Background WavePink WaveYellow Wave

GBE HOLDINGS LIMITED (13774581)

GBE HOLDINGS LIMITED (13774581) is an active UK company. incorporated on 30 November 2021. with registered office in Blackpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GBE HOLDINGS LIMITED has been registered for 4 years. Current directors include KANE, Steven Joseph, MANNING, Paul Hurton, TURNER, Steven Mark.

Company Number
13774581
Status
active
Type
ltd
Incorporated
30 November 2021
Age
4 years
Address
Seneca House Seneca House, Blackpool, FY4 2FF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KANE, Steven Joseph, MANNING, Paul Hurton, TURNER, Steven Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBE HOLDINGS LIMITED

GBE HOLDINGS LIMITED is an active company incorporated on 30 November 2021 with the registered office located in Blackpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GBE HOLDINGS LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13774581

LTD Company

Age

4 Years

Incorporated 30 November 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

GBE HOLDING LIMITED
From: 23 March 2026To: 24 March 2026
LTMR ONE LIMITED
From: 27 February 2024To: 23 March 2026
TUPA SOLAR (TWO) LIMITED
From: 30 November 2021To: 27 February 2024
Contact
Address

Seneca House Seneca House Links Point, Amy Johnson Way Blackpool, FY4 2FF,

Previous Addresses

189-193 Earls Court Road London SW5 9AN United Kingdom
From: 30 November 2021To: 25 March 2026
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
May 22
Director Joined
Feb 24
Director Joined
Mar 24
Owner Exit
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KANE, Steven Joseph

Active
Seneca House, BlackpoolFY4 2FF
Born June 1959
Director
Appointed 24 Mar 2026

MANNING, Paul Hurton

Active
Seneca House, BlackpoolFY4 2FF
Born September 1960
Director
Appointed 15 Jul 2024

TURNER, Steven Mark

Active
Seneca House, BlackpoolFY4 2FF
Born July 1979
Director
Appointed 25 Mar 2024

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 12 Feb 2024
Resigned 04 Oct 2024

LEVER, Gary Thomas

Resigned
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 12 Feb 2024
Resigned 23 Mar 2026

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 30 Nov 2021
Resigned 13 Jul 2024

RICHARDS, Andrew Paul

Resigned
Earls Court Road, LondonSW5 9AN
Born February 1963
Director
Appointed 15 Jul 2024
Resigned 23 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2024
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 12 Feb 2024

Mr Terry John Prosser

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Certificate Change Of Name Company
24 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2024
TM01Termination of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
27 February 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 May 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
30 November 2021
NEWINCIncorporation