Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMK PEPPER HOLDINGS LIMITED
Company Information for

GMK PEPPER HOLDINGS LIMITED

UNIT 12 EPSOM BUSINESS PARK, KILN LANE, EPSOM, SURREY, KT17 1JF,
Company Registration Number
08288081
Private Limited Company
Active

Company Overview

About Gmk Pepper Holdings Ltd
GMK PEPPER HOLDINGS LIMITED was founded on 2012-11-09 and has its registered office in Epsom. The organisation's status is listed as "Active". Gmk Pepper Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GMK PEPPER HOLDINGS LIMITED
 
Legal Registered Office
UNIT 12 EPSOM BUSINESS PARK
KILN LANE
EPSOM
SURREY
KT17 1JF
Other companies in KT17
 
Filing Information
Company Number 08288081
Company ID Number 08288081
Date formed 2012-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 16:06:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMK PEPPER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GMK PEPPER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOE BENNETT
Director 2018-01-03
DAVE HERSOM
Director 2018-01-03
PHILLIP FRANK MITCHELL
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
DÓNAL O'SULLIVAN
Director 2018-01-03 2018-01-18
PAUL GANDAR
Company Secretary 2012-11-09 2018-01-03
PAUL GANDAR
Director 2012-11-09 2018-01-03
ERIC CLIFFORD KEANE
Director 2012-11-09 2018-01-03
PHILLIP FRANK MITCHELL
Director 2012-11-09 2018-01-03
PHILIP JOHN WILLIAMS
Director 2014-01-16 2018-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOE BENNETT TRANSGLOBAL UK LIMITED Director 2018-01-03 CURRENT 2003-02-14 Active
JOE BENNETT INTRALAN (UK) LIMITED Director 2018-01-03 CURRENT 1995-11-02 Active
JOE BENNETT INTRALAN GROUP LIMITED Director 2018-01-03 CURRENT 1999-04-08 Active
JOE BENNETT INTRALAN TELECOM LIMITED Director 2018-01-03 CURRENT 2002-01-16 Active
DAVE HERSOM BLUE SKIES ADDICTION CENTRE LTD Director 2018-08-03 CURRENT 2013-06-18 Active
DAVE HERSOM CARE REFERRALS LIMITED Director 2018-08-03 CURRENT 2018-04-04 Active
DAVE HERSOM ATLANTA MIDCO LIMITED Director 2018-06-29 CURRENT 2018-06-04 Active
DAVE HERSOM AUTOMOTIVE FLEET INVESTMENTS LIMITED Director 2018-01-10 CURRENT 2017-07-10 Active
DAVE HERSOM TRANSGLOBAL UK LIMITED Director 2018-01-03 CURRENT 2003-02-14 Active
DAVE HERSOM INTRALAN (UK) LIMITED Director 2018-01-03 CURRENT 1995-11-02 Active
DAVE HERSOM INTRALAN GROUP LIMITED Director 2018-01-03 CURRENT 1999-04-08 Active
DAVE HERSOM INTRALAN TELECOM LIMITED Director 2018-01-03 CURRENT 2002-01-16 Active
DAVE HERSOM INTRALAN INVESTMENTS LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
DAVE HERSOM MARVAL GROUP LIMITED Director 2017-10-31 CURRENT 2007-05-17 Active
DAVE HERSOM MARVAL SOFTWARE LIMITED Director 2017-10-31 CURRENT 1989-09-21 Active
DAVE HERSOM MARVAL TRAINING AND CONSULTANCY LIMITED Director 2017-10-31 CURRENT 2001-05-14 Dissolved 2018-08-07
DAVE HERSOM MARVAL INVESTMENTS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
DAVE HERSOM FLEET ASSIST LIMITED Director 2017-07-20 CURRENT 2003-03-04 Active
PHILLIP FRANK MITCHELL TRANSGLOBAL UK LIMITED Director 2018-01-18 CURRENT 2003-02-14 Active
PHILLIP FRANK MITCHELL INTRALAN (UK) LIMITED Director 2018-01-18 CURRENT 1995-11-02 Active
PHILLIP FRANK MITCHELL INTRALAN GROUP LIMITED Director 2018-01-18 CURRENT 1999-04-08 Active
PHILLIP FRANK MITCHELL INTRALAN TELECOM LIMITED Director 2018-01-18 CURRENT 2002-01-16 Active
PHILLIP FRANK MITCHELL BUSINESS CONTINUUM LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-07-19Compulsory strike-off action has been discontinued
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-16AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HORN
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-11-23AP01DIRECTOR APPOINTED MS BRIDGETT HURLEY
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERICH HERWIG
2020-04-24AP01DIRECTOR APPOINTED MR MARC HOWARD GREENSPAN
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GREG EVAN LINDBERG
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-24AP01DIRECTOR APPOINTED MR ANDREW JAMES HORN
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP FRANK MITCHELL
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTA MILLER
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05RP04TM01Second filing for the termination of Joe Bennett
2019-08-01AP01DIRECTOR APPOINTED MR GREG EVAN LINDBERG
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVE HERSOM
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOE BENNETT
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-18AP01DIRECTOR APPOINTED MR PHILLIP FRANK MITCHELL
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DóNAL O'SULLIVAN
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 3550000
2018-01-08SH02Statement of capital on 2017-12-19 GBP3,550,000
2018-01-05AP01DIRECTOR APPOINTED MR DAVID HERSOM
2018-01-04AP01DIRECTOR APPOINTED MR DÓNAL O'SULLIVAN
2018-01-04PSC02Notification of Intralan Investments Limited as a person with significant control on 2018-01-03
2018-01-04AP01DIRECTOR APPOINTED MR JOE BENNETT
2018-01-04PSC07CESSATION OF PHILLIP FRANK MITCHELL AS A PSC
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KEANE
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GANDAR
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MITCHELL
2018-01-04TM02Termination of appointment of Paul Gandar on 2018-01-03
2018-01-04PSC07CESSATION OF ERIC CLIFFORD KEANE AS A PSC
2018-01-04PSC07CESSATION OF PAUL GANDAR AS A PSC
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082880810001
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 3720000
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 3780000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 3840000
2016-01-08AR0109/11/15 FULL LIST
2015-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 3950000
2015-02-17AR0109/11/14 FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP FRANK MITCHELL / 01/11/2014
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CLIFFORD KEANE / 01/11/2014
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GANDAR / 01/11/2014
2015-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GANDAR / 01/11/2014
2014-08-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-18RES01ADOPT ARTICLES 16/01/2014
2014-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-17AP01DIRECTOR APPOINTED MR PHILLIP WILLIAMS
2014-02-05AA01PREVEXT FROM 30/11/2013 TO 31/12/2013
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-06AR0101/11/13 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CLIFFORD KEANE / 31/10/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GANDAR / 31/10/2013
2013-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GANDAR / 31/10/2013
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 082880810001
2012-11-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GMK PEPPER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GMK PEPPER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMK PEPPER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GMK PEPPER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMK PEPPER HOLDINGS LIMITED
Trademarks
We have not found any records of GMK PEPPER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMK PEPPER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GMK PEPPER HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GMK PEPPER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMK PEPPER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GMK PEPPER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.