Company NameGc Keyholding Limited
DirectorsRasheed Ali and Charlene Yvonne Batley
Company StatusActive
Company Number09764083
CategoryPrivate Limited Company
Incorporation Date5 September 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Rasheed Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Linden House Sardinia Street
Leeds
West Yorkshire
LS10 1BH
Director NameMiss Charlene Yvonne Batley
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(7 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Linden House Sardinia Street
Leeds
West Yorkshire
LS10 1BH
Director NameMr Amir Ahmed Said
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2024(8 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Linden House Sardinia Street
Leeds
West Yorkshire
LS10 1BH

Location

Registered AddressUnit 2, Linden House
Sardinia Street
Leeds
West Yorkshire
LS10 1BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

29 August 2023Appointment of Miss Charlene Yvonne Batley as a director on 1 July 2023 (2 pages)
4 May 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
29 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
9 November 2021Registered office address changed from Sandway Business Centre Shannon Street Leeds West Yorkshire LS9 8SS United Kingdom to Unit 2, Linden House Sardinia Street Leeds West Yorkshire LS10 1BH on 9 November 2021 (2 pages)
16 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 October 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
11 June 2020Change of details for Mr Rasheed Ali as a person with significant control on 11 June 2020 (2 pages)
29 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
5 December 2017Registered office address changed from Sandway Business Centre Shannon Street Leeds West Yorkshire LS9 8SS to Sandway Business Centre Shannon Street Leeds West Yorkshire LS9 8SS on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Sandway Business Centre Shannon Street Leeds West Yorkshire LS9 8SS to Sandway Business Centre Shannon Street Leeds West Yorkshire LS9 8SS on 5 December 2017 (1 page)
30 November 2017Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Sandway Business Centre Shannon Street Leeds West Yorkshire LS9 8SS on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Sandway Business Centre Shannon Street Leeds West Yorkshire LS9 8SS on 30 November 2017 (2 pages)
18 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 May 2017Registered office address changed from York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE United Kingdom to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE United Kingdom to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page)
4 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 September 2015Incorporation
Statement of capital on 2015-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2015Incorporation
Statement of capital on 2015-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)