GNU 5 LIMITED

Register to unlock more data on OkredoRegister

GNU 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06153033

Incorporation date

12/03/2007

Size

Dormant

Contacts

Registered address

Registered address

Aragon House Cranfield Technology Park, Cranfield, Bedford MK43 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/05/2024
Appointment of Mrs Rachel Marie Braybrook as a director on 2024-05-03
dot icon07/05/2024
Termination of appointment of Antony David Smith as a director on 2024-05-07
dot icon03/05/2024
Appointment of Mr Bret Astle as a director on 2024-05-03
dot icon13/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon08/06/2023
Accounts for a dormant company made up to 2023-01-01
dot icon13/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon02/08/2022
Termination of appointment of Rachel Griffin as a director on 2022-08-02
dot icon24/05/2022
Accounts for a dormant company made up to 2021-12-26
dot icon10/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-12-27
dot icon11/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-29
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-30
dot icon01/04/2019
Appointment of Mr Antony David Smith as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Mark Simon Willis as a director on 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon12/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/03/2018
Registered office address changed from St Georges House 5 st. Georges Road London SW19 4DR England to Aragon House Cranfield Technology Park Cranfield Bedford MK43 0EQ on 2018-03-20
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon04/12/2017
Appointment of Miss Rachel Griffin as a director on 2017-12-04
dot icon04/12/2017
Termination of appointment of Mark Carrick as a director on 2017-12-04
dot icon30/08/2017
Accounts for a dormant company made up to 2017-01-01
dot icon10/04/2017
Appointment of Mr Mark Willis as a director on 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon13/03/2017
Termination of appointment of Charles Truscott Freeman as a director on 2017-02-28
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-27
dot icon16/05/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon25/08/2015
Registered office address changed from 3rd Floor 3 & 4 st. Georges Road Wimbledon London SW19 4DP to St Georges House 5 st. Georges Road London SW19 4DR on 2015-08-25
dot icon21/08/2015
Memorandum and Articles of Association
dot icon21/08/2015
Resolutions
dot icon04/08/2015
Statement of company's objects
dot icon04/08/2015
Resolutions
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-28
dot icon10/06/2015
Appointment of Mr George Jason Sheppard as a director on 2015-06-10
dot icon06/05/2015
Termination of appointment of Richard James Darwin as a secretary on 2015-04-24
dot icon06/05/2015
Termination of appointment of Richard James Darwin as a director on 2015-04-24
dot icon06/05/2015
Appointment of Mr George Jason Sheppard as a secretary on 2015-04-24
dot icon06/05/2015
Appointment of Mr Charles Truscott Freeman as a director on 2015-04-24
dot icon06/05/2015
Appointment of Mr Mark Carrick as a director on 2015-04-24
dot icon18/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-29
dot icon29/08/2014
Resolutions
dot icon17/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-12-30
dot icon02/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2012-01-01
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon03/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2011-01-02
dot icon13/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon17/12/2010
Accounts for a dormant company made up to 2009-12-27
dot icon01/11/2010
Appointment of Mr Richard James Darwin as a secretary
dot icon01/11/2010
Termination of appointment of Peter Smith as a secretary
dot icon01/10/2010
Registered office address changed from 33 King Street London SW1Y 6RJ on 2010-10-01
dot icon10/08/2010
Termination of appointment of Peter Haspel as a director
dot icon02/08/2010
Appointment of Mr Richard James Darwin as a director
dot icon15/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon22/01/2010
Termination of appointment of Simon Prew as a director
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/10/2009
Director's details changed for Mr Peter William Haspel on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Mr Peter Anthony Smith on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Simon Prew on 2009-10-15
dot icon07/04/2009
Accounts for a dormant company made up to 2008-12-28
dot icon26/03/2009
Return made up to 12/03/09; full list of members
dot icon13/01/2009
Certificate of change of name
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2008
Accounts for a dormant company made up to 2007-12-30
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon24/10/2007
Particulars of mortgage/charge
dot icon07/09/2007
Director resigned
dot icon07/09/2007
Director resigned
dot icon29/08/2007
Registered office changed on 29/08/07 from: 8 clarendon drive, wymbush milton keynes buckinghamshire MK8 8ED
dot icon23/08/2007
Memorandum and Articles of Association
dot icon15/08/2007
Certificate of change of name
dot icon22/05/2007
Director's particulars changed
dot icon05/04/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon28/03/2007
New director appointed
dot icon27/03/2007
Particulars of mortgage/charge
dot icon12/03/2007
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
07/03/2026
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
Smith, Antony David
Director
01/04/2019 - 07/05/2024
135
Sheppard, George Jason
Director
10/06/2015 - Present
14
Astle, Bret
Director
03/05/2024 - Present
14
Braybrook, Rachel Marie
Director
03/05/2024 - Present
14

Persons with Significant Control

0

No PSC data available.

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 GNU 5 LIMITED

GNU 5 LIMITED is an(a) Active company incorporated on 12/03/2007 with the registered office located at Aragon House Cranfield Technology Park, Cranfield, Bedford MK43 0EQ. 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 GNU 5 LIMITED?

toggle

GNU 5 LIMITED is currently Active. It was registered on 12/03/2007 .

Where is GNU 5 LIMITED located?

toggle

GNU 5 LIMITED is registered at Aragon House Cranfield Technology Park, Cranfield, Bedford MK43 0EQ.

What does GNU 5 LIMITED do?

toggle

GNU 5 LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for GNU 5 LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-07 with no updates.