Company NameGk Strategy Limited
Company StatusActive
Company Number06784144
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Previous NameGk Political Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Grainger
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 85 Dyne Road
London
NW6 7DR
Secretary NameMr Robin Grainger
NationalityBritish
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 85 Dyne Road
London
NW6 7DR
Director NameMrs Louise Allen
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(11 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrameworks 52 Horseferry Road
Westminster
London
SW1P 2AF
Director NameMs Emma Jane Petela
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(14 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrameworks 52 Horseferry Road
Westminster
London
SW1P 2AF
Director NameMr Luke Matthew Paul Kennedy
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Crampton Street
London
SE17 3AE
Director NameMrs Emily Jane Wallace
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Clapham Manor Street
London
SW4 6EB

Contact

Websitewww.gkstrategy.com/
Telephone020 73401150
Telephone regionLondon

Location

Registered AddressFrameworks
52 Horseferry Road
Westminster
London
SW1P 2AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5k at £0.01Luke Kennedy
50.00%
Ordinary
5k at £0.01Robin Grainger
50.00%
Ordinary

Financials

Year2014
Net Worth£808,526
Cash£705,611
Current Liabilities£393,076

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

19 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
15 December 2020Termination of appointment of Luke Matthew Paul Kennedy as a director on 23 September 2020 (1 page)
15 December 2020Cessation of Luke Matthew Paul Kennedy as a person with significant control on 23 September 2020 (1 page)
13 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 October 2020Resolutions
  • RES13 ‐ Purchase contract 23/09/2020
(2 pages)
21 October 2020Cancellation of shares. Statement of capital on 23 September 2020
  • GBP 0.01
(4 pages)
3 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 September 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 153.82
(5 pages)
11 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 February 2018Termination of appointment of Emily Jane Wallace as a director on 31 January 2018 (1 page)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 May 2017Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN to 32 - 34 Great Peter Street London SW1P 2DB on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN to 32 - 34 Great Peter Street London SW1P 2DB on 23 May 2017 (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 February 2015Sub-division of shares on 15 January 2015 (5 pages)
21 February 2015Sub-division of shares on 15 January 2015 (5 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 50 ordinary shares of £1 each be subdivided and converted into 5000 a rdinary shares of £0.01 each 14/01/2015
(29 pages)
10 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 50 ordinary shares of £1 each be subdivided and converted into 5000 a rdinary shares of £0.01 each 14/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
8 September 2014Appointment of Ms Emily Jane Wallace as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Ms Emily Jane Wallace as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Ms Emily Jane Wallace as a director on 1 September 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
21 June 2013Company name changed gk political LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Company name changed gk political LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
20 October 2010Registered office address changed from Jubilee Place 6 High Road Ickenham Middlesex UB10 8LJ England on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from Jubilee Place 6 High Road Ickenham Middlesex UB10 8LJ England on 20 October 2010 (2 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 January 2010Registered office address changed from Jubilee Place 6 High Road Ickenham Middlesex UB10 8LJ United Kingdom on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Luke Matthew Paul Kennedy on 6 January 2010 (2 pages)
7 January 2010Registered office address changed from Jubilee Place 6 High Road Ickenham Middlesex UB10 8LJ United Kingdom on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Robin Grainger on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Luke Matthew Paul Kennedy on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Robin Grainger on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Luke Matthew Paul Kennedy on 6 January 2010 (2 pages)
7 January 2010Registered office address changed from Jubilee Place 6 High Road Ickenham Middlesex UB10 8LJ United Kingdom on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Robin Grainger on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from Flat C 85 Dyne Road London NW6 7DR England on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Flat C 85 Dyne Road London NW6 7DR England on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Flat C 85 Dyne Road London NW6 7DR England on 6 January 2010 (1 page)
6 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
6 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
8 January 2009Ad 07/01/09\gbp si 900@1=900\gbp ic 100/1000\ (4 pages)
8 January 2009Ad 07/01/09\gbp si 900@1=900\gbp ic 100/1000\ (4 pages)
6 January 2009Incorporation (17 pages)
6 January 2009Incorporation (17 pages)