Company NameGGH Limited
DirectorsColin Rhys Hawke and James Edwin Gardiner
Company StatusActive
Company Number05186145
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Colin Rhys Hawke
NationalityBritish
StatusCurrent
Appointed01 January 2006(1 year, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Jeffreys Road
Stockwell
London
SW4 6QU
Director NameMr Colin Rhys Hawke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Jeffreys Road
Stockwell
London
SW4 6QU
Director NameMr James Edwin Gardiner
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Jeffreys Road
London
SW4 6QU
Director NameAntony Paul Grier
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleConsultant
Correspondence Address17 Leaside Mansions
Fortis Green
London
N10 3EB
Secretary NameMr Colin Rhys Hawke
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Jeffreys Road
Stockwell
London
SW4 6QU
Director NameJames Edwin Gardiner
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(2 weeks, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4b Bloomfield Road
London
N6 4ET
Director NameStephen John Renshaw
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(9 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 January 2006)
RoleConsultant
Correspondence Address12 Regents Close
South Croydon
Surrey
CR2 7BW
Secretary NameAntony Paul Grier
NationalityBritish
StatusResigned
Appointed01 May 2005(9 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 January 2006)
RoleConsultant
Correspondence Address17 Leaside Mansions
Fortis Green
London
N10 3EB

Location

Registered Address21 Jeffreys Road
London
SW4 6QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £0.1Colin R. Hawke
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

2 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
21 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP .1
(4 pages)
2 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP .1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
26 July 2014Director's details changed for James Edwin Gardiner on 1 October 2013 (2 pages)
26 July 2014Director's details changed for James Edwin Gardiner on 1 October 2013 (2 pages)
26 July 2014Director's details changed for James Edwin Gardiner on 1 October 2013 (2 pages)
26 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP .1
(4 pages)
26 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP .1
(4 pages)
22 August 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
22 August 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐
(5 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐
(5 pages)
1 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
1 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from 21 Jeffreys Road London SW4 6QU United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 21 Jeffreys Road London SW4 6QU United Kingdom on 23 February 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
11 August 2009Location of debenture register (1 page)
11 August 2009Registered office changed on 11/08/2009 from 17 leaside mansions fortis green london N10 3EB (1 page)
11 August 2009Registered office changed on 11/08/2009 from 17 leaside mansions fortis green london N10 3EB (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Location of debenture register (1 page)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 September 2008Appointment terminated director antony grier (1 page)
16 September 2008Appointment terminated director antony grier (1 page)
28 July 2008Return made up to 21/07/08; full list of members (4 pages)
28 July 2008Return made up to 21/07/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
8 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
4 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
7 August 2006Return made up to 21/07/06; full list of members (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Return made up to 21/07/06; full list of members (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New secretary appointed (1 page)
25 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
25 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
27 July 2005Return made up to 21/07/05; full list of members (2 pages)
27 July 2005Return made up to 21/07/05; full list of members (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New director appointed (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (1 page)
21 July 2004Incorporation (15 pages)
21 July 2004Incorporation (15 pages)