GAPUMA (UK) LIMITED

Register to unlock more data on OkredoRegister

GAPUMA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749478

Incorporation date

08/04/1999

Size

Dormant

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 08/04/1999)
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Appointment of Katarzyna Maria Przybyla as a director on 2025-03-31
dot icon02/04/2025
Appointment of Stephen Mark Harris as a director on 2025-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
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 icon14/06/2024
Change of details for Gapuma Group Limited as a person with significant control on 2024-06-14
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon11/10/2023
Director's details changed for Mr Puzant Hagop Bardakjian on 2023-06-13
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon14/01/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon13/01/2021
Statement of capital on 2020-12-31
dot icon08/01/2021
Full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
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 icon02/01/2019
Full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon09/08/2017
Director's details changed for Mr Puzant Hagop Bardakjian on 2017-08-07
dot icon04/04/2017
Director's details changed for Mr Jack Bardakjian on 2017-04-03
dot icon04/04/2017
Secretary's details changed for Mr Jack Bardakjian on 2017-04-03
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/02/2016
Full accounts made up to 2015-03-31
dot icon02/12/2015
Satisfaction of charge 8 in full
dot icon02/12/2015
Satisfaction of charge 5 in full
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon23/12/2014
Full 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 icon06/08/2014
Satisfaction of charge 3 in full
dot icon06/08/2014
Satisfaction of charge 6 in full
dot icon06/08/2014
Satisfaction of charge 7 in full
dot icon13/11/2013
Registration of charge 037494780010
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon06/09/2013
Registration of charge 037494780009
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 icon30/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon07/01/2013
Full 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 icon06/01/2012
Full accounts made up to 2011-03-31
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 Puzant Hagop 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 Jack Bardakjian on 2011-10-01
dot icon21/10/2011
Secretary's details changed for Mr Jack 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
Accounts for a small company made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon18/10/2010
Auditor's resignation
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 Jack Bardakjian 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
Annual return made up to 2009-09-30 with full list of shareholders
dot icon17/02/2010
Annual return made up to 2008-09-30 with full list of shareholders
dot icon17/02/2010
Accounts for a small company made up to 2009-03-31
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon12/02/2009
Return made up to 30/09/08; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon28/03/2008
Director's change of particulars / puzant bardakjian / 01/10/2007
dot icon28/03/2008
Director and secretary's change of particulars / jack bardakjian / 01/10/2007
dot icon09/10/2007
Return made up to 30/09/07; full list of members
dot icon24/08/2007
Particulars of contract relating to shares
dot icon24/08/2007
Ad 26/07/07--------- £ si 200000@1=200000 £ ic 50000/250000
dot icon13/08/2007
£ nc 110000/2000000 26/07/07
dot icon13/08/2007
Director's particulars changed
dot icon11/08/2007
Full accounts made up to 2007-03-31
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 03/10/06; full list of members
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon11/04/2006
Return made up to 31/03/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 08/04/05; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon30/06/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon04/05/2004
Return made up to 08/04/04; full list of members
dot icon28/04/2004
Secretary's particulars changed;director's particulars changed
dot icon02/03/2004
Registered office changed on 02/03/04 from: harwood house 43 harwood road london SW6 4QP
dot icon25/06/2003
Particulars of mortgage/charge
dot icon25/06/2003
Particulars of mortgage/charge
dot icon16/06/2003
Full accounts made up to 2002-09-30
dot icon18/05/2003
Return made up to 08/04/03; full list of members
dot icon08/05/2003
Ad 30/09/02--------- £ si 49900@1=49900 £ ic 2/49902
dot icon08/05/2003
Resolutions
dot icon08/05/2003
£ nc 10000/110000 30/09/02
dot icon23/10/2002
Full accounts made up to 2001-09-30
dot icon16/10/2002
Particulars of mortgage/charge
dot icon27/08/2002
Secretary's particulars changed;director's particulars changed
dot icon02/05/2002
Return made up to 08/04/02; full list of members
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 08/04/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-09-30
dot icon18/05/2000
Return made up to 08/04/00; full list of members
dot icon09/05/2000
Ad 30/04/00--------- £ si 98@1=98 £ ic 2/100
dot icon09/05/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Resolutions
dot icon29/10/1999
Particulars of mortgage/charge
dot icon23/04/1999
Secretary resigned
dot icon23/04/1999
Director resigned
dot icon23/04/1999
New secretary appointed;new director appointed
dot icon23/04/1999
New director appointed
dot icon08/04/1999
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
Dormant
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
Bardakjian, Puzant Hagop
Director
08/04/1999 - Present
1
Przybyla, Katarzyna Maria
Director
31/03/2025 - Present
4
Bardakjian, Jack
Director
08/04/1999 - Present
22
Harris, Stephen Mark
Director
31/03/2025 - Present
7

Persons with Significant Control

1
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 (UK) LIMITED

GAPUMA (UK) LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at C/O Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF. There are currently 4 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 (UK) LIMITED?

toggle

GAPUMA (UK) LIMITED is currently Active. It was registered on 08/04/1999 .

Where is GAPUMA (UK) LIMITED located?

toggle

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

What does GAPUMA (UK) LIMITED do?

toggle

GAPUMA (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GAPUMA (UK) LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-30 with no updates.