Company NameGPSG Ltd
DirectorJonathan Gardner Purdon
Company StatusActive
Company Number06488015
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7LE
Secretary NameChalfen Secretaries Limited (Corporation)
StatusCurrent
Appointed29 January 2008(same day as company formation)
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameMr Jeffery John Whelan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW
Director NameDenman Management Ltd (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressHenville Building
Prince Charles Street
Charlestown
Nevis

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Precise Business LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£51,831
Cash£1,119,459
Current Liabilities£3,987

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

9 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with no updates (3 pages)
19 April 2017Confirmation statement made on 19 April 2017 with no updates (3 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Register inspection address has been changed from Global House 5a Sandys Row London E1 7HW United Kingdom to 19 Leyden Street London E1 7LE (1 page)
3 February 2016Register inspection address has been changed from Global House 5a Sandys Row London E1 7HW United Kingdom to 19 Leyden Street London E1 7LE (1 page)
11 December 2015Appointment of Mr Jonathan Gardner Purdon as a director on 1 December 2015 (2 pages)
11 December 2015Termination of appointment of Jeffery John Whelan as a director on 1 December 2015 (1 page)
11 December 2015Termination of appointment of Jeffery John Whelan as a director on 1 December 2015 (1 page)
11 December 2015Appointment of Mr Jonathan Gardner Purdon as a director on 1 December 2015 (2 pages)
26 November 2015Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page)
26 November 2015Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page)
26 November 2015Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015 (1 page)
21 October 2015Registered office address changed from Global House 5a Sandys Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Global House 5a Sandys Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 April 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
8 April 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 February 2011Registered office address changed from Suite 238 34 Buckingham Palace Road London SW1W 0RH on 1 February 2011 (1 page)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 February 2011Registered office address changed from Suite 238 34 Buckingham Palace Road London SW1W 0RH on 1 February 2011 (1 page)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 February 2011Registered office address changed from Suite 238 34 Buckingham Palace Road London SW1W 0RH on 1 February 2011 (1 page)
22 December 2010Director's details changed for Mr Jeffery John Whelan on 30 January 2010 (2 pages)
22 December 2010Director's details changed for Mr Jeffery John Whelan on 30 January 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
11 March 2010Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2009Return made up to 29/01/09; full list of members (3 pages)
24 February 2009Return made up to 29/01/09; full list of members (3 pages)
6 February 2009Appointment terminated director denman management LTD (1 page)
6 February 2009Director appointed jeffery john whelan (1 page)
6 February 2009Secretary's change of particulars / chalfen secretaries LIMITED / 05/01/2009 (1 page)
6 February 2009Secretary's change of particulars / chalfen secretaries LIMITED / 05/01/2009 (1 page)
6 February 2009Director appointed jeffery john whelan (1 page)
6 February 2009Appointment terminated director denman management LTD (1 page)
6 February 2008Registered office changed on 06/02/08 from: 34 buckingham palace road london SW1W 0RH (1 page)
6 February 2008Registered office changed on 06/02/08 from: 34 buckingham palace road london SW1W 0RH (1 page)
29 January 2008Incorporation (10 pages)
29 January 2008Incorporation (10 pages)