GCC GROUP LIMITED

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

    Company NameGCC GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10856703
    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 GCC GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GCC GROUP LIMITED located?

    Registered Office Address
    Technology House
    Western Way
    IP33 3SP Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GCC GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 GCC GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for GCC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Francis Iain O'kane as a director on Feb 16, 2026

    1 pagesTM01

    Appointment of Mr Derek Rodney Jackson as a director on Feb 16, 2026

    2 pagesAP01

    Appointment of Mr Espe Du Plessis as a director on Feb 16, 2026

    2 pagesAP01

    Termination of appointment of Andrew Luke Johnston as a director on Nov 05, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 108567030001, created on Jan 31, 2025

    18 pagesMR01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 06, 2024 with updates

    5 pagesCS01

    Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to Technology House Western Way Bury St. Edmunds IP33 3SP on Jan 16, 2024

    1 pagesAD01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    13 pagesMA

    Notification of Xperience Group Holdings Limited as a person with significant control on Dec 21, 2023

    2 pagesPSC02

    Cessation of Christopher John Harthman as a person with significant control on Dec 21, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 35,981.3
    3 pagesSH01

    Appointment of Mr Andrew Luke Johnston as a director on Dec 21, 2023

    2 pagesAP01

    Appointment of Mr Francis Iain O'kane as a director on Dec 21, 2023

    2 pagesAP01

    Termination of appointment of Christopher John Harthman as a director on Dec 21, 2023

    1 pagesTM01

    Termination of appointment of Inger Harthman as a secretary on Dec 21, 2023

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Who are the officers of GCC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DU PLESSIS, Espe
    Western Way
    IP33 3SP Bury St. Edmunds
    Technology House
    England
    Director
    Western Way
    IP33 3SP Bury St. Edmunds
    Technology House
    England
    EnglandBritish286229570002
    JACKSON, Derek Rodney
    Western Way
    IP33 3SP Bury St. Edmunds
    Technology House
    England
    Director
    Western Way
    IP33 3SP Bury St. Edmunds
    Technology House
    England
    EnglandBritish342492440001
    HARTHMAN, Inger
    Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Henley House
    Gloucestershire
    England
    Secretary
    Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Henley House
    Gloucestershire
    England
    279885740001
    HARTHMAN, Christopher John
    Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Henley House
    Gloucestershire
    England
    Director
    Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Henley House
    Gloucestershire
    England
    United KingdomBritish46339920009
    HARTHMAN, Inger
    Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Henley House
    Gloucestershire
    England
    Director
    Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Henley House
    Gloucestershire
    England
    EnglandBritish279885760001
    JOHNSTON, Andrew Luke
    c/o Xperience
    Ferguson Drive
    BT28 2EX Lisburn
    11
    Northern Ireland
    Director
    c/o Xperience
    Ferguson Drive
    BT28 2EX Lisburn
    11
    Northern Ireland
    Northern IrelandBritish303780480001
    O'KANE, Francis Iain
    c/o Xperience
    Ferguson Drive
    BT28 2EX Lisburn
    11
    Northern Ireland
    Director
    c/o Xperience
    Ferguson Drive
    BT28 2EX Lisburn
    11
    Northern Ireland
    Northern IrelandIrish288742990001
    SELVAN, Ian Roger
    Minories
    EC3N 1NT London
    122
    Director
    Minories
    EC3N 1NT London
    122
    United KingdomBritish18281870006

    Who are the persons with significant control of GCC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xperience Group Holdings Limited
    Ferguson Drive
    BT28 2EX Lisburn
    11
    Northern Ireland
    Dec 21, 2023
    Ferguson Drive
    BT28 2EX Lisburn
    11
    Northern Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Northern Ireland
    Registration NumberNi072792
    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.
    Mr Christopher John Harthman
    Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Henley House
    Gloucestershire
    England
    Jul 07, 2017
    Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Henley House
    Gloucestershire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    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