Company NameGPMD Limited
DirectorsMark David Philip Slocock and Tamas Laczko
Company StatusActive
Company Number05092139
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark David Philip Slocock
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 163 City Road
London
EC1V 1NR
Secretary NameMr Mark David Philip Slocock
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House 163 City Road
London
EC1V 1NR
Director NameMr Tamas Laczko
Date of BirthAugust 1988 (Born 35 years ago)
NationalityHungarian
StatusCurrent
Appointed01 December 2023(19 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressArrowsmith Court Station Approach
Broadstone
Dorset
BH18 8AT
Director NameGraham Paul Vickrage
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleIT
Correspondence AddressFlat 1 7 Duke Street
London
W1U 3EE
Director NameMs Geraldine Fitzgerald O'Connor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2020)
RoleNurse
Country of ResidenceEngland
Correspondence Address2 Westville Road
London
W12 9BD
Director NameMr Jamie William Neil
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Belfairs Park Drive
Leigh-On-Sea
Essex
SS9 4TP
Secretary NameMr Jamie William Neil
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Belfairs Park Drive
Leigh-On-Sea
Essex
SS9 4TP
Director NameMr Richard Stuart Johnson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17b King Edward's Road
Hackney
London
E9 7SF
Director NameMr Adrian Duke
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grove Road
London
E3 4PE
Director NameMr Matthew Bailey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 163 City Road
London
EC1V 1NR
Director NameMr Stuart Oliver Gardner
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2015(11 years after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 163 City Road
London
EC1V 1NR
Director NameMr Paul Rogers
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(11 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 27 Belsize Park
London
NW3 4DU
Director NameMr John Daniel Brolly
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2023(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArrowsmith Court Station Approach
Broadstone
Dorset
BH18 8AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegpmd.co.uk
Email address[email protected]
Telephone020 71831072
Telephone regionLondon

Location

Registered AddressEagle House
163 City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400.6k at £0.1M & G Slocock LTD
99.78%
Ordinary A
90 at £1Matt Paul Bailey
0.22%
Ordinary B

Financials

Year2014
Net Worth-£32,552
Cash£14,210
Current Liabilities£129,592

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks, 1 day ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

