Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GB01N LIMITED
Company Information for

GB01N LIMITED

Salatin House, 19 Cedar Road, Sutton, SURREY, SM2 5DA,
Company Registration Number
05612807
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gb01n Ltd
GB01N LIMITED was founded on 2005-11-04 and has its registered office in Sutton. The organisation's status is listed as "Active - Proposal to Strike off". Gb01n Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GB01N LIMITED
 
Legal Registered Office
Salatin House
19 Cedar Road
Sutton
SURREY
SM2 5DA
Other companies in SM2
 
Previous Names
VERDE POTASH LIMITED19/07/2016
AMAZON MINING LIMITED22/06/2016
VERDE AGRITECH LIMITED20/06/2016
AMAZON MINING LIMITED07/10/2015
Filing Information
Company Number 05612807
Company ID Number 05612807
Date formed 2005-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-27 04:03:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GB01N 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 GB01N LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY WILLIAM SLATER
Company Secretary 2009-12-23
CRISTIANO BOTELHO VELOSO
Director 2006-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2007-03-19 2009-12-23
SIMON LAWRENCE
Director 2007-06-11 2009-06-24
RICHARD TOPHAM
Director 2007-06-11 2009-06-24
KEVIN VAN NIEKERK
Director 2007-06-11 2009-06-24
ALAN SAMUEL FRAME
Director 2006-10-18 2007-06-11
HOWARD TERENCE SHAPLAND
Director 2005-11-04 2007-06-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-11-04 2007-03-19
COMPANY DIRECTORS LIMITED
Nominated Director 2005-11-04 2005-11-04

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
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-05Application to strike the company off the register
2022-11-09CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09CESSATION OF VERDE AGRITECH PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09Notification of Verde Agritech Limited as a person with significant control on 2022-08-17
2022-09-09PSC02Notification of Verde Agritech Limited as a person with significant control on 2022-08-17
2022-09-09PSC07CESSATION OF VERDE AGRITECH PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08Director's details changed for Mr Cristiano Botelho Veloso on 2022-09-02
2022-09-08CH01Director's details changed for Mr Cristiano Botelho Veloso on 2022-09-02
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-11-09CH01Director's details changed for Mr Cristiano Botelho Veloso on 2021-08-13
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-11-13PSC02Notification of Verde Agritech Plc as a person with significant control on 2020-11-04
2020-11-13CH01Director's details changed for Mr Cristiano Botelho Veloso on 2020-11-04
2020-11-13PSC09Withdrawal of a person with significant control statement on 2020-11-13
2020-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-11-14CH01Director's details changed for Mr Cristiano Botelho Veloso on 2019-11-13
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 272.75
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-07-19RES15CHANGE OF COMPANY NAME 19/07/16
2016-07-19CERTNMCOMPANY NAME CHANGED VERDE POTASH LIMITED CERTIFICATE ISSUED ON 19/07/16
2016-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-22RES15CHANGE OF COMPANY NAME 22/06/16
2016-06-22CERTNMCOMPANY NAME CHANGED AMAZON MINING LIMITED CERTIFICATE ISSUED ON 22/06/16
2016-06-20RES15CHANGE OF COMPANY NAME 20/06/16
2016-06-20CERTNMCOMPANY NAME CHANGED VERDE AGRITECH LIMITED CERTIFICATE ISSUED ON 20/06/16
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 272.75
2015-11-05AR0104/11/15 ANNUAL RETURN FULL LIST
2015-10-07RES15CHANGE OF NAME 07/10/2015
2015-10-07CERTNMCompany name changed amazon mining LIMITED\certificate issued on 07/10/15
2015-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 272.75
2014-11-10AR0104/11/14 ANNUAL RETURN FULL LIST
2014-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 272.75
2013-11-11AR0104/11/13 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-08AR0104/11/12 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-09AR0104/11/11 ANNUAL RETURN FULL LIST
2011-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-15AR0104/11/10 ANNUAL RETURN FULL LIST
2010-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-11AP03Appointment of Mr Timothy William Slater as company secretary
2010-01-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY LUDGATE SECRETARIAL SERVICES LTD
2009-11-10AR0104/11/09 ANNUAL RETURN FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTIANO BOTELHO VELOSO / 01/10/2009
2009-11-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUDGATE SECRETARIAL SERVICES LTD / 01/10/2009
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN VAN NIEKERK
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOPHAM
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-05363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-04-16363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2008-04-16288aDIRECTOR APPOINTED SIMON LAWRENCE
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN FRAME
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR HOWARD SHAPLAND
2008-04-16288aDIRECTOR APPOINTED RICHARD TOPHAM
2008-04-16288aDIRECTOR APPOINTED KEVIN VAN NIEKERK
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2008-02-11225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2008-01-02DISS40STRIKE-OFF ACTION DISCONTINUED
2007-11-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-10363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2007-07-2088(2)OAD 25/07/06--------- £ SI 27275@.01
2007-07-17225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-07-10GAZ1FIRST GAZETTE
2007-04-2088(2)RAD 25/07/06--------- £ SI 27275@.01=272 £ IC 495/767
2007-03-27288bSECRETARY RESIGNED
2007-03-1588(2)RAD 25/07/06--------- £ SI 27275@.01=272 £ IC 223/495
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
2006-10-26288aNEW DIRECTOR APPOINTED
2006-09-14RES13SEC 320 14/08/06
2006-09-14122S-DIV 25/07/06
2006-09-14RES13SU DIV 25/07/06
2006-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-1488(2)RAD 25/07/06--------- £ SI 22275@.01=222 £ IC 1/223
2006-02-07288aNEW DIRECTOR APPOINTED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-24ELRESS252 DISP LAYING ACC 11/11/05
2005-11-24ELRESS366A DISP HOLDING AGM 11/11/05
2005-11-21225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2005-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GB01N LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-07-10
Fines / Sanctions
No fines or sanctions have been issued against GB01N LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GB01N LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 GB01N LIMITED

Intangible Assets
Patents
We have not found any records of GB01N LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GB01N LIMITED
Trademarks
We have not found any records of GB01N LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GB01N 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 (99999 - Dormant Company) as GB01N LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GB01N 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAMAZON MINING LIMITEDEvent Date2007-07-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GB01N 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 GB01N 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1