London
EC2V 6EE
Director Name | Ms Christine La Monica-Lunn |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 May 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr James Catterall |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Robert Murray John |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Granary Way To Wooler Farm Wooler Northumberland NE71 6AQ |
Secretary Name | Sophia Rachel Murray John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Way To Wooler Farm Wooler Northumberland NE71 6AQ |
Director Name | Mr Marcus Watts |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Chester House Fulham Green London SW6 3JA |
Secretary Name | Mr Girish Khubchandani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 The Avenue Wembley Middlesex HA9 9QJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.gapforceblog.org |
---|
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Marcus Watts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £930 |
Cash | £11,087 |
Current Liabilities | £60,739 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
8 August 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
30 May 2022 | Registered 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 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
4 August 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
7 August 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
7 August 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
26 September 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
7 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
4 March 2019 | Registered 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 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
11 July 2018 | Appointment of Mr James Catterall as a director on 10 July 2018 (2 pages) |
21 May 2018 | Notification of a person with significant control statement (2 pages) |
21 May 2018 | Cessation of Marcus Watts as a person with significant control on 2 May 2018 (3 pages) |
18 May 2018 | Appointment of Mr Lee Andrews as a director on 2 May 2018 (2 pages) |
18 May 2018 | Registered 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 2018 | Termination of appointment of Marcus Watts as a director on 2 May 2018 (1 page) |
18 May 2018 | Appointment of Ms Christine La Monica-Lunn as a director on 2 May 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
21 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Director's details changed for Marcus Watts on 30 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Director's details changed for Marcus Watts on 30 June 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Termination of appointment of Girish Khubchandani as a secretary (1 page) |
28 July 2011 | Termination of appointment of Girish Khubchandani as a secretary (1 page) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Marcus Watts on 14 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Marcus Watts on 14 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Registered office address changed from 530 Fulham Road London SW6 5NR on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 530 Fulham Road London SW6 5NR on 26 July 2010 (1 page) |
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Company name changed trekforce worldwide LTD\certificate issued on 10/06/10
|
10 June 2010 | Company name changed trekforce worldwide LTD\certificate issued on 10/06/10
|
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Director's change of particulars / marcus watts / 01/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / marcus watts / 01/07/2009 (1 page) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
1 December 2008 | Secretary appointed girish khubchandani (2 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 December 2008 | Secretary appointed girish khubchandani (2 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 11-15 betterton street london WC2H 9BP (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 11-15 betterton street london WC2H 9BP (1 page) |
2 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
1 September 2008 | Appointment terminated secretary sophia murray john (1 page) |
1 September 2008 | Appointment terminated secretary sophia murray john (1 page) |
29 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
29 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 March 2008 | Prev ext from 31/07/2007 to 30/09/2007 (1 page) |
13 March 2008 | Prev ext from 31/07/2007 to 30/09/2007 (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: the granary way to wooler farm wooler northumberland NE71 6AQ (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: the granary way to wooler farm wooler northumberland NE71 6AQ (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 37 coleman street brighton BN2 9SQ (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 37 coleman street brighton BN2 9SQ (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
14 July 2006 | Incorporation (20 pages) |
14 July 2006 | Incorporation (20 pages) |