G-COM HOLDINGS LIMITED
Overview
Company Name | G-COM HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05162843 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of G-COM HOLDINGS LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is G-COM HOLDINGS LIMITED located?
Registered Office Address | 183 Whitecross Road HR4 0LT Hereford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for G-COM HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for G-COM HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for G-COM HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Monica Fink on Mar 31, 2023 | 2 pages | CH01 | ||
Registered office address changed from Athins & Company 171 Ballards Lane Finchley London N3 1LP England to 183 Whitecross Road Hereford HR4 0LT on Apr 05, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with updates | 3 pages | CS01 | ||
Appointment of Mr James Frederick Basden as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Appointment of Mr Keith Frederick Peters as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Registered office address changed from C/O G-Com Holdings Limited Longacre House Stratford Road Ashvale Surrey GU12 5PT to Athins & Company 171 Ballards Lane Finchley London N3 1LP on Aug 29, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Notification of William John Fink as a person with significant control on Jan 01, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 25, 2018 with no updates | 3 pages | CS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Who are the officers of G-COM HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINK, Monica | Secretary | Hull Road 1501 Rynfield 229 Benoni South Africa | British | 93923320002 | ||||||
BASDEN, James Frederick | Director | Whitecross Road HR4 0LT Hereford 183 Herefordshire England | United Kingdom | British | Director | 302125480001 | ||||
FINK, Monica | Director | Hull Road Rynfield Benoni 229 South Africa | South Africa | South African | Director | 103889810003 | ||||
FINK, William John | Director | Hull Road 1501 Rynfield 229 Benoni South Africa | South Africa | South African | Director | 104977180002 | ||||
PETERS, Keith Frederick | Director | Whitecross Road HR4 0LT Hereford 183 Herefordshire England | England | British | Director | 282424530001 | ||||
MYERS, Philippa Maria De Oliveira | Secretary | 36 Moat Court Shaw Close KT16 0PH Ottershaw Surrey | British | 52903440003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BINGE, Laurence | Director | Knysna 14a Mayfield Road KT13 8XD Weybridge Surrey | United Kingdom | British | Accountant | 44391780004 | ||||
BINGE, Laurence | Director | Knysna 14a Mayfield Road KT13 8XD Weybridge Surrey | United Kingdom | British | Accountant | 44391780004 | ||||
JAMES, Allan | Director | Longacre Stratford Road Ash Vale GU12 5PT Aldershot Hampshire | United Kingdom | British | Company Director | 56130690001 | ||||
TRICKEY, Peter James Sandford | Director | Box 452 Rivonia 2128 Sandton South Africa | South Africa | South African | Director | 44562850002 | ||||
WILMAN, Peter | Director | Appleshaw Prey Heath Road GU22 0RN Woking Surrey | United Kingdom | British | Accountant | 6728520001 |
Who are the persons with significant control of G-COM HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr William John Fink | Jan 01, 2018 | Whitecross Road HR4 0LT Hereford 183 England | No |
Nationality: South African Country of Residence: South Africa | |||
Natures of Control
|
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