GCS COMPLIANCE LTD

Register to unlock more data on OkredoRegister

GCS COMPLIANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03400365

Incorporation date

08/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Taunton House, Waterside Court, Neptune Way, Rochester, Kent ME2 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Change of details for Mr Geoffrey John Golding as a person with significant control on 2016-07-09
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon09/07/2024
Change of details for Mrs Karen Erica Little as a person with significant control on 2018-04-18
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon13/07/2022
Director's details changed for Geoffrey John Golding on 2022-07-12
dot icon13/07/2022
Change of details for Mr Geoffrey John Golding as a person with significant control on 2022-07-12
dot icon18/01/2022
Certificate of change of name
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon14/07/2020
Change of details for Mr Geoffrey John Golding as a person with significant control on 2020-07-14
dot icon14/07/2020
Director's details changed for Mrs Karen Erica Little on 2020-07-14
dot icon14/07/2020
Director's details changed for Geoffrey John Golding on 2020-07-14
dot icon30/04/2020
Previous accounting period extended from 2019-10-31 to 2020-03-31
dot icon09/04/2020
Change of details for Mr Geoffrey John Golding as a person with significant control on 2020-03-14
dot icon26/11/2019
Termination of appointment of James Timothy Connolly as a director on 2019-10-01
dot icon20/08/2019
Cancellation of shares. Statement of capital on 2019-07-12
dot icon16/08/2019
Resolutions
dot icon16/08/2019
Purchase of own shares.
dot icon02/08/2019
Director's details changed for Mr James Timothy Connolly on 2019-08-02
dot icon02/08/2019
Confirmation statement made on 2019-07-08 with updates
dot icon02/08/2019
Director's details changed for Geoffrey John Golding on 2019-08-02
dot icon16/07/2019
Termination of appointment of Mark Edward Keenagh as a director on 2019-07-07
dot icon11/06/2019
Accounts for a small company made up to 2018-10-31
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon23/10/2018
Director's details changed for Mr James Timothy Connolly on 2018-09-04
dot icon31/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon04/06/2018
Purchase of own shares.
dot icon23/05/2018
Notification of Karen Erica Little as a person with significant control on 2018-04-18
dot icon23/05/2018
Director's details changed for Mr James Tomothy Connolly on 2018-05-23
dot icon23/05/2018
Accounts for a small company made up to 2017-10-31
dot icon21/05/2018
Resolutions
dot icon20/04/2018
Appointment of Mr James Tomothy Connolly as a director on 2018-04-18
dot icon20/04/2018
Cessation of Christoher Howard Stearns as a person with significant control on 2018-04-18
dot icon15/01/2018
Appointment of Mrs Karen Erica Little as a director on 2018-01-02
dot icon15/01/2018
Termination of appointment of Steven Jon Little as a director on 2018-01-12
dot icon12/01/2018
Cessation of Steven Jon Little as a person with significant control on 2018-01-02
dot icon12/01/2018
Appointment of Mrs Karen Erica Little as a secretary on 2018-01-02
dot icon12/01/2018
Termination of appointment of Steven Jon Little as a secretary on 2018-01-02
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon03/11/2017
Director's details changed for Mr Mark Edward Keenagh on 2017-11-03
dot icon19/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon16/02/2017
Accounts for a small company made up to 2016-10-31
dot icon04/08/2016
Accounts for a small company made up to 2015-10-31
dot icon11/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon30/06/2016
Registration of charge 034003650001, created on 2016-06-30
dot icon11/09/2015
Termination of appointment of Christopher Howard Stearns as a director on 2015-09-10
dot icon03/08/2015
Accounts for a small company made up to 2014-10-31
dot icon16/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon06/08/2014
Accounts for a small company made up to 2013-10-31
dot icon05/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon23/06/2014
Termination of appointment of Antony Mccabe as a director
dot icon16/09/2013
