: 21 August 2019To: 14 November 2022
3rd Floor 1 Mayfair Place London W1J 8AJ England
From: 26 June 2019To: 21 August 2019
Timeline

33 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Share Issue
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Funding Round
Mar 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Mar 21
Capital Update
Oct 21
Capital Reduction
Nov 21
Funding Round
Mar 22
Share Buyback
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Capital Update
Oct 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Funding Round
Mar 25
Funding Round
Feb 26
12
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Oct 2023

BERK, Michael Stuart

Active
Clarendon Street Suite 5600, Boston02116
Born February 1970
Director
Appointed 13 Nov 2019

BERRY, Martin Edward

Active
Cove Grove, Singapore098094
Born June 1977
Director
Appointed 13 Nov 2019

REYNISH, Paul Jeffrey James

Active
20 Midtown, LondonWC1V 6NX
Born September 1967
Director
Appointed 20 Sept 2022

SILVERSTEIN, Joel

Active
Clement's Lane, LondonEC4N 7AE
Born December 1951
Director
Appointed 24 Jun 2020

SIPPEL, Edward Francis

Active
One Exchange Square, Hong Kong
Born March 1973
Director
Appointed 13 Nov 2019

SALTGATE (UK) LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 16 Aug 2019
Resigned 30 Sept 2023

BRUJIS CHREM, Daniel

Resigned
16th Floor, Hong Kong
Born July 1986
Director
Appointed 13 Nov 2019
Resigned 20 Apr 2020

GUSTAFSSON, Einar Magnusson

Resigned
Clement's Lane, LondonEC4N 7AE
Born December 1970
Director
Appointed 23 Jun 2020
Resigned 03 Mar 2022

HARADA, Eiko

Resigned
2-6-3 Honmachi, Tokyo
Born December 1948
Director
Appointed 13 Nov 2019
Resigned 01 Mar 2021

KIM, Eui Yeol

Resigned
Gongcha, 46-6, Seoul06521
Born March 1955
Director
Appointed 13 Nov 2019
Resigned 01 Jun 2022

NEDUNGADI, Ajit

Resigned
1 Mayfair Place, LondonW1J 8AJ
Born April 1970
Director
Appointed 26 Jun 2019
Resigned 12 Aug 2019

PARKIN, Christopher

Resigned
27-28 Clement's Lane, LondonEC4N 7AE
Born May 1979
Director
Appointed 26 Jun 2019
Resigned 22 Nov 2019

RODWELL, Peter

Resigned
60 Kim Seng Rd, Singapore239497
Born March 1960
Director
Appointed 13 Nov 2019
Resigned 20 Sept 2022

SEIGLER III, Joseph Morgan

Resigned
Mayfair Place, LondonW1J 8AJ
Born March 1977
Director
Appointed 16 Aug 2019
Resigned 22 Nov 2019

WALLACE, Gregory Mark

Resigned
27-28 Clement's Lane, LondonEC4N 7AE
Born May 1980
Director
Appointed 26 Jun 2019
Resigned 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

74

Legacy
18 February 2026
RP01SH01RP01SH01
Resolution
10 February 2026
RESOLUTIONSResolutions
Resolution
10 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Memorandum Articles
10 March 2025
MAMA
Resolution
10 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
25 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
13 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Confirmation Statement
10 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 February 2023
SH06Cancellation of Shares
Change Corporate Secretary Company With Change Date
15 November 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
7 October 2022
SH19Statement of Capital
Resolution
7 October 2022
RESOLUTIONSResolutions
Legacy
7 October 2022
CAP-SSCAP-SS
Legacy
7 October 2022
SH20SH20
Accounts Amended With Accounts Type Group
6 October 2022
AAMDAAMD
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Resolution
14 February 2022
RESOLUTIONSResolutions
Memorandum Articles
11 February 2022
MAMA
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Capital Cancellation Shares
17 November 2021
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
22 October 2021
SH19Statement of Capital
Legacy
22 October 2021
SH20SH20
Legacy
22 October 2021
CAP-SSCAP-SS
Resolution
22 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Resolution
1 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Capital Alter Shares Subdivision
7 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
31 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
21 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Incorporation Company
26 June 2019
NEWINCIncorporation