ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GDHL Capital Limited

GDHL Capital Limited is an active company incorporated on 5 July 2016 with the registered office located in Birmingham, West Midlands. GDHL Capital Limited was registered 9 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 month ago
Company No
10262723
Private limited company
Age
9 years
Incorporated 5 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 107 days
Dated 4 July 2024 (1 year 4 months ago)
Next confirmation dated 4 July 2025
Was due on 18 July 2025 (3 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
1 Newhall Street
Birmingham
B3 3NH
United Kingdom
Address changed on 15 Jun 2023 (2 years 4 months ago)
Previous address was 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1956
Director • British • Lives in UK • Born in Oct 1980
Director • British • Lives in UK • Born in Sep 1978
Director • British • Lives in England • Born in Oct 1951
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Godwin Land Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GR No 5 Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GC No 1 Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
Godwin Residential Services Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GR No 6 Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
Godwin Development Holdings Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GC No.7 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
GC No.29 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
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
£594
Decreased by £40 (-6%)
Total Liabilities
-£594
Decreased by £40 (-6%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 23 Sep 2025
Micro Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 11 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 15 Jun 2023
Mr Andrew John Mitchell Details Changed
2 Years 4 Months Ago on 12 Jun 2023
Mr Stephen James Pratt Details Changed
2 Years 4 Months Ago on 12 Jun 2023
Mr Richard Selkirk Johnston Details Changed
2 Years 4 Months Ago on 12 Jun 2023
Mr Stuart Phillip Pratt Details Changed
2 Years 4 Months Ago on 12 Jun 2023
Get Credit Report
Discover GDHL Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 23 Sep 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 18 Jul 2024
Micro company accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 4 July 2023 with no updates
Submitted on 11 Jul 2023
Director's details changed for Mr Stuart Phillip Pratt on 12 June 2023
Submitted on 15 Jun 2023
Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 15 June 2023
Submitted on 15 Jun 2023
Director's details changed for Mr Richard Selkirk Johnston on 12 June 2023
Submitted on 15 Jun 2023
Director's details changed for Mr Stephen James Pratt on 12 June 2023
Submitted on 15 Jun 2023
Director's details changed for Mr Andrew John Mitchell on 12 June 2023
Submitted on 15 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year