Director's details changed for Mr Mark Edward Keenagh on 2013-08-30
dot icon29/07/2013
Accounts for a small company made up to 2012-10-31
dot icon18/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon30/04/2013
Appointment of Mr Mark Edward Keenagh as a director
dot icon30/04/2013
Appointment of Mr Antony Laurence Mccabe as a director
dot icon06/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon25/07/2012
Accounts for a small company made up to 2011-10-31
dot icon02/08/2011
Accounts for a small company made up to 2010-10-31
dot icon12/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon06/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon29/07/2010
Accounts for a small company made up to 2009-10-31
dot icon13/08/2009
Accounts for a small company made up to 2008-10-31
dot icon23/07/2009
Return made up to 08/07/09; full list of members
dot icon10/07/2008
Return made up to 08/07/08; full list of members
dot icon08/07/2008
Accounts for a small company made up to 2007-10-31
dot icon22/10/2007
Accounts for a small company made up to 2006-10-31
dot icon08/08/2007
Return made up to 08/07/07; no change of members
dot icon11/09/2006
Return made up to 08/07/06; full list of members
dot icon04/09/2006
Accounts for a small company made up to 2005-10-31
dot icon19/08/2005
Accounts for a small company made up to 2004-10-31
dot icon11/08/2005
Return made up to 08/07/05; full list of members
dot icon14/09/2004
Accounts for a small company made up to 2003-10-31
dot icon05/08/2004
Return made up to 08/07/04; full list of members
dot icon14/10/2003
Return made up to 08/07/03; full list of members
dot icon18/06/2003
Accounts for a small company made up to 2002-10-31
dot icon09/08/2002
Accounts for a small company made up to 2001-10-31
dot icon06/08/2002
Return made up to 08/07/02; full list of members
dot icon29/07/2001
Accounts for a small company made up to 2000-10-31
dot icon13/07/2001
Return made up to 08/07/01; full list of members
dot icon10/01/2001
Registered office changed on 10/01/01 from: suite 1 delta house laser quay culpeper close medway city estat rochester kent ME2 4HU
dot icon02/08/2000
Accounts for a small company made up to 1999-10-31
dot icon26/07/2000
Return made up to 08/07/00; full list of members
dot icon04/08/1999
Return made up to 08/07/99; no change of members
dot icon23/06/1999
Accounts for a small company made up to 1998-10-31
dot icon24/07/1998
Registered office changed on 24/07/98 from: 139/141 watling street gillingham kent ME7 2YY
dot icon16/07/1998
Return made up to 08/07/98; full list of members
dot icon14/05/1998
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon23/07/1997
Ad 15/07/97--------- £ si 90@1=90 £ ic 2/92
dot icon23/07/1997
Registered office changed on 23/07/97 from: 11 laking avenue broadstairs kent CT10 3NE
dot icon11/07/1997
Registered office changed on 11/07/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon11/07/1997
New director appointed
dot icon11/07/1997
Director resigned
dot icon11/07/1997
New director appointed
dot icon11/07/1997
Secretary resigned
dot icon11/07/1997
New secretary appointed;new director appointed
dot icon08/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
349.24K
-
0.00
350.14K
-
2022
42
299.83K
-
0.00
233.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Karen Erica
Director
02/01/2018 - Present
2
Golding, Geoffrey John
Director
08/07/1997 - Present
3

Persons with Significant Control

4
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 GCS COMPLIANCE LTD

GCS COMPLIANCE LTD is an(a) Active company incorporated on 08/07/1997 with the registered office located at Suite 2 Taunton House, Waterside Court, Neptune Way, Rochester, Kent ME2 4NZ. There are currently 2 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 GCS COMPLIANCE LTD?

toggle

GCS COMPLIANCE LTD is currently Active. It was registered on 08/07/1997 .

Where is GCS COMPLIANCE LTD located?

toggle

GCS COMPLIANCE LTD is registered at Suite 2 Taunton House, Waterside Court, Neptune Way, Rochester, Kent ME2 4NZ.

What does GCS COMPLIANCE LTD do?

toggle

GCS COMPLIANCE LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for GCS COMPLIANCE LTD?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.