Company NameGDC Corporate Services Limited
DirectorJustine Solazzo
Company StatusActive
Company Number07841914
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Justine Solazzo
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit F1 River Way
Harlow
CM20 2DP
Director NameMr Toni Solazzo
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F1 River Way
Harlow
CM20 2DP
Secretary NameMrs Justine Elizabeth Solazzo
StatusResigned
Appointed29 November 2017(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 2022)
RoleCompany Director
Correspondence AddressUnit F1 River Way
Harlow
CM20 2DP

Location

Registered AddressUnit F1
River Way
Harlow
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Justine Elisabeth Solazzo
100.00%
Ordinary

Financials

Year2014
Net Worth£196,221
Cash£217,344
Current Liabilities£30,808

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

14 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
2 February 2023Appointment of Mr Toni Solazzo as a director on 2 February 2023 (2 pages)
8 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
16 May 2022Termination of appointment of Justine Elizabeth Solazzo as a secretary on 13 May 2022 (1 page)
10 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
10 May 2022Appointment of Mrs Justine Solazzo as a director on 10 May 2022 (2 pages)
10 May 2022Termination of appointment of Toni Solazzo as a director on 10 May 2022 (1 page)
22 September 2021Director's details changed for Mr Toni Solazzo on 20 September 2021 (2 pages)
22 September 2021Secretary's details changed for Mrs Justine Elizabeth Solazzo on 20 September 2021 (1 page)
27 May 2021Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Unit F1 River Way Harlow CM20 2DP on 27 May 2021 (1 page)
4 May 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
6 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
8 July 2020Director's details changed for Mr Toni Solazzo on 8 July 2020 (2 pages)
8 July 2020Secretary's details changed for Mrs Justine Elizabeth Solazzo on 8 July 2020 (1 page)
21 April 2020Secretary's details changed for Mrs Justine Elizabeth Solazzo on 27 February 2020 (1 page)
21 April 2020Director's details changed for Mr Toni Solazzo on 27 February 2020 (2 pages)
21 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
20 March 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
25 June 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
11 April 2019Notification of Gdc Corporate Holdings Limited as a person with significant control on 18 March 2019 (2 pages)
11 April 2019Cessation of Justine Elizabeth Solazzo as a person with significant control on 18 March 2019 (1 page)
11 April 2019Cessation of Toni Solazzo as a person with significant control on 18 March 2019 (1 page)
8 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
12 February 2019Change of details for Mr Toni Solazzo as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Mr Toni Solazzo on 11 February 2019 (2 pages)
11 February 2019Change of details for Mrs Justine Elizabeth Solazzo as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Secretary's details changed for Mrs Justine Elizabeth Solazzo on 11 February 2019 (1 page)
30 July 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
25 April 2018Change of details for Justine Elizabeth Solazzo as a person with significant control on 29 November 2017 (2 pages)
25 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
25 April 2018Notification of Toni Solazzo as a person with significant control on 29 November 2017 (2 pages)
8 February 2018Second filing of Confirmation Statement dated 05/04/2017 (10 pages)
21 December 2017Appointment of Mrs Justine Elizabeth Solazzo as a secretary on 29 November 2017 (2 pages)
29 November 2017Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 November 2017 (1 page)
21 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/02/2018.
(6 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(3 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(3 pages)
11 June 2015Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 11 June 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(3 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(3 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(3 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
9 October 2012Director's details changed for Mr Toni Solazzo on 20 July 2012 (2 pages)
9 October 2012Director's details changed for Mr Toni Solazzo on 20 July 2012 (2 pages)
20 February 2012Registered office address changed from 247 Hammondstreet Road Cheshunt Waltham Cross EN76PP England on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from 247 Hammondstreet Road Cheshunt Waltham Cross EN76PP England on 20 February 2012 (2 pages)
10 November 2011Incorporation (24 pages)
10 November 2011Incorporation (24 pages)