ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GC 1780 Limited

GC 1780 Limited is an active company incorporated on 5 November 2002 with the registered office located in Maidstone, Kent. GC 1780 Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04582155
Private limited company
Age
22 years
Incorporated 5 November 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 November 2024 (10 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Knightrider Chambers Knightrider Chambers
12 Knightrider Street
Maidstone
Kent
ME15 6LP
United Kingdom
Address changed on 8 May 2024 (1 year 4 months ago)
Previous address was 20 st. Dunstan's Hill London EC3R 8HL England
Telephone
02070151920
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • Quantity Surveyor • British • Lives in England • Born in May 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Corderoy Project Services Limited
Ms Angela Catherine Anne Austin is a mutual person.
Active
Corderoy Contract Services Limited
Ms Angela Catherine Anne Austin is a mutual person.
Active
Corderoy Property Company Limited
Ms Angela Catherine Anne Austin is a mutual person.
Active
Corderoy Energy Limited
Ms Angela Catherine Anne Austin is a mutual person.
Active
Corderoy Infrastructure Limited
Ms Angela Catherine Anne Austin is a mutual person.
Active
Jagroc Resourcing Ltd
Ms Angela Catherine Anne Austin is a mutual person.
Active
George Corderoy LLP
Ms Angela Catherine Anne Austin is a mutual person.
Active
Corderoy LLP
Ms Angela Catherine Anne Austin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£46
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£46
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£46
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
4 Months Ago on 6 May 2025
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 25 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 31 Jan 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 24 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 9 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 24 Jul 2023
Michael Lawrence Kelly Resigned
6 Years Ago on 31 Dec 2018
Get Credit Report
Discover GC 1780 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 6 May 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Jul 2024
Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to Knightrider Chambers Knightrider Chambers 12 Knightrider Street Maidstone Kent ME15 6LP on 8 May 2024
Submitted on 8 May 2024
Compulsory strike-off action has been discontinued
Submitted on 31 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jan 2024
Confirmation statement made on 5 November 2023 with no updates
Submitted on 24 Jan 2024
Termination of appointment of Michael Lawrence Kelly as a director on 31 December 2018
Submitted on 24 Jan 2024
Registered office address changed from 9 Marshalsea Road London SE1 1EP to 20 st. Dunstan's Hill London EC3R 8HL on 9 October 2023
Submitted on 9 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 24 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year