Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GMCA Solutions Ltd
GMCA Solutions Ltd is an active company incorporated on 5 May 2016 with the registered office located in London, Greater London. GMCA Solutions Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
7 years ago
Active proposal to strike off
Company No
10165298
Private limited by guarantee without share capital
Age
9 years
Incorporated
5 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1212 days
Dated
4 May 2021
(4 years ago)
Next confirmation dated
4 May 2022
Was due on
18 May 2022
(3 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1564 days
For period
1 Jun
⟶
31 May 2019
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2020
Was due on
31 May 2021
(4 years ago)
Learn more about GMCA Solutions Ltd
Contact
Address
128 City Road
London
EC1V 2NX
United Kingdom
Address changed on
22 Feb 2023
(2 years 6 months ago)
Previous address was
Kemp House 160 City Road London EC1V 2NX United Kingdom
Companies in EC1V 2NX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Mr Kofi Marke Ackah
Director • PSC • Consultant • British • Lives in UK • Born in Mar 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Activating Creative Talent C.I.C
Mr Kofi Marke Ackah is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 May 2019
For period
31 May
⟶
31 May 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £2.9K (-100%)
Employees
1
Increased by 1 (%)
Total Assets
£0
Decreased by £15.39K (-100%)
Total Liabilities
-£610
Decreased by £16.01K (-96%)
Net Assets
-£610
Increased by £622 (-50%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 27 Oct 2024
Registered Address Changed
2 Years 6 Months Ago on 22 Feb 2023
Mr Kofi Marke Ackah Details Changed
3 Years Ago on 12 Sep 2022
Voluntary Strike-Off Suspended
4 Years Ago on 31 Mar 2021
Voluntary Gazette Notice
4 Years Ago on 23 Feb 2021
Application To Strike Off
4 Years Ago on 15 Feb 2021
Minton Goodison Resigned
4 Years Ago on 1 Feb 2021
Angus Jones Resigned
4 Years Ago on 1 Feb 2021
Mr Minton Goodison Appointed
4 Years Ago on 26 Oct 2020
Mr Angus Jones Appointed
4 Years Ago on 26 Oct 2020
Get Alerts
Get Credit Report
Discover GMCA Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 May 2021 with no updates
Submitted on 27 Oct 2024
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 22 February 2023
Submitted on 22 Feb 2023
Director's details changed for Mr Kofi Marke Ackah on 12 September 2022
Submitted on 22 Feb 2023
Voluntary strike-off action has been suspended
Submitted on 31 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 23 Feb 2021
Application to strike the company off the register
Submitted on 15 Feb 2021
Termination of appointment of Angus Jones as a director on 1 February 2021
Submitted on 11 Feb 2021
Termination of appointment of Minton Goodison as a secretary on 1 February 2021
Submitted on 11 Feb 2021
Appointment of Mr Angus Jones as a director on 26 October 2020
Submitted on 1 Nov 2020
Appointment of Mr Minton Goodison as a secretary on 26 October 2020
Submitted on 1 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs