Background WavePink WaveYellow Wave

GBMM LIMITED (12711001)

GBMM LIMITED (12711001) is an active UK company. incorporated on 1 July 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GBMM LIMITED has been registered for 5 years. Current directors include BARLOW, Guy, DELOHERY, Joanne Sonja, MANN, Mark and 1 others.

Company Number
12711001
Status
active
Type
ltd
Incorporated
1 July 2020
Age
5 years
Address
C/O Eleven Eleven Uk Group Limited Blackfriars House,, Manchester, M3 2JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARLOW, Guy, DELOHERY, Joanne Sonja, MANN, Mark, RUSSELL, Samuel John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBMM LIMITED

GBMM LIMITED is an active company incorporated on 1 July 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GBMM LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12711001

LTD Company

Age

5 Years

Incorporated 1 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

C/O Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage Manchester, M3 2JA,

Previous Addresses

Fft Reedham House 31 King Street West Manchester M3 2PJ England
From: 23 November 2023To: 27 November 2023
C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England
From: 31 May 2023To: 23 November 2023
C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL United Kingdom
From: 1 July 2020To: 31 May 2023
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Share Issue
May 21
Director Joined
Oct 24
Director Joined
Oct 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARLOW, Guy

Active
Perth Street, OldhamOL2 6LY
Born December 1966
Director
Appointed 01 Jul 2020

DELOHERY, Joanne Sonja

Active
Blackfriars House,, ManchesterM3 2JA
Born January 1966
Director
Appointed 30 Sept 2024

MANN, Mark

Active
Park Road, PrestwichM25 0DY
Born April 1975
Director
Appointed 01 Jul 2020

RUSSELL, Samuel John

Active
Blackfriars House,, ManchesterM3 2JA
Born December 1990
Director
Appointed 30 Sept 2024

BURGESS, Ian Barry

Resigned
28 Kansas Avenue, SalfordM50 2GL
Born February 1971
Director
Appointed 23 Sept 2020
Resigned 01 Apr 2021

RUSSELL, John

Resigned
28 Kansas Avenue, SalfordM50 2GL
Born June 1964
Director
Appointed 23 Sept 2020
Resigned 01 Apr 2021

Persons with significant control

4

2 Active
2 Ceased
Monton Road, ManchesterM30 9PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2020
Monton Road, ManchesterM30 9PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2020

Mr Mark Mann

Ceased
Park Road, PrestwichM25 0DY
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 23 Sept 2020

Mr Guy Barlow

Ceased
Perth Street, OldhamOL2 6LY
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 May 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Incorporation Company
1 July 2020
NEWINCIncorporation