UKBizDB.co.uk

GFM HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gfm Holdings Limited. The company was founded 27 years ago and was given the registration number 03526529. The firm's registered office is in COLCHESTER. You can find them at 42 Phoenix Court, Hawkins Road, Colchester, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GFM HOLDINGS LIMITED
Company Number:03526529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:42 Phoenix Court, Hawkins Road, Colchester, Essex, CO2 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Takeleys, Fordham Road, Mount Bures, CO8 5AY

Director12 March 1998Active
42 Petworth Close, Great Notley, CM77 7XS

Secretary02 October 2006Active
42 Phoenix Court, Hawkins Road, Colchester, CO2 8JY

Secretary05 November 2007Active
23 Wavell Avenue, Colchester, CO2 7HR

Secretary28 June 2006Active
The Malt House 18 Stoke Road, Nayland, Colchester, CO6 4JD

Secretary15 June 1998Active
Barn House Cross End, Pebmarsh, Sudbury, CO9 2NU

Secretary12 March 1998Active
42 Phoenix Court, Hawkins Road, Colchester, CO2 8JY

Secretary01 March 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 March 1998Active
Monks Hood, Ferry Lane, Medmenham, SL7 2EZ

Director30 April 2003Active
32 Longmead Avenue, Chelmsford, CM2 7EG

Director01 December 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 March 1998Active
42 Phoenix Court, Hawkins Road, Colchester, CO2 8JY

Director05 November 2007Active
The Malt House 18 Stoke Road, Nayland, Colchester, CO6 4JD

Director01 December 2003Active
Barn House Cross End, Pebmarsh, Sudbury, CO9 2NU

Director12 March 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 March 1998Active

People with Significant Control

Forwards & Upwards
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:42, Hawkins Road, Colchester, England, CO2 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.