Background WavePink WaveYellow Wave

GBAC HOLDINGS LIMITED (16846468)

GBAC HOLDINGS LIMITED (16846468) is an active UK company. incorporated on 11 November 2025. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GBAC HOLDINGS LIMITED has been registered for 0 years. Current directors include DAVIES, Victoria, DAWSON, Emma, HUMPHRIES, Corinna Roberta and 1 others.

Company Number
16846468
Status
active
Type
ltd
Incorporated
11 November 2025
Age
0 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Victoria, DAWSON, Emma, HUMPHRIES, Corinna Roberta, LANG, Marie Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBAC HOLDINGS LIMITED

GBAC HOLDINGS LIMITED is an active company incorporated on 11 November 2025 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GBAC HOLDINGS LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16846468

LTD Company

Age

N/A Years

Incorporated 11 November 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 31 December 2026
Period: 11 November 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

VECO1 LIMITED
From: 11 November 2025To: 13 February 2026
Contact
Address

Old Linen Court Shambles Street Barnsley, S70 2SB,

Previous Addresses

C/O Eaton Smith Llp 14 High Street Huddersfield West Yorkshire HD1 2HA United Kingdom
From: 11 November 2025To: 17 April 2026
Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Nov 25
Loan Secured
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DAVIES, Victoria

Active
Shambles Street, BarnsleyS70 2SB
Born March 1977
Director
Appointed 11 Nov 2025

DAWSON, Emma

Active
Shambles Street, BarnsleyS70 2SB
Born December 1984
Director
Appointed 11 Nov 2025

HUMPHRIES, Corinna Roberta

Active
Shambles Street, BarnsleyS70 2SB
Born May 1970
Director
Appointed 04 Dec 2025

LANG, Marie Louise

Active
Shambles Street, BarnsleyS70 2SB
Born February 1970
Director
Appointed 04 Dec 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Victoria Davies

Ceased
14 High Street, HuddersfieldHD1 2HA
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2025
Ceased 04 Dec 2025

Mrs Emma Dawson

Ceased
14 High Street, HuddersfieldHD1 2HA
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2025
Ceased 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
17 April 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 February 2026
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 December 2025
RESOLUTIONSResolutions
Memorandum Articles
17 December 2025
MAMA
Resolution
17 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 November 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Incorporation Company
11 November 2025
NEWINCIncorporation