Background WavePink WaveYellow Wave

GONK ENTERPRISES LTD (12851621)

GONK ENTERPRISES LTD (12851621) is an active UK company. incorporated on 2 September 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GONK ENTERPRISES LTD has been registered for 5 years. Current directors include MARTIN, Graham Michael, MARTIN, Simon John.

Company Number
12851621
Status
active
Type
ltd
Incorporated
2 September 2020
Age
5 years
Address
36a Grafton Square, London, SW4 0DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARTIN, Graham Michael, MARTIN, Simon John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GONK ENTERPRISES LTD

GONK ENTERPRISES LTD is an active company incorporated on 2 September 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GONK ENTERPRISES LTD was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12851621

LTD Company

Age

5 Years

Incorporated 2 September 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

AMBULARE LTD
From: 2 September 2020To: 21 May 2021
Contact
Address

36a Grafton Square Clapham London, SW4 0DB,

Previous Addresses

10 Burnett Road Streetly Sutton Coldfield West Midlands B74 3 Ej England
From: 2 September 2020To: 20 May 2021
Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
New Owner
Jul 21
New Owner
Jul 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARTIN, Graham Michael

Active
The Green, IpswichIP7 6EB
Born July 1966
Director
Appointed 20 May 2021

MARTIN, Simon John

Active
Grafton Square, LondonSW4 0DB
Born May 1969
Director
Appointed 20 May 2021

ROBERTS, Roland Wyn

Resigned
10 Burnett Road, Sutton ColdfieldB74 3EJ
Born December 1964
Director
Appointed 02 Sept 2020
Resigned 01 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Simon John Martin

Active
Grafton Square, LondonSW4 0DB
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2021

Mr Graham Michael Martin

Active
Grafton Square, LondonSW4 0DB
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2021

Mr Roland Wyn Roberts

Ceased
10 Burnett Road, Sutton ColdfieldB74 3EJ
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2020
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 June 2021
PSC08Cessation of Other Registrable Person PSC
Resolution
21 May 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Incorporation Company
2 September 2020
NEWINCIncorporation