Background WavePink WaveYellow Wave

GIDDY GOLFERS LIMITED (15209010)

GIDDY GOLFERS LIMITED (15209010) is an active UK company. incorporated on 13 October 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 1 other business activities. GIDDY GOLFERS LIMITED has been registered for 2 years. Current directors include ANSARY, Md Kamran.

Company Number
15209010
Status
active
Type
ltd
Incorporated
13 October 2023
Age
2 years
Address
Unit C, London, E1 4TT
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
ANSARY, Md Kamran
SIC Codes
81210, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIDDY GOLFERS LIMITED

GIDDY GOLFERS LIMITED is an active company incorporated on 13 October 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 1 other business activity. GIDDY GOLFERS LIMITED was registered 2 years ago.(SIC: 81210, 81299)

Status

active

Active since 2 years ago

Company No

15209010

LTD Company

Age

2 Years

Incorporated 13 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 13 October 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Unit C 55 Mile End Road London, E1 4TT,

Previous Addresses

7 Roman Gate Godmanchester Huntingdon PE29 2JB United Kingdom
From: 29 July 2024To: 26 November 2024
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 13 October 2023To: 29 July 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
New Owner
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ANSARY, Md Kamran

Active
55 Mile End Road, LondonE1 4TT
Born January 1997
Director
Appointed 09 Jul 2025

ISLAM, Tajul

Resigned
Grundy Street, LondonE14 6AE
Secretary
Appointed 17 May 2024
Resigned 09 Jul 2025

ISLAM, Tajul

Resigned
Grundy Street, LondonE14 6AE
Born October 1994
Director
Appointed 17 May 2024
Resigned 09 Jul 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 13 Oct 2023
Resigned 17 May 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Md Kamran Ansary

Active
55 Mile End Road, LondonE1 4TT
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2025

Mr Tajul Islam

Ceased
GodmanchesterPE29 2JB
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024
Ceased 09 Jul 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2023
Ceased 17 May 2024

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 13 Oct 2023
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Incorporation Company
13 October 2023
NEWINCIncorporation