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

GPEA LIMITED

2 St. Stephen's Court, St. Stephen's Road, Bournemouth, DORSET, BH2 6LA,
Company Registration Number
02819824
Private Limited Company
Active

Company Overview

About Gpea Ltd
GPEA LIMITED was founded on 1993-05-20 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Gpea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GPEA LIMITED
 
Legal Registered Office
2 St. Stephen's Court
St. Stephen's Road
Bournemouth
DORSET
BH2 6LA
Other companies in W1K
 
Filing Information
Company Number 02819824
Company ID Number 02819824
Date formed 1993-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-17
Return next due 2025-05-31
Type of accounts FULL
VAT Number /Sales tax ID GB576879561  
Last Datalog update: 2024-09-17 08:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GPEA 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.
Companies with same name GPEA LIMITED
The following companies were found which have the same name as GPEA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GPEA INVESTMENT GROUP LLC California Unknown
GPEA MANAGEMENT & LEASING COMPANY, INC. 1400 H COMMERCE BLVD SARASOTA FL 34243 Inactive Company formed on the 2006-10-05
GPEA MEMBERSHIP SERVICES LIMITED 5 DEANSWAY WORCESTER ENGLAND WR1 2JG Dissolved Company formed on the 2012-08-23
GPEAA, INC. 2430 VANDERBILT BEACH ROAD NAPLES FL 34109 Inactive Company formed on the 1998-01-16
GPEACE APPAREL INC Delaware Unknown
GPEACH INC Georgia Unknown
GPEAK ELECTRONICS TECH CO., LIMITED FLAT32 ADVENTURES COURT 12 NEWPORT AVENUE 12 NEWPORT AVENUE LONDON E14 2DN Dissolved Company formed on the 2013-09-09
GPEAK22 DETAILING LLC 612 WILSON ST DENTON TX 76205 Active Company formed on the 2021-12-27
Gpearl Investments Inc. 283 Pharmacy Ave Toronto Ontario M1L 3G1 Active Company formed on the 2024-04-08
GPEARLY LIMITED FLAT 34 AMELIA HOUSE 11 BOULEVARD DRIVE LONDON NW9 5JP Active Company formed on the 2010-04-13
GPEAS CORPORATION LIMITED 32 CHURCH CLOSE GRIMSTON KING'S LYNN PE32 1BN Active Company formed on the 2018-07-04

