ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gmakx Ltd

Gmakx Ltd is an active company incorporated on 28 March 2012 with the registered office located in Wakefield, West Yorkshire. Gmakx Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08010231
Private limited company
Age
13 years
Incorporated 28 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 590 days
Dated 11 January 2023 (2 years 7 months ago)
Next confirmation dated 11 January 2024
Was due on 25 January 2024 (1 year 7 months ago)
Last change occurred 2 years 7 months ago
Accounts
Overdue
Accounts overdue by 980 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 8 months ago)
Contact
Address
85 Water Lane
Middlestown
WF4 4PY
England
Address changed on 5 Nov 2024 (10 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
07930 101608
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£19.46K
Increased by £7.29K (+60%)
Total Liabilities
-£139.05K
Increased by £35.1K (+34%)
Net Assets
-£119.59K
Decreased by £27.81K (+30%)
Debt Ratio (%)
715%
Decreased by 139.51% (-16%)
Latest Activity
Neville Anthony Taylor Resigned
8 Months Ago on 1 Jan 2025
Mr Neville Anthony Taylor Details Changed
10 Months Ago on 5 Nov 2024
Mr Neville Taylor (PSC) Details Changed
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 12 Apr 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 21 Mar 2023
Mr Neville Taylor Appointed
2 Years 7 Months Ago on 11 Jan 2023
Gregory Michael Swartz Resigned
2 Years 7 Months Ago on 11 Jan 2023
Gregory Michael Swartz (PSC) Resigned
2 Years 7 Months Ago on 11 Jan 2023
Neville Taylor (PSC) Appointed
2 Years 7 Months Ago on 11 Jan 2023
Get Credit Report
Discover Gmakx Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 23 Apr 2025
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 12 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 21 Mar 2023
Registered office address changed from Unit 1 Gore Road New Milton BH25 6SH England to 61 Bridge Street Kington HR5 3DJ on 11 January 2023
Submitted on 11 Jan 2023
Confirmation statement made on 11 January 2023 with updates
Submitted on 11 Jan 2023
Notification of Neville Taylor as a person with significant control on 11 January 2023
Submitted on 11 Jan 2023
Cessation of Gregory Michael Swartz as a person with significant control on 11 January 2023
Submitted on 11 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year