Gpfone Limited

General information

Name:

Gpfone Ltd

Office Address:

Unit B2 Tolpits Lane Rickmandsworth WD18 9QP Watford

Number: 08515629

Incorporation date: 2013-05-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gpfone Limited can be contacted at Watford at Unit B2 Tolpits Lane. Anyone can search for this business by the postal code - WD18 9QP. The firm has been in the field on the UK market for eleven years. The company is registered under the number 08515629 and company's last known status is active. ten years from now this business switched its registered name from Gp Fone to Gpfone Limited. This company's principal business activity number is 13960 and their NACE code stands for Manufacture of other technical and industrial textiles. The business latest financial reports were submitted for the period up to 2022-09-30 and the latest annual confirmation statement was submitted on 2023-04-04.

The trademark of Gpfone is "Hypetex". It was submitted in October, 2013 and it registration was completed by trademark office in January, 2014. The firm has the right to use this trademark untill October, 2023.

The company owes its achievements and permanent improvement to exactly six directors, specifically Michael D., Neil M., Antony L. and 3 remaining, listed below, who have been guiding the firm since 2023.

  • Previous company's names
  • Gpfone Limited 2014-03-11
  • Gp Fone Limited 2013-05-03

Trade marks

Trademark UK00003024667
Trademark image:-
Trademark name:Hypetex
Status:Registered
Filing date:2013-10-03
Date of entry in register:2014-01-10
Renewal date:2023-10-03
Owner name:GP Fone Limited
Owner address:Eoffice, 20-24 Broadwick Street, LONDON, United Kingdom, W1F 8HT

Financial data based on annual reports

Company staff

Michael D.

Role: Director

Appointed: 12 September 2023

Latest update: 19 February 2024

Neil M.

Role: Director

Appointed: 01 July 2022

Latest update: 19 February 2024

Antony L.

Role: Director

Appointed: 10 January 2022

Latest update: 19 February 2024

Nigel D.

Role: Director

Appointed: 09 July 2020

Latest update: 19 February 2024

Daniel B.

Role: Director

Appointed: 24 February 2016

Latest update: 19 February 2024

Marc C.

Role: Director

Appointed: 24 June 2013

Latest update: 19 February 2024

People with significant control

Marc C. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marc C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Statement of Capital on 25th January 2024: 314.56 GBP (SH01)
filed on: 2nd, February 2024
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 13960 : Manufacture of other technical and industrial textiles
  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode