Gca Wadhams Limited

DataGardener
live
Micro

Gca Wadhams Limited

07952848Private Limited With Share Capital

10-12 Mulberry Green, Old Harlow, Essex, CM170ET
Incorporated

16/02/2012

Company Age

14 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Gca Wadhams Limited (07952848) is a private limited with share capital incorporated on 16/02/2012 (14 years old) and registered in essex, CM170ET. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 16/02/2012
CM170ET

Financial Overview

Total Assets

£2.16M

Liabilities

£973.1K

Net Assets

£1.19M

Cash

£63.0K

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

56
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2026
Legacy
Category:Miscellaneous
Date:26-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2019
Mortgage Satisfy Charge Part
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:15-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2012
Capital Allotment Shares
Category:Capital
Date:13-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:13-03-2012
Termination Director Company With Name
Category:Officers
Date:20-02-2012
Incorporation Company
Category:Incorporation
Date:16-02-2012

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date10/11/2025
Latest Accounts28/02/2025

Trading Addresses

10-12 Mulberry Green, Harlow, CM170ETRegistered

Related Companies

1

Contact

10-12 Mulberry Green, Old Harlow, Essex, CM170ET