GPEA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGPEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02819824
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GPEA LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities
    • Activities of other membership organisations n.e.c. (94990) / Other service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is GPEA LIMITED located?

    Registered Office Address
    2 St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    Dorset
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GPEA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GPEA LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for GPEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonathan Alistair Cooke as a director on Jan 20, 2026

    1 pagesTM01

    Termination of appointment of Dean Andrew Fielding as a director on Nov 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 17, 2025 with updates

    4 pagesCS01

    Annual return made up to May 20, 2007

    6 pagesAR01

    Appointment of Mr Benjamin Peter Dodds as a director on Jan 02, 2025

    2 pagesAP01

    Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Registration of charge 028198240002, created on Jul 08, 2024

    73 pagesMR01

    Appointment of Mr Paul Martin James Latham as a director on May 31, 2024

    2 pagesAP01

    Notification of The Property Franchise Group Plc as a person with significant control on May 31, 2024

    2 pagesPSC02

    Cessation of Nurtur.Group Ltd as a person with significant control on May 31, 2024

    1 pagesPSC07

    Registered office address changed from , 121 Park Lane Mayfair, London, W1K 7AG to 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA on Jun 12, 2024

    1 pagesAD01

    Appointment of Mr Dean Andrew Fielding as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr Gareth Meirion Samples as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr David Arthur Raggett as a director on May 31, 2024

    2 pagesAP01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 20, 1993

    • Capital: GBP 52
    2 pagesSH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Wilson as a director on Feb 27, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Who are the officers of GPEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DODDS, Benjamin Peter
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritish331149640001
    LATHAM, Paul Martin James
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritish183939690001
    MCKENZIE, Iain Henry
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritish225104430001
    OFFLEY, Paul
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritish76183570001
    SAMPLES, Gareth Meirion
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritish171895420001
    LINDLEY, Sharon Elizabeth
    121 Park Lane Mayfair
    London
    W1K 7AG
    Secretary
    121 Park Lane Mayfair
    London
    W1K 7AG
    British217847690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Iain James
    Park Lane
    Mayfair
    W1K 7AG London
    121
    United Kingdom
    Director
    Park Lane
    Mayfair
    W1K 7AG London
    121
    United Kingdom
    EnglandBritish229331730001
    BAINBRIDGE, William Sargeant
    14 Bateman Mews
    CB2 1NN Cambridge
    Cambridgeshire
    Director
    14 Bateman Mews
    CB2 1NN Cambridge
    Cambridgeshire
    British34670010001
    BUCK, Helen Elizabeth
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    Yorkshire
    United Kingdom
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    Yorkshire
    United Kingdom
    United KingdomBritish152893170001
    COOKE, Jonathan Alistair
    The Old Vicarage
    46 Pelham Road, Clavering
    CB11 4PQ Saffron Walden
    Essex
    Director
    The Old Vicarage
    46 Pelham Road, Clavering
    CB11 4PQ Saffron Walden
    Essex
    EnglandBritish96206580003
    DREW, Alan Byron
    25 Shepherds Road
    WD1 7HU Watford
    Hertfordshire
    Director
    25 Shepherds Road
    WD1 7HU Watford
    Hertfordshire
    British54003370001
    EMBLEY, Simon David
    Offord Hill House
    Offord Road
    PE29 2LD Godmanchester
    5
    England
    England
    Director
    Offord Hill House
    Offord Road
    PE29 2LD Godmanchester
    5
    England
    England
    EnglandBritish71406150003
    FIELDING, Dean Andrew
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritish312736010001
    FIELDING, Dean Andrew
    22 St Hildas Terrace
    YO21 3EA Whitby
    Flat 7
    North Yorkshire
    Director
    22 St Hildas Terrace
    YO21 3EA Whitby
    Flat 7
    North Yorkshire
    United KingdomBritish151651130001
    GILL, Adrian Stuart
    1-3 Sun Street
    EC2A 2EP London
    4th Floor
    United Kingdom
    Director
    1-3 Sun Street
    EC2A 2EP London
    4th Floor
    United Kingdom
    EnglandBritish66529100004
    LINDLEY, David Edward
    121 Park Lane Mayfair
    London
    W1K 7AG
    Director
    121 Park Lane Mayfair
    London
    W1K 7AG
    EnglandBritish245810750001
    LINDLEY, Malcolm Garland
    121 Park Lane Mayfair
    London
    W1K 7AG
    Director
    121 Park Lane Mayfair
    London
    W1K 7AG
    EnglandBritish34518570003
    LINDLEY, Sharon Elizabeth
    121 Park Lane Mayfair
    London
    W1K 7AG
    Director
    121 Park Lane Mayfair
    London
    W1K 7AG
    United KingdomBritish217847690001
    MANLEY, Iain Austen
    Park Lane
    Mayfair
    W1K 7AG London
    121
    United Kingdom
    Director
    Park Lane
    Mayfair
    W1K 7AG London
    121
    United Kingdom
    EnglandBritish202498600001
    MCCLINTOCK, William Ashe
    The Old Vicarage
    Lockerley
    SO51 0JJ Romsey
    Hampshire
    Director
    The Old Vicarage
    Lockerley
    SO51 0JJ Romsey
    Hampshire
    United KingdomBritish36110280001
    NEWNES, David Julian
    George Cayley Drive
    Y030 4XE York
    Buildmark House
    United Kingdom
    Director
    George Cayley Drive
    Y030 4XE York
    Buildmark House
    United Kingdom
    EnglandBritish75640120002
    RAGGETT, David Arthur
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    Director
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    EnglandBritish208089650001
    RAVEN, Peter William
    7 Mill Close
    Hemingford Grey
    PE18 9DJ Huntingdon
    Cambridgeshire
    Director
    7 Mill Close
    Hemingford Grey
    PE18 9DJ Huntingdon
    Cambridgeshire
    British34670000001
    WHEWELL, Marcus St John
    High Street
    PE28 9AH Hemingford Abbots
    Fox House
    Cambs
    United Kingdom
    Director
    High Street
    PE28 9AH Hemingford Abbots
    Fox House
    Cambs
    United Kingdom
    EnglandBritish76435420001
    WILSON, Nicola
    121 Park Lane Mayfair
    London
    W1K 7AG
    Director
    121 Park Lane Mayfair
    London
    W1K 7AG
    SpainBritish285429170001

    Who are the persons with significant control of GPEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    May 31, 2024
    St. Stephen's Court
    St. Stephen's Road
    BH2 6LA Bournemouth
    2
    Dorset
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08721920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Meridian Gate
    221 Marsh Wall
    E14 9FH London
    Moorfoot House
    United Kingdom
    Jul 12, 2017
    Meridian Gate
    221 Marsh Wall
    E14 9FH London
    Moorfoot House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09210707
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Malcolm Garland Lindley And Sharon Elizabeth Lindley
    Common Lane
    Hemingford Abbots
    PE28 9AN Huntingdon
    13
    Cambridgeshire
    United Kingdom
    Apr 06, 2016
    Common Lane
    Hemingford Abbots
    PE28 9AN Huntingdon
    13
    Cambridgeshire
    United Kingdom
    Yes
    Legal FormJoint Holder
    Legal AuthorityUnited Kingdom (England)
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0