Company NameGdpuk Ltd
DirectorAnthony Victor Jacobs
Company StatusActive
Company Number06278559
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameAnthony Victor Jacobs
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Secretary NameLesley Jacobs
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR

Contact

Websitewww.gdpuk.com/
Telephone0161 7735133
Telephone regionManchester

Location

Registered AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Anthony Victor Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth£75,714
Cash£23,121
Current Liabilities£6,944

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

5 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
6 July 2023Second filing of Confirmation Statement dated 13 June 2023 (3 pages)
22 June 2023Confirmation statement made on 13 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/07/23
(5 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
4 July 2022Change of details for Anthony Victor Jacobs as a person with significant control on 30 June 2022 (2 pages)
4 July 2022Notification of Lesley Adele Jacobs as a person with significant control on 30 June 2022 (2 pages)
29 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
17 July 2021Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 (1 page)
18 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(3 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
15 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Anthony Victor Jacobs on 13 June 2010 (2 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Lesley Jacobs on 13 June 2010 (1 page)
9 July 2010Secretary's details changed for Lesley Jacobs on 13 June 2010 (1 page)
9 July 2010Director's details changed for Anthony Victor Jacobs on 13 June 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 June 2009Return made up to 13/06/09; full list of members (3 pages)
17 June 2009Return made up to 13/06/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 October 2008Return made up to 13/06/08; full list of members (6 pages)
29 October 2008Return made up to 13/06/08; full list of members (6 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
13 June 2007Incorporation (19 pages)
13 June 2007Incorporation (19 pages)