Company NameGM&K Ltd
DirectorRadoslaw Malewski
Company StatusActive
Company Number08002842
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Radoslaw Malewski
Date of BirthMay 1989 (Born 35 years ago)
NationalityPolish
StatusCurrent
Appointed01 October 2012(6 months, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 - 8 Crown Place
London
EC2A 4BT
Director NameMr Pawel Kedziora
Date of BirthJune 1987 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61c St. Ann's Road
Stamford Hill
London
N15 6NJ

Location

Registered Address4 - 8 Crown Place
London
EC2A 4BT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Radoslaw Malewski
100.00%
Ordinary

Financials

Year2014
Net Worth£822
Cash£1,166
Current Liabilities£344

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

14 March 2024Confirmation statement made on 14 March 2024 with updates (4 pages)
14 February 2024Memorandum and Articles of Association (22 pages)
14 February 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2024Change of details for Mr Radoslaw Malewski as a person with significant control on 5 January 2024 (2 pages)
5 January 2024Registered office address changed from 4th Floor 18 st. Cross Street London EC1N 8UN England to 4 - 8 Crown Place London EC2A 4BT on 5 January 2024 (1 page)
5 January 2024Director's details changed for Mr Radoslaw Malewski on 5 January 2024 (2 pages)
23 May 2023Micro company accounts made up to 31 March 2023 (2 pages)
22 March 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
16 March 2023Change of details for Mr Radoslaw Malewski as a person with significant control on 14 March 2023 (2 pages)
21 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
15 December 2020Registered office address changed from 4th Floor - Hamilton House Mabledon Place London WC1H 9BB to 4th Floor 18 st. Cross Street London EC1N 8UN on 15 December 2020 (1 page)
13 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 March 2020Notification of Radoslaw Malewski as a person with significant control on 6 April 2016 (2 pages)
19 March 2020Withdrawal of a person with significant control statement on 19 March 2020 (2 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Director's details changed for Mr Radoslaw Malewski on 1 March 2014 (2 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Director's details changed for Mr Radoslaw Malewski on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Radoslaw Malewski on 1 March 2014 (2 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Registered office address changed from Suite 72 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Suite 72 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Suite 72 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB England on 8 August 2013 (1 page)
10 April 2013Registered office address changed from 203-205 the Vale Acton London W3 7QS England on 10 April 2013 (1 page)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
10 April 2013Director's details changed for Mr Radoslaw Malewski on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Radoslaw Malewski on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Radoslaw Malewski on 8 April 2013 (2 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
10 April 2013Registered office address changed from 203-205 the Vale Acton London W3 7QS England on 10 April 2013 (1 page)
5 October 2012Termination of appointment of Pawel Kedziora as a director (1 page)
5 October 2012Appointment of Mr Radoslaw Malewski as a director (2 pages)
5 October 2012Appointment of Mr Radoslaw Malewski as a director (2 pages)
5 October 2012Termination of appointment of Pawel Kedziora as a director (1 page)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)