Company NameGSS Southern Limited
DirectorMark Read
Company StatusActive
Company Number07963198
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Mark Read
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleDiector
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMs Claire Read
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 251 Tooley Street
London
SE1 2JX

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Claire Read
50.00%
Ordinary
50 at £1Mark Read
50.00%
Ordinary

Financials

Year2014
Net Worth£19,330
Cash£31,031
Current Liabilities£89,631

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

18 May 2020Delivered on: 25 May 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 May 2020Registration of charge 079631980001, created on 18 May 2020 (15 pages)
9 March 2020Change of details for Mr Mark Read as a person with significant control on 20 February 2020 (2 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
9 March 2020Change of details for Mrs Gemma Read as a person with significant control on 23 February 2020 (2 pages)
21 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
1 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
12 July 2018Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
20 March 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
27 September 2017Director's details changed for Mr Mark Read on 27 September 2017 (2 pages)
27 September 2017Registered office address changed from C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ to Devonshire House 1 Devonshire Street London W1W 5DR on 27 September 2017 (1 page)
27 September 2017Director's details changed for Mr Mark Read on 27 September 2017 (2 pages)
27 September 2017Registered office address changed from C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ to Devonshire House 1 Devonshire Street London W1W 5DR on 27 September 2017 (1 page)
3 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
2 December 2016Termination of appointment of Claire Read as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Claire Read as a director on 2 December 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
6 November 2015Director's details changed for Ms Claire Read on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Ms Claire Read on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Ms Claire Read on 6 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
13 February 2015Director's details changed for Mr Mark Read on 1 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Mark Read on 1 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Mark Read on 1 February 2015 (2 pages)
15 August 2014Amended total exemption small company accounts made up to 28 February 2014 (7 pages)
15 August 2014Amended total exemption small company accounts made up to 28 February 2014 (7 pages)
3 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
30 January 2014Director's details changed for Ms Claire Read on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Ms Claire Read on 30 January 2014 (2 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 March 2013Director's details changed for Mr Mark Read on 24 February 2013 (2 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Mr Mark Read on 24 February 2013 (2 pages)
20 August 2012Appointment of Mr Mark Read as a director (2 pages)
20 August 2012Appointment of Mr Mark Read as a director (2 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)