Company Officers of GPEA LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ALISTAIR COOKE
Director 2003-08-12
WILLIAM ASHE MCCLINTOCK
Director 1993-05-20
MARCUS ST JOHN WHEWELL
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN AUSTEN MANLEY
Director 2017-07-20 2018-06-27
SHARON ELIZABETH LINDLEY
Company Secretary 1993-05-20 2018-05-31
MALCOLM GARLAND LINDLEY
Director 1993-05-20 2018-05-31
SHARON ELIZABETH LINDLEY
Director 2004-07-15 2018-05-31
IAIN JAMES ANDERSON
Director 2016-12-01 2017-12-21
HELEN ELIZABETH BUCK
Director 2017-02-23 2017-07-12
ADRIAN STUART GILL
Director 2015-02-25 2016-12-20
DAVID JULIAN NEWNES
Director 2014-06-03 2014-12-23
SIMON DAVID EMBLEY
Director 2013-08-20 2014-06-03
DEAN ANDREW FIELDING
Director 2005-11-15 2010-07-01
ALAN BYRON DREW
Director 1993-05-20 2003-07-14
WILLIAM SARGEANT BAINBRIDGE
Director 1993-05-20 1995-05-05
PETER WILLIAM RAVEN
Director 1993-05-20 1994-08-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-05-20 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ALISTAIR COOKE FCAL LIMITED Director 2017-08-24 CURRENT 2012-12-12 Active
JONATHAN ALISTAIR COOKE NURTUR.GROUP LTD Director 2017-07-12 CURRENT 2014-09-09 Active
JONATHAN ALISTAIR COOKE MR BARBERS TOPCO LTD Director 2017-03-13 CURRENT 2017-03-13 Active
JONATHAN ALISTAIR COOKE MR BARBERS (BRAINTREE) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JONATHAN ALISTAIR COOKE MR BARBERS EVENTS LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
JONATHAN ALISTAIR COOKE MR BARBERS FRANCHISING LTD Director 2015-10-21 CURRENT 2014-06-10 Active
JONATHAN ALISTAIR COOKE THE PROPERTY GUILD LTD Director 2014-07-01 CURRENT 2014-06-30 Active
JONATHAN ALISTAIR COOKE FC CAMBRIDGE LTD Director 2012-06-01 CURRENT 2012-06-01 Active
JONATHAN ALISTAIR COOKE FCEA LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
JONATHAN ALISTAIR COOKE FINE & COUNTRY LIMITED Director 2001-06-21 CURRENT 2001-06-21 Active
WILLIAM ASHE MCCLINTOCK PAX MENTIS PRODUCTS (UK) LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
WILLIAM ASHE MCCLINTOCK MOVING LOGIC LTD Director 2016-10-04 CURRENT 2015-01-16 Active
WILLIAM ASHE MCCLINTOCK THE PROPERTY GUILD LTD Director 2014-07-01 CURRENT 2014-06-30 Active
WILLIAM ASHE MCCLINTOCK HORIZON PROPERTIES CAPITAL LIMITED Director 2012-05-06 CURRENT 2010-05-07 Active - Proposal to Strike off
WILLIAM ASHE MCCLINTOCK BASIC CONTROLS LIMITED Director 2011-03-31 CURRENT 2010-12-15 Dissolved 2015-09-29
WILLIAM ASHE MCCLINTOCK OMICRON PROPERTY PORTFOLIO LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active - Proposal to Strike off
WILLIAM ASHE MCCLINTOCK HORIZON ADMINISTRATION SERVICES LIMITED Director 2010-02-11 CURRENT 2010-02-11 Dissolved 2016-05-10
WILLIAM ASHE MCCLINTOCK VERWOOD (TPS) LIMITED Director 2009-11-01 CURRENT 2009-05-20 Active
WILLIAM ASHE MCCLINTOCK FINE & COUNTRY LIMITED Director 2004-07-15 CURRENT 2001-06-21 Active
WILLIAM ASHE MCCLINTOCK TEST LANE MANAGEMENT COMPANY LIMITED Director 2001-01-16 CURRENT 1984-04-18 Active
WILLIAM ASHE MCCLINTOCK MCCLINTOCKS LTD. Director 1992-03-12 CURRENT 1979-06-05 Active
MARCUS ST JOHN WHEWELL NURTUR.GROUP LTD Director 2017-07-12 CURRENT 2014-09-09 Active
MARCUS ST JOHN WHEWELL MOVING LOGIC LTD Director 2016-10-04 CURRENT 2015-01-16 Active
MARCUS ST JOHN WHEWELL THE PROPERTY GUILD LTD Director 2014-07-01 CURRENT 2014-06-30 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
2024-09-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-11REGISTRATION OF A CHARGE / CHARGE CODE 028198240002
2024-06-13DIRECTOR APPOINTED MR PAUL MARTIN JAMES LATHAM
2024-06-12DIRECTOR APPOINTED MR DAVID ARTHUR RAGGETT
2024-06-12DIRECTOR APPOINTED MR GARETH MEIRION SAMPLES
2024-06-12DIRECTOR APPOINTED MR DEAN ANDREW FIELDING
2024-06-12REGISTERED OFFICE CHANGED ON 12/06/24 FROM 121 Park Lane Mayfair London W1K 7AG
2024-06-12CESSATION OF NURTUR.GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-06-12Notification of The Property Franchise Group Plc as a person with significant control on 2024-05-31
2024-05-0720/05/93 STATEMENT OF CAPITAL GBP 52
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR NICOLA WILSON
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-17AD04Register(s) moved to registered office address 121 Park Lane Mayfair London W1K 7AG
2022-05-04MEM/ARTSARTICLES OF ASSOCIATION
2022-05-04RES01ADOPT ARTICLES 04/05/22
2022-05-03Change of details for Eprop Services Plc as a person with significant control on 2022-02-03
2022-05-03PSC05Change of details for Eprop Services Plc as a person with significant control on 2022-02-03
2022-04-22REGISTRATION OF A CHARGE / CHARGE CODE 028198240001
2022-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028198240001
2021-07-20AP01DIRECTOR APPOINTED MISS NICOLA WILSON
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD LINDLEY
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02AP01DIRECTOR APPOINTED MR PAU OFFLEY
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASHE MCCLINTOCK
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ST JOHN WHEWELL
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-05AP01DIRECTOR APPOINTED MR DAVID LINDLEY
2018-09-26AA01Previous accounting period shortened from 31/07/18 TO 31/12/17
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LINDLEY
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDLEY
2018-07-12TM02Termination of appointment of Sharon Elizabeth Lindley on 2018-05-31
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MANLEY
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MANLEY
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-22AA01Previous accounting period extended from 31/05/17 TO 31/07/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES ANDERSON
