GAPUMA GROUP LIMITED

Register to unlock more data on OkredoRegister

GAPUMA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06550678

Incorporation date

01/04/2008

Size

Full

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon08/04/2026
Registration of charge 065506780007, created on 2026-03-26
dot icon27/03/2026
Registration of charge 065506780002, created on 2026-03-26
dot icon27/03/2026
Registration of charge 065506780003, created on 2026-03-26
dot icon27/03/2026
Registration of charge 065506780004, created on 2026-03-26
dot icon27/03/2026
Registration of charge 065506780005, created on 2026-03-26
dot icon27/03/2026
Registration of charge 065506780006, created on 2026-03-26
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon03/06/2025
Full accounts made up to 2024-12-31
dot icon02/04/2025
Appointment of Stephen Mark Harris as a director on 2025-03-31
dot icon02/04/2025
Appointment of Katarzyna Maria Przybyla as a director on 2025-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Change of details for Gapuma Holdings Limited as a person with significant control on 2024-06-14
dot icon14/06/2024
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2024-06-14
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon12/07/2023
Full accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon03/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/01/2021
Previous accounting period shortened from 2021-03-29 to 2020-12-31
dot icon13/01/2021
Resolutions
dot icon08/01/2021
Full accounts made up to 2020-03-31
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/08/2020
Termination of appointment of Amit Mahesh Parekh as a director on 2020-08-05
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon08/09/2018
Notification of Gapuma Holdings Limited as a person with significant control on 2018-03-29
dot icon08/09/2018
Cessation of Jack Bardakjian as a person with significant control on 2018-03-29
dot icon16/04/2018
Resolutions
dot icon09/02/2018
Group of companies' accounts made up to 2017-03-31
dot icon22/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon04/04/2017
Director's details changed for Mr Amit Mahesh Parekh on 2017-04-03
dot icon04/04/2017
Secretary's details changed for Mr Jack Bardakjian on 2017-04-03
dot icon04/04/2017
Director's details changed for Mr Jack Bardakjian on 2017-04-03
dot icon10/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon11/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon28/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon20/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/09/2013
Registration of charge 065506780001
dot icon06/03/2013
Registered office address changed from Suite 603 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 2013-03-06
dot icon28/02/2013
Group of companies' accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon26/09/2012
Termination of appointment of Puzant Bardakjian as a director
dot icon26/09/2012
Termination of appointment of Tessa Baartmans as a director
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon24/10/2011
Director's details changed for Mrs Tessa Baartmans on 2011-10-01
dot icon24/10/2011
Director's details changed for Mr Jack Bardakjian on 2011-10-01
dot icon21/10/2011
Director's details changed for Mr Amit Mahesh Parekh on 2011-10-01
dot icon21/10/2011
Secretary's details changed for Mr Jack Bardakjian on 2011-10-01
dot icon21/10/2011
Director's details changed for Mr Amit Mahesh Parekh on 2011-10-01
dot icon21/10/2011
Director's details changed for Mrs Tessa Baartmans on 2011-10-01
dot icon21/10/2011
Director's details changed for Mr Jack Bardakjian on 2011-10-01
dot icon21/10/2011
Registered office address changed from Unit 4, Pembroke Buildings Cumberland Park, Scrubs Lane London NW10 6RE United Kingdom on 2011-10-21
dot icon21/10/2011
Director's details changed for Mr Puzant Hagop Bardakjian on 2011-10-01
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr Puzant Hagop Bardakjian on 2010-06-01
dot icon01/07/2010
Director's details changed for Mr Amit Mahesh Parekh on 2010-06-01
dot icon01/07/2010
Director's details changed for Mr Jack Bardakjian on 2010-06-01
dot icon01/07/2010
Director's details changed for Mrs Tessa Baartmans on 2010-06-01
dot icon01/07/2010
Secretary's details changed for Mr Jack Bardakjian on 2010-06-01
dot icon30/06/2010
Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 2010-06-30
dot icon17/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon20/05/2009
Return made up to 01/04/09; full list of members
dot icon12/01/2009
Appointment terminated director nigel portman
dot icon30/04/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon01/04/2008
Director's change of particulars / tessa baartmans / 01/04/2008
dot icon01/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Stephen Mark
Director
31/03/2025 - Present
7
Parekh, Amit
Director
01/04/2008 - 05/08/2020
1
Bardakjian, Jack
Director
01/04/2008 - Present
21
Przybyla, Katarzyna Maria
Director
31/03/2025 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAPUMA GROUP LIMITED

GAPUMA GROUP LIMITED is an(a) Active company incorporated on 01/04/2008 with the registered office located at C/O Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAPUMA GROUP LIMITED?

toggle

GAPUMA GROUP LIMITED is currently Active. It was registered on 01/04/2008 .

Where is GAPUMA GROUP LIMITED located?

toggle

GAPUMA GROUP LIMITED is registered at C/O Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF.

What does GAPUMA GROUP LIMITED do?

toggle

GAPUMA GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GAPUMA GROUP LIMITED?

toggle

The latest filing was on 08/04/2026: Registration of charge 065506780007, created on 2026-03-26.