GS1 UK LIMITED

Register to unlock more data on OkredoRegister

GS1 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01256140

Incorporation date

27/04/1976

Size

Full

Contacts

Registered address

Registered address

Hasilwood House, 60 Bishopsgate, London EC2N 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon30/01/2026
Full accounts made up to 2025-06-30
dot icon06/01/2026
Information not on the register a set of Accounts was removed on 06/01/2026 as it is no longer  considered to form part of the register.
dot icon04/12/2025
Appointment of Tirenioluwa Ladega as a director on 2025-11-25
dot icon03/12/2025
Termination of appointment of Patrick Pondaven as a director on 2025-11-25
dot icon03/12/2025
Termination of appointment of Avishai Daniel Moor as a director on 2025-11-25
dot icon03/12/2025
Appointment of Miss Stephanie Amanda Buttery as a director on 2025-11-25
dot icon01/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon31/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon12/05/2025
Termination of appointment of Sarah Anne Atkins as a director on 2025-04-17
dot icon12/05/2025
Appointment of Mr Mark Ian Gillott as a director on 2025-05-01
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon14/11/2024
Full accounts made up to 2024-06-30
dot icon01/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon01/07/2024
Termination of appointment of David Neil Crapnell as a secretary on 2024-06-28
dot icon01/07/2024
Appointment of Mr Jack Griffin as a secretary on 2024-06-29
dot icon01/07/2024
Termination of appointment of David Neil Crapnell as a director on 2024-06-28
dot icon01/07/2024
Appointment of Mr Jack Griffin as a director on 2024-06-29
dot icon16/01/2024
Full accounts made up to 2023-06-30
dot icon14/11/2023
Termination of appointment of Gavin John Boyle as a director on 2023-11-09
dot icon14/11/2023
Termination of appointment of Andrew Alexander Cairns as a director on 2023-11-09
dot icon14/11/2023
Appointment of Mr Stephen Bush as a director on 2023-11-09
dot icon14/11/2023
Appointment of Ms Julianne Ponan Mbe as a director on 2023-11-09
dot icon14/11/2023
Appointment of Mr Robert Barbour as a director on 2023-11-09
dot icon08/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon09/11/2022
Termination of appointment of Mark Christopher Watson as a director on 2022-11-03
dot icon09/11/2022
Termination of appointment of Richard Graeme Stewart Sadler as a director on 2022-11-03
dot icon09/11/2022
Termination of appointment of David Anthony Hix as a director on 2022-11-03
dot icon09/11/2022
Appointment of Ms Ursula Lavery as a director on 2022-11-03
dot icon09/11/2022
Appointment of Mr Ian David Keilty as a director on 2022-11-03
dot icon01/11/2022
Confirmation statement made on 2022-10-27 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

112
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, George Gordon
Director
12/11/2015 - 01/11/2018
10
Gore, Harshal
Director
27/06/2019 - 31/05/2022
2
Clarke, Graham Ian
Director
14/09/2004 - 31/01/2011
6
Atkins, Sarah Anne
Director
28/04/2022 - 28/04/2022
5
Atkins, Sarah Anne
Director
01/06/2022 - 17/04/2025
5

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 GS1 UK LIMITED

GS1 UK LIMITED is an(a) Active company incorporated on 27/04/1976 with the registered office located at Hasilwood House, 60 Bishopsgate, London EC2N 4AW. There are currently 17 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 GS1 UK LIMITED?

toggle

GS1 UK LIMITED is currently Active. It was registered on 27/04/1976 .

Where is GS1 UK LIMITED located?

toggle

GS1 UK LIMITED is registered at Hasilwood House, 60 Bishopsgate, London EC2N 4AW.

What does GS1 UK LIMITED do?

toggle

GS1 UK LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for GS1 UK LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-06-30.