Background WavePink WaveYellow Wave

GC NO.4 LIMITED (13095484)

GC NO.4 LIMITED (13095484) is an active UK company. incorporated on 22 December 2020. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GC NO.4 LIMITED has been registered for 5 years. Current directors include MASCALL, Graeme Timothy, WOOD, Peter James.

Company Number
13095484
Status
active
Type
ltd
Incorporated
22 December 2020
Age
5 years
Address
20 20 Brickfield Road, Birmingham, B25 8HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MASCALL, Graeme Timothy, WOOD, Peter James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GC NO.4 LIMITED

GC NO.4 LIMITED is an active company incorporated on 22 December 2020 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GC NO.4 LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13095484

LTD Company

Age

5 Years

Incorporated 22 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

20 20 Brickfield Road Yardley Birmingham, B25 8HE,

Previous Addresses

1 Newhall Street Birmingham B3 3NH United Kingdom
From: 15 June 2023To: 3 February 2026
4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
From: 22 December 2020To: 15 June 2023
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MASCALL, Graeme Timothy

Active
20 Brickfield Road, BirminghamB25 8HE
Born October 1974
Director
Appointed 28 Jan 2026

WOOD, Peter James

Active
20 Brickfield Road, BirminghamB25 8HE
Born April 1968
Director
Appointed 28 Jan 2026

JOHNSTON, Richard Selkirk

Resigned
BirminghamB3 3NH
Born May 1956
Director
Appointed 22 Dec 2020
Resigned 28 Jan 2026

MITCHELL, Andrew John

Resigned
BirminghamB3 3NH
Born October 1951
Director
Appointed 22 Dec 2020
Resigned 28 Jan 2026

PRATT, Stephen James

Resigned
BirminghamB3 3NH
Born September 1978
Director
Appointed 22 Dec 2020
Resigned 28 Jan 2026

PRATT, Stuart Phillip

Resigned
BirminghamB3 3NH
Born October 1980
Director
Appointed 22 Dec 2020
Resigned 28 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
20 Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2026
BirminghamB3 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Ceased 28 Jan 2026
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Shortened
16 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2020
NEWINCIncorporation