2017-09-13AP01DIRECTOR APPOINTED MR IAIN AUSTEN MANLEY
2017-08-24PSC02Notification of Eprop Services Plc as a person with significant control on 2017-07-12
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH BUCK
2017-08-24PSC07CESSATION OF MALCOLM GARLAND LINDLEY AND SHARON ELIZABETH LINDLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-06-16RES13Resolutions passed:The authorised share capital is treated as a provision of the company's articles association and is confirmed as £10,000. the company has not altered its authorised share capital to £10,000 on 07/06/1993. allotment and issue of sha...
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 994
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-17CH01Director's details changed for Mr William Ashe Mcclintock on 2017-05-15
2017-03-28AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2017-03-08AP01DIRECTOR APPOINTED MR IAIN JAMES ANDERSON
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH LINDLEY / 16/01/2017
2017-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH LINDLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH LINDLEY / 01/12/2016
2017-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH LINDLEY / 01/12/2016
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GARLAND LINDLEY / 16/01/2017
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH LINDLEY / 01/11/2016
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GARLAND LINDLEY / 01/11/2016
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 994
2016-06-17AR0120/05/16 FULL LIST
2016-06-13AD02SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE
2016-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 994
2015-12-31SH0616/11/15 STATEMENT OF CAPITAL GBP 994
2015-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1070
2015-07-03AR0120/05/15 FULL LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES
2015-03-02AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2014-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH ELIZABETH ELIZABETH LINDLEY / 01/01/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH ELIZABETH LINDLEY / 01/01/2014
2014-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH ELIZABETH ELIZABETH LINDLEY / 01/01/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH ELIZABETH LINDLEY / 01/01/2014
2014-07-02AP01DIRECTOR APPOINTED MR DAVID JULIAN NEWNES
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2014-06-20AP01DIRECTOR APPOINTED MR MARCUS ST JOHN WHEWELL
2014-06-10AR0120/05/14 FULL LIST
2014-06-10SH0130/05/14 STATEMENT OF CAPITAL GBP 1070
2014-02-24AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-07SH0607/10/13 STATEMENT OF CAPITAL GBP 1017
2013-10-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-19AP01DIRECTOR APPOINTED SIMON DAVID EMBLEY
2013-06-27AR0120/05/13 FULL LIST
2013-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-06-28AR0120/05/12 FULL LIST
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-03AR0120/05/11 FULL LIST
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FIELDING
2010-08-10AR0120/05/10 FULL LIST
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-09AD02SAIL ADDRESS CREATED
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOKE / 31/07/2007
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOKE / 31/07/2007
2009-09-08363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-07-11MISCMEMORANDUM OF CAP - PROCESSED 11/07/09
2009-07-06SH20STATEMENT BY DIRECTORS
2009-07-06RES06REDUCE ISSUED CAPITAL 30/05/2009
2009-07-06CAP-SSSOLVENCY STATEMENT DATED 30/05/09
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 20/04/2009
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-20363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-04-19RES13AGREEMENTS APPROVED 01/10/05
2006-04-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-29RES12VARYING SHARE RIGHTS AND NAMES
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-2188(2)RAD 15/11/05--------- £ SI 180@1=180 £ IC 1055/1235
2005-12-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-12-1288(2)RAD 01/10/05--------- £ SI 50@1=50 £ IC 1005/1055
2005-11-18RES12VARYING SHARE RIGHTS AND NAMES
2005-07-15363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-27288aNEW DIRECTOR APPOINTED
2004-08-06363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-18288aNEW DIRECTOR APPOINTED
2003-09-26169£ IC 1000/955 31/05/03 £ SR 45@1=45
2003-09-26288bDIRECTOR RESIGNED
2003-09-16363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-03-18RES12VARYING SHARE RIGHTS AND NAMES
2003-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-09-04288cSECRETARY'S PARTICULARS CHANGED
2002-09-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to GPEA 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 GPEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GPEA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GPEA LIMITED

Intangible Assets
Patents
We have not found any records of GPEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GPEA LIMITED
Trademarks
We have not found any records of GPEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPEA 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 (73110 - Advertising agencies) as GPEA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where GPEA 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.
Import/Export of Goods
Goods imported/exported by GPEA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GPEA 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 GPEA 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.