Background WavePink WaveYellow Wave

GNF01 LTD (12616802)

GNF01 LTD (12616802) is an active UK company. incorporated on 21 May 2020. with registered office in Marlow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380) and 1 other business activities. GNF01 LTD has been registered for 5 years. Current directors include POLLARA, Giuseppe, VANOLI, Francesco.

Company Number
12616802
Status
active
Type
ltd
Incorporated
21 May 2020
Age
5 years
Address
Unit 8 Globe Business Park,, Marlow, SL7 1YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
POLLARA, Giuseppe, VANOLI, Francesco
SIC Codes
46380, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNF01 LTD

GNF01 LTD is an active company incorporated on 21 May 2020 with the registered office located in Marlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380) and 1 other business activity. GNF01 LTD was registered 5 years ago.(SIC: 46380, 47290)

Status

active

Active since 5 years ago

Company No

12616802

LTD Company

Age

5 Years

Incorporated 21 May 2020

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Unit 8 Globe Business Park, First Avenue, Marlow, SL7 1YA,

Previous Addresses

, Unit 10 Blackthorne Crescent, Slough, Berkshire, SL3 0QR, England
From: 21 May 2020To: 7 August 2025
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Dec 20
Funding Round
Jan 21
New Owner
Jan 21
Funding Round
Feb 21
New Owner
Aug 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

POLLARA, Giuseppe

Active
First Avenue,, MarlowSL7 1YA
Born October 1973
Director
Appointed 10 Dec 2020

VANOLI, Francesco

Active
First Avenue,, MarlowSL7 1YA
Born July 1983
Director
Appointed 21 May 2020

Persons with significant control

3

Mr Nabil Aiad Gerges Mankarious

Active
First Avenue,, MarlowSL7 1YA
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2025

Mr Giuseppe Pollara

Active
First Avenue,, MarlowSL7 1YA
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2020

Mr Francesco Vanoli

Active
Blackthorne Crescent, SloughSL3 0QR
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Resolution
16 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Resolution
8 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Incorporation Company
21 May 2020
NEWINCIncorporation