Background WavePink WaveYellow Wave

GC NO.50 LIMITED (13816308)

GC NO.50 LIMITED (13816308) is an active UK company. incorporated on 23 December 2021. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. GC NO.50 LIMITED has been registered for 4 years. Current directors include MASCALL, Graeme Timothy, WOOD, Peter James.

Company Number
13816308
Status
active
Type
ltd
Incorporated
23 December 2021
Age
4 years
Address
20 Brickfield Road, Birmingham, B25 8HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MASCALL, Graeme Timothy, WOOD, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GC NO.50 LIMITED

GC NO.50 LIMITED is an active company incorporated on 23 December 2021 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. GC NO.50 LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13816308

LTD Company

Age

4 Years

Incorporated 23 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 April 2024 - 31 January 2025(11 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

20 Brickfield Road Birmingham, B25 8HE,

Previous Addresses

1 Newhall Street Birmingham B3 3NH United Kingdom
From: 15 June 2023To: 1 October 2025
4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
From: 23 December 2021To: 15 June 2023
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MASCALL, Graeme Timothy

Active
BirminghamB3 3NH
Born October 1974
Director
Appointed 08 Apr 2025

WOOD, Peter James

Active
BirminghamB3 3NH
Born April 1968
Director
Appointed 08 Apr 2025

JOHNSTON, Richard Selkirk

Resigned
BirminghamB3 3NH
Born May 1956
Director
Appointed 23 Dec 2021
Resigned 08 Apr 2025

MITCHELL, Andrew John

Resigned
BirminghamB3 3NH
Born October 1951
Director
Appointed 23 Dec 2021
Resigned 08 Apr 2025

PRATT, Stephen James

Resigned
BirminghamB3 3NH
Born September 1978
Director
Appointed 23 Dec 2021
Resigned 08 Apr 2025

PRATT, Stuart Phillip

Resigned
BirminghamB3 3NH
Born October 1980
Director
Appointed 23 Dec 2021
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Yardley, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2025
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 23 Dec 2021
Ceased 03 Feb 2025
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Previous Shortened
17 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
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
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 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
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 December 2021
NEWINCIncorporation