28 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
23 September 2020Cessation of Stuart Oliver Gardner as a person with significant control on 6 April 2020 (1 page)
4 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
4 May 2020Confirmation statement made on 10 April 2020 with updates (6 pages)
16 April 2020Termination of appointment of Stuart Oliver Gardner as a director on 31 March 2020 (1 page)
14 April 2020Termination of appointment of Geraldine Fitzgerald O'connor as a director on 28 February 2020 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
15 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
14 February 2019Cessation of Paul Rogers as a person with significant control on 1 June 2016 (1 page)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
28 February 2018Director's details changed for Mr Matthew Bailey on 31 August 2017 (2 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
11 May 2017Confirmation statement made on 2 April 2017 with updates (10 pages)
11 May 2017Confirmation statement made on 2 April 2017 with updates (10 pages)
21 March 2017Termination of appointment of Paul Rogers as a director on 11 May 2016 (1 page)
21 March 2017Termination of appointment of Paul Rogers as a director on 11 May 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 84,211.8
(9 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 84,211.8
(9 pages)
9 May 2016Statement of capital following an allotment of shares on 3 April 2015
  • GBP 44,153.8
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 84,211.8
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 3 April 2015
  • GBP 44,153.8
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 84,211.8
(4 pages)
6 April 2016Director's details changed for Mr Matthew Bailey on 15 January 2016 (2 pages)
6 April 2016Appointment of Mr Paul Rogers as a director on 1 October 2015 (2 pages)
6 April 2016Director's details changed for Mr Matthew Bailey on 15 January 2016 (2 pages)
6 April 2016Appointment of Mr Paul Rogers as a director on 1 October 2015 (2 pages)
6 April 2016Director's details changed for Mr Matthew Bailey on 13 April 2015 (2 pages)
6 April 2016Director's details changed for Mr Matthew Bailey on 13 April 2015 (2 pages)
4 January 2016Appointment of Mr Stuart Oliver Gardner as a director on 3 April 2015 (2 pages)
4 January 2016Appointment of Mr Stuart Oliver Gardner as a director on 3 April 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 September 2015Termination of appointment of Adrian Duke as a director on 31 July 2015 (1 page)
21 September 2015Termination of appointment of Adrian Duke as a director on 31 July 2015 (1 page)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 40,148
(8 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 40,148
(8 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 40,148
(8 pages)
22 April 2015Secretary's details changed for Mr Mark David Philip Slocock on 31 March 2015 (1 page)
22 April 2015Secretary's details changed for Mr Mark David Philip Slocock on 31 March 2015 (1 page)
21 April 2015Director's details changed for Mr Mark David Philip Slocock on 31 March 2015 (2 pages)
21 April 2015Director's details changed for Mr Mark David Philip Slocock on 31 March 2015 (2 pages)
13 April 2015Registered office address changed from 2Nd Floor 14 City Road London EC1Y 2AA to Eagle House 163 City Road London EC1V 1NR on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 2Nd Floor 14 City Road London EC1Y 2AA to Eagle House 163 City Road London EC1V 1NR on 13 April 2015 (1 page)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 40,148
(8 pages)
20 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 40,148
(8 pages)
20 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 40,148
(8 pages)
19 May 2014Director's details changed for Mr Adrian Duke on 20 March 2014 (2 pages)
19 May 2014Director's details changed for Mr Adrian Duke on 20 March 2014 (2 pages)
28 March 2014Appointment of Mr Matthew Bailey as a director (2 pages)
28 March 2014Appointment of Mr Matthew Bailey as a director (2 pages)
5 September 2013Appointment of Mr Adrian Duke as a director (2 pages)
5 September 2013Appointment of Mr Adrian Duke as a director (2 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 April 2013Termination of appointment of Richard Johnson as a director (1 page)
24 April 2013Termination of appointment of Richard Johnson as a director (1 page)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
23 April 2013Secretary's details changed for Mr Mark David Philip Slocock on 1 January 2013 (2 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
23 April 2013Secretary's details changed for Mr Mark David Philip Slocock on 1 January 2013 (2 pages)
23 April 2013Secretary's details changed for Mr Mark David Philip Slocock on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Mr Mark David Philip Slocock on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Ms Geraldine Fitzgerald O'connor on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Ms Geraldine Fitzgerald O'connor on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Mr Mark David Philip Slocock on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Mr Mark David Philip Slocock on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Ms Geraldine Fitzgerald O'connor on 1 January 2013 (2 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
12 December 2011Termination of appointment of Jamie Neil as a director (1 page)
12 December 2011Termination of appointment of Jamie Neil as a director (1 page)
24 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2011Resolutions
