Background WavePink WaveYellow Wave

GAE GOOD HOOK LIMITED (16025961)

GAE GOOD HOOK LIMITED (16025961) is an active UK company. incorporated on 17 October 2024. with registered office in Corby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GAE GOOD HOOK LIMITED has been registered for 1 year. Current directors include CLARK, Frederick James George, KOLOZSI, Gabriella.

Company Number
16025961
Status
active
Type
ltd
Incorporated
17 October 2024
Age
1 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Frederick James George, KOLOZSI, Gabriella
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAE GOOD HOOK LIMITED

GAE GOOD HOOK LIMITED is an active company incorporated on 17 October 2024 with the registered office located in Corby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GAE GOOD HOOK LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

16025961

LTD Company

Age

1 Years

Incorporated 17 October 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 17 October 2024 - 31 March 2025(6 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Unit 4 Shieling Court North Folds Road Corby, NN18 9QD,

Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 17 Oct 2024

CLARK, Frederick James George

Active
Shieling Court, CorbyNN18 9QD
Born September 1990
Director
Appointed 17 Oct 2024

KOLOZSI, Gabriella

Active
Shieling Court, CorbyNN18 9QD
Born October 1985
Director
Appointed 30 Nov 2025

HOWIE, Duncan James

Resigned
Shieling Court, CorbyNN18 9QD
Born October 1986
Director
Appointed 17 Oct 2024
Resigned 30 Nov 2025

PASKE, Norman Charles

Resigned
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 17 Oct 2024
Resigned 30 Nov 2025

PHELPS, Adam Barrie

Resigned
Shieling Court, CorbyNN18 9QD
Born October 1965
Director
Appointed 17 Oct 2024
Resigned 30 Nov 2025

STONE, James Richard

Resigned
Shieling Court, CorbyNN18 9QD
Born November 1986
Director
Appointed 17 Oct 2024
Resigned 30 Nov 2025

WALLACE, Peter

Resigned
Shieling Court, CorbyNN18 9QD
Born July 1988
Director
Appointed 17 Oct 2024
Resigned 30 Nov 2025

Persons with significant control

2

Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2025
Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

19

Resolution
21 March 2026
RESOLUTIONSResolutions
Memorandum Articles
21 March 2026
MAMA
Capital Name Of Class Of Shares
21 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 March 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 March 2026
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Incorporation Company
17 October 2024
NEWINCIncorporation