Background WavePink WaveYellow Wave

GFS 3 LTD (12266361)

GFS 3 LTD (12266361) is an active UK company. incorporated on 16 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. GFS 3 LTD has been registered for 6 years. Current directors include JOHNSON, Damani, Mr., TOWNSEND, Andrew Christopher, Mr..

Company Number
12266361
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
2nd Floor Mutual House, London, W1S 2GF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
JOHNSON, Damani, Mr., TOWNSEND, Andrew Christopher, Mr.
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFS 3 LTD

GFS 3 LTD is an active company incorporated on 16 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. GFS 3 LTD was registered 6 years ago.(SIC: 64922)

Status

active

Active since 6 years ago

Company No

12266361

LTD Company

Age

6 Years

Incorporated 16 October 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

2nd Floor Mutual House 70 Conduit Street London, W1S 2GF,

Previous Addresses

2nd Floor 70 Conduit Street London W1S2 2Gf England
From: 17 February 2021To: 17 May 2021
19 Albemarle Street Albemarle Street London W1S 4HS England
From: 16 October 2019To: 17 February 2021
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Mar 20
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSON, Damani, Mr.

Active
Mutual House, LondonW1S 2GF
Born January 1978
Director
Appointed 03 Jun 2025

TOWNSEND, Andrew Christopher, Mr.

Active
Mutual House, LondonW1S 2GF
Born February 1963
Director
Appointed 03 Jun 2025

HARRINGTON, Guy

Resigned
Albemarle Street, LondonW1S 4HS
Born December 1986
Director
Appointed 16 Oct 2019
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Albemarle Street, LondonW1S 4HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Albemarle Street, LondonW1S 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2019
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Memorandum Articles
28 July 2025
MAMA
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 October 2019
NEWINCIncorporation