Company NameGapforce (London) Ltd.
Company StatusActive
Company Number05876382
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 8 months ago)
Previous NameTrekforce Worldwide Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Lee Andrews
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMs Christine La Monica-Lunn
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr James Catterall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(11 years, 12 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameRobert Murray John
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleManaging Director
Correspondence AddressThe Granary
Way To Wooler Farm
Wooler
Northumberland
NE71 6AQ
Secretary NameSophia Rachel Murray John
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
Way To Wooler Farm
Wooler
Northumberland
NE71 6AQ
Director NameMr Marcus Watts
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Chester House
Fulham Green
London
SW6 3JA
Secretary NameMr Girish Khubchandani
NationalityBritish
StatusResigned
Appointed17 November 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Avenue
Wembley
Middlesex
HA9 9QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.gapforceblog.org

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Marcus Watts
100.00%
Ordinary

Financials

Year2014
Net Worth£930
Cash£11,087
Current Liabilities£60,739

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
8 August 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
30 May 2022Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 30 May 2022 (1 page)
20 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
4 August 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
7 August 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 410,100
(3 pages)
7 August 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
26 September 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
7 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
4 March 2019Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 11 Staple Inn London WC1V 7QH on 4 March 2019 (1 page)
1 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
11 July 2018Appointment of Mr James Catterall as a director on 10 July 2018 (2 pages)
21 May 2018Notification of a person with significant control statement (2 pages)
21 May 2018Cessation of Marcus Watts as a person with significant control on 2 May 2018 (3 pages)
18 May 2018Appointment of Mr Lee Andrews as a director on 2 May 2018 (2 pages)
18 May 2018Registered office address changed from 3rd Floor Chester House Fulham Green London SW6 3JA England to 66 Lincoln's Inn Fields London WC2A 3LH on 18 May 2018 (1 page)
18 May 2018Termination of appointment of Marcus Watts as a director on 2 May 2018 (1 page)
18 May 2018Appointment of Ms Christine La Monica-Lunn as a director on 2 May 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
21 March 2017Registered office address changed from Unit H, 21 Heathmans Road London SW6 4TJ to 3rd Floor Chester House Fulham Green London SW6 3JA on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Unit H, 21 Heathmans Road London SW6 4TJ to 3rd Floor Chester House Fulham Green London SW6 3JA on 21 March 2017 (1 page)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Registered office address changed from 21 Heathmans Road Fulham London SW6 4TJ to Unit H, 21 Heathmans Road London SW6 4TJ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 21 Heathmans Road Fulham London SW6 4TJ to Unit H, 21 Heathmans Road London SW6 4TJ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 21 Heathmans Road Fulham London SW6 4TJ to Unit H, 21 Heathmans Road London SW6 4TJ on 5 May 2015 (1 page)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
8 August 2012Director's details changed for Marcus Watts on 30 June 2012 (2 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
8 August 2012Director's details changed for Marcus Watts on 30 June 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
28 July 2011Termination of appointment of Girish Khubchandani as a secretary (1 page)
28 July 2011Termination of appointment of Girish Khubchandani as a secretary (1 page)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Marcus Watts on 14 July 2010 (2 pages)
22 September 2010Director's details changed for Marcus Watts on 14 July 2010 (2 pages)
22 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
26 July 2010Registered office address changed from 530 Fulham Road London SW6 5NR on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 530 Fulham Road London SW6 5NR on 26 July 2010 (1 page)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed trekforce worldwide LTD\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(2 pages)
10 June 2010Company name changed trekforce worldwide LTD\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Director's change of particulars / marcus watts / 01/07/2009 (1 page)
21 July 2009Director's change of particulars / marcus watts / 01/07/2009 (1 page)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
1 December 2008Secretary appointed girish khubchandani (2 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 December 2008Secretary appointed girish khubchandani (2 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 November 2008Registered office changed on 04/11/2008 from 11-15 betterton street london WC2H 9BP (1 page)
4 November 2008Registered office changed on 04/11/2008 from 11-15 betterton street london WC2H 9BP (1 page)
2 September 2008Return made up to 14/07/08; full list of members (3 pages)
2 September 2008Return made up to 14/07/08; full list of members (3 pages)
1 September 2008Appointment terminated secretary sophia murray john (1 page)
1 September 2008Appointment terminated secretary sophia murray john (1 page)
29 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
29 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 March 2008Prev ext from 31/07/2007 to 30/09/2007 (1 page)
13 March 2008Prev ext from 31/07/2007 to 30/09/2007 (1 page)
8 February 2008Registered office changed on 08/02/08 from: the granary way to wooler farm wooler northumberland NE71 6AQ (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Director resigned (1 page)
8 February 2008Registered office changed on 08/02/08 from: the granary way to wooler farm wooler northumberland NE71 6AQ (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 14/07/07; full list of members (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Return made up to 14/07/07; full list of members (3 pages)
21 December 2006Registered office changed on 21/12/06 from: 37 coleman street brighton BN2 9SQ (1 page)
21 December 2006Registered office changed on 21/12/06 from: 37 coleman street brighton BN2 9SQ (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Director resigned (1 page)
14 July 2006Incorporation (20 pages)
14 July 2006Incorporation (20 pages)