Background WavePink WaveYellow Wave

GPC102 LTD (13657183)

GPC102 LTD (13657183) is an active UK company. incorporated on 1 October 2021. with registered office in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GPC102 LTD has been registered for 4 years. Current directors include TENNENT-BHOHI, Burns Singh, WINDHAM, Conrad Andrew.

Company Number
13657183
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 years
Address
Unit 1h, Mereworth Business Centre Danns Lane, Maidstone, ME18 5LW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
TENNENT-BHOHI, Burns Singh, WINDHAM, Conrad Andrew
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPC102 LTD

GPC102 LTD is an active company incorporated on 1 October 2021 with the registered office located in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GPC102 LTD was registered 4 years ago.(SIC: 93120)

Status

active

Active since 4 years ago

Company No

13657183

LTD Company

Age

4 Years

Incorporated 1 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Unit 1h, Mereworth Business Centre Danns Lane Wateringbury Maidstone, ME18 5LW,

Previous Addresses

104 High Road London N2 9EB England
From: 1 October 2021To: 10 May 2023
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
New Owner
May 22
Owner Exit
May 22
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TENNENT-BHOHI, Burns Singh

Active
Danns Lane, MaidstoneME18 5LW
Born June 1993
Director
Appointed 01 Oct 2021

WINDHAM, Conrad Andrew

Active
Danns Lane, MaidstoneME18 5LW
Born November 1983
Director
Appointed 07 Apr 2022

GRANT-RENNICK, Felix Winston

Resigned
Danns Lane, MaidstoneME18 5LW
Born May 1996
Director
Appointed 01 Oct 2021
Resigned 04 Sept 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Felix Winston Grant-Rennick

Ceased
Danns Lane, MaidstoneME18 5LW
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2022
Ceased 04 Sept 2023
High Street, BattleTN33 0AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2022
Ceased 04 Sept 2023

Mr Burns Singh Tennent-Bhohi

Ceased
High Road, LondonN2 9EB
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2022
Ceased 12 May 2022

Mr Felix Winston Grant-Rennick

Ceased
High Road, LondonN2 9EB
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Ceased 07 Apr 2022
282 Farnborough Road, FarnboroughGU14 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 June 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Incorporation Company
1 October 2021
NEWINCIncorporation