  • RES13 ‐ Sdiv. 15/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
24 August 2011Sub-division of shares on 15 August 2011 (5 pages)
24 August 2011Resolutions
  • RES13 ‐ Sdiv. 15/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
24 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2011Purchase of own shares. (3 pages)
24 August 2011Sub-division of shares on 15 August 2011 (5 pages)
24 August 2011Purchase of own shares. (3 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Mr Richard Stuart Johnson on 1 November 2009 (2 pages)
20 July 2010Director's details changed for Mr Richard Stuart Johnson on 1 November 2009 (2 pages)
20 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Mr Richard Stuart Johnson on 1 November 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 April 2010Director's details changed for Mr Mark David Philip Slocock on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Richard Stuart Johnson on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Mark David Philip Slocock on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Ms Geraldine Fitzgerald O'connor on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Ms Geraldine Fitzgerald O'connor on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Richard Stuart Johnson on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Jamie Neil on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Jamie Neil on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Richard Stuart Johnson on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Richard Stuart Johnson on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Jamie Neil on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Richard Stuart Johnson on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Ms Geraldine Fitzgerald O'connor on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Mark David Philip Slocock on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Richard Stuart Johnson on 1 November 2009 (2 pages)
22 July 2009Director appointed mr richard stuart johnson (1 page)
22 July 2009Director appointed mr richard stuart johnson (1 page)
22 July 2009Ad 01/07/09\gbp si 30@1=30\gbp ic 160/190\ (2 pages)
22 July 2009Ad 01/07/09\gbp si 30@1=30\gbp ic 160/190\ (2 pages)
12 June 2009Appointment terminated secretary jamie neil (1 page)
12 June 2009Appointment terminated secretary jamie neil (1 page)
12 June 2009Return made up to 02/04/09; full list of members (5 pages)
12 June 2009Return made up to 02/04/09; full list of members (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Registered office changed on 20/05/2009 from 121 gloucester place london W1U 6JY (1 page)
20 May 2009Registered office changed on 20/05/2009 from 121 gloucester place london W1U 6JY (1 page)
24 March 2009Director and secretary's change of particulars / mark slocock / 24/03/2009 (2 pages)
24 March 2009Director and secretary's change of particulars / mark slocock / 24/03/2009 (2 pages)
24 March 2009Director's change of particulars / geraldine fitzgerald o'connor / 24/03/2009 (2 pages)
24 March 2009Director and secretary's change of particulars / mark slocock / 24/03/2009 (2 pages)
24 March 2009Director and secretary's change of particulars / mark slocock / 24/03/2009 (2 pages)
24 March 2009Director and secretary's change of particulars / mark slocock / 24/03/2009 (2 pages)
24 March 2009Director's change of particulars / geraldine fitzgerald o'connor / 24/03/2009 (2 pages)
24 March 2009Director and secretary's change of particulars / mark slocock / 24/03/2009 (2 pages)
19 February 2009Amending 88(2) (2 pages)
19 February 2009Amending 88(2) (2 pages)
27 January 2009Director appointed mr jamie neil (1 page)
27 January 2009Secretary appointed mr jamie neil (1 page)
27 January 2009Secretary appointed mr jamie neil (1 page)
27 January 2009Director appointed mr jamie neil (1 page)
27 January 2009Ad 01/01/09\gbp si 98@1=98\gbp ic 62/160\ (2 pages)
27 January 2009Ad 01/01/09\gbp si 98@1=98\gbp ic 62/160\ (2 pages)
20 June 2008Return made up to 02/04/08; full list of members (4 pages)
20 June 2008Return made up to 02/04/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 August 2007Ad 01/08/07--------- £ si 50@1=50 £ ic 12/62 (1 page)
22 August 2007Ad 01/08/07--------- £ si 50@1=50 £ ic 12/62 (1 page)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 May 2007Return made up to 02/04/07; full list of members (3 pages)
22 May 2007Return made up to 02/04/07; full list of members (3 pages)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
19 April 2007£ nc 100000/100100 01/01/07 (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007£ nc 100000/100100 01/01/07 (2 pages)
19 April 2007Ad 01/01/07--------- £ si 10@1=10 £ ic 2/12 (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Ad 01/01/07--------- £ si 10@1=10 £ ic 2/12 (1 page)
13 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 November 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 November 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
30 May 2006Ad 01/03/05--------- £ si 1@1=1 (1 page)
30 May 2006Ad 01/03/05--------- £ si 1@1=1 (1 page)
26 May 2006Return made up to 02/04/06; full list of members (2 pages)
26 May 2006Return made up to 02/04/06; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
6 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
6 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 May 2005Return made up to 02/04/05; full list of members (2 pages)
27 May 2005Return made up to 02/04/05; full list of members (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
2 April 2004Incorporation (20 pages)
2 April 2004Incorporation (20 pages)