ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gillie 2010 Limited

Gillie 2010 Limited is a dormant company incorporated on 25 March 2010 with the registered office located in London, Greater London. Gillie 2010 Limited was registered 15 years ago.
Status
Dormant
Dormant since 4 years ago
Compulsory strike-off was discontinued 1 month ago
Company No
07202590
Private limited company
Age
15 years
Incorporated 25 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 March 2025 (10 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 408 days
For period 31 Mar30 Mar 2023 (12 months)
Accounts type is Dormant
Next accounts for period 30 March 2024
Was due on 30 December 2024 (1 year 1 month ago)
Contact
Address
97 Shacklewell Lane
London
E8 2EB
England
Address changed on 10 Mar 2024 (1 year 11 months ago)
Previous address was 11 Winchester Close Esher KT10 8QH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jul 1974
Director • British • Lives in England • Born in Apr 1966
Beverly King
PSC • British • Lives in England • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Z Hotels Management Ltd
Richard John Meehan and Beverly Brendon King are mutual people.
Active
Z Hotels LBS Limited
Richard John Meehan and Beverly Brendon King are mutual people.
Active
KKMG Building Services Ltd
Richard John Meehan and Beverly Brendon King are mutual people.
Active
Z Hotels ZHH Limited
Richard John Meehan and Beverly Brendon King are mutual people.
Active
Z Hotels OCS Limited
Richard John Meehan and Beverly Brendon King are mutual people.
Active
Z OLD Compton Street Ltd
Richard John Meehan and Beverly Brendon King are mutual people.
Active
G1 Propco Ltd
Richard John Meehan and Beverly Brendon King are mutual people.
Active
Z Hotels Bath Ltd
Richard John Meehan and Beverly Brendon King are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Mar 2023
For period 30 Mar30 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.26K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10.26K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 3 Jan 2026
Confirmation Submitted
1 Month Ago on 31 Dec 2025
Compulsory Strike-Off Suspended
10 Months Ago on 15 Apr 2025
Compulsory Gazette Notice
11 Months Ago on 4 Mar 2025
Compulsory Strike-Off Discontinued
1 Year 8 Months Ago on 29 May 2024
Compulsory Gazette Notice
1 Year 8 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 May 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 27 May 2024
Registered Address Changed
1 Year 11 Months Ago on 10 Mar 2024
Eamon Joseph Kelly Resigned
2 Years 6 Months Ago on 25 Jul 2023
Get Credit Report
Discover Gillie 2010 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 3 Jan 2026
Confirmation statement made on 25 March 2025 with no updates
Submitted on 31 Dec 2025
Compulsory strike-off action has been suspended
Submitted on 15 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 29 May 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Confirmation statement made on 25 March 2024 with no updates
Submitted on 28 May 2024
Accounts for a dormant company made up to 30 March 2023
Submitted on 27 May 2024
Registered office address changed from 11 Winchester Close Esher KT10 8QH England to 97 Shacklewell Lane London E8 2EB on 10 March 2024
Submitted on 10 Mar 2024
Termination of appointment of Eamon Joseph Kelly as a director on 25 July 2023
Submitted on 25 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year