GBA GROUP LIMITED

Register to unlock more data on OkredoRegister

GBA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09539301

Incorporation date

13/04/2015

Size

Medium

Contacts

Registered address

Registered address

Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire DN31 3UACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2015)
dot icon27/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon19/01/2026
Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL
dot icon23/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon11/06/2025
Register(s) moved to registered inspection location The Anchorage 34 Bridge Street Reading RG1 2LU
dot icon11/06/2025
Register inspection address has been changed to The Anchorage 34 Bridge Street Reading RG1 2LU
dot icon16/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon02/01/2024
Full accounts made up to 2023-03-31
dot icon05/06/2023
Registration of charge 095393010001, created on 2023-06-02
dot icon11/05/2023
Change of details for Ensco 1331 Limited as a person with significant control on 2019-05-02
dot icon19/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon10/02/2022
Termination of appointment of Michael Guy Longman as a director on 2022-01-18
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon06/07/2021
Change of details for Ensco 1331 Limited as a person with significant control on 2019-03-22
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon06/04/2021
Second filing of Confirmation Statement dated 2019-04-14
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon23/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon08/04/2019
Resolutions
dot icon02/04/2019
Appointment of Michele Simpson as a director on 2019-03-22
dot icon02/04/2019
Appointment of Mr Michael Guy Longman as a director on 2019-03-22
dot icon29/03/2019
Notification of Cj & Yj Co Limited as a person with significant control on 2019-03-18
dot icon29/03/2019
Cessation of Cj & Yj Co Limited as a person with significant control on 2019-03-22
dot icon29/03/2019
Cessation of Maureen Judah as a person with significant control on 2019-03-18
dot icon29/03/2019
Appointment of Mr Yaniv Judah as a director on 2019-03-22
dot icon29/03/2019
Notification of Ensco 1331 Limited as a person with significant control on 2019-03-22
dot icon29/03/2019
Appointment of Mr Cale Judah as a director on 2019-03-22
dot icon29/03/2019
Termination of appointment of Maureen Judah as a director on 2019-03-22
dot icon29/03/2019
Termination of appointment of Samson Sassoon Samuel Judah as a director on 2019-03-22
dot icon01/03/2019
Termination of appointment of John Charles Gunn as a secretary on 2019-03-01
dot icon08/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon13/02/2018
Group of companies' accounts made up to 2017-03-31
dot icon12/10/2017
Notification of Maureen Judah as a person with significant control on 2017-05-11
dot icon12/10/2017
Cessation of Samson Sassoon Samuel Judah as a person with significant control on 2017-05-11
dot icon20/09/2017
Change of details for Mr Samson Sassoon Samuel Judah as a person with significant control on 2017-09-20
dot icon03/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon14/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon20/05/2015
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon30/04/2015
Appointment of Mrs Maureen Judah as a director on 2015-04-28
dot icon13/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judah, Cale
Director
22/03/2019 - Present
20
Judah, Yaniv
Director
22/03/2019 - Present
19
Simpson, Michele
Director
22/03/2019 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GBA GROUP LIMITED

GBA GROUP LIMITED is an(a) Active company incorporated on 13/04/2015 with the registered office located at Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire DN31 3UA. 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 GBA GROUP LIMITED?

toggle

GBA GROUP LIMITED is currently Active. It was registered on 13/04/2015 .

Where is GBA GROUP LIMITED located?

toggle

GBA GROUP LIMITED is registered at Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire DN31 3UA.

What does GBA GROUP LIMITED do?

toggle

GBA GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GBA GROUP LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-14 with no updates.