You are here: bizstats.co.uk > a-z index > G list > GD list

Gdcg Limited BRIGHTON


Gdcg Limited is a private limited company situated at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-10-29, this 5-year-old company is run by 3 directors.
Director Mishal S., appointed on 18 March 2019. Director Avinash S., appointed on 29 October 2018. Director Kamlesh S., appointed on 29 October 2018.
The company is officially classified as "dental practice activities" (Standard Industrial Classification: 86230).
The latest confirmation statement was sent on 2023-05-17 and the deadline for the subsequent filing is 2024-05-31. Furthermore, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Gdcg Limited Address / Contact

Office Address Sussex Innovation Centre
Office Address2 Science Park Square
Town Brighton
Post code BN1 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11646605
Date of Incorporation Mon, 29th Oct 2018
Industry Dental practice activities
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Mishal S.

Position: Director

Appointed: 18 March 2019

Avinash S.

Position: Director

Appointed: 29 October 2018

Kamlesh S.

Position: Director

Appointed: 29 October 2018

Suril A.

Position: Director

Appointed: 18 March 2019

Resigned: 02 October 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 7 names. As we discovered, there is Avinash S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Naina S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mishal S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Avinash S.

Notified on 29 October 2018
Nature of control: significiant influence or control

Naina S.

Notified on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Mishal S.

Notified on 18 May 2021
Nature of control: 25-50% shares

Kamlesh S.

Notified on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Superco Limited

36 Addington Road, South Croydon, CR2 8RB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 11646446
Notified on 3 May 2019
Nature of control: 75,01-100% shares

Kamlesh S.

Notified on 29 October 2018
Ceased on 18 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Naina S.

Notified on 29 October 2018
Ceased on 18 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 2 255340 239273 61041 316
Current Assets 633 3391 742 6051 621 0242 593 590
Debtors 605 1881 384 1461 322 6752 526 424
Net Assets Liabilities85016 03323 6551 236 6182 115 265
Other Debtors 553 0271 311 33910 46710 297
Property Plant Equipment 1 679 0682 377 3903 935 1383 970 951
Total Inventories 25 89618 22024 73925 850
Other
Accumulated Amortisation Impairment Intangible Assets 146 297308 394540 731773 068
Accumulated Depreciation Impairment Property Plant Equipment 116 406219 135405 344615 238
Amounts Owed By Related Parties   1 230 4742 068 345
Average Number Employees During Period 35394042
Bank Borrowings Overdrafts 188 744255 6054 625 8334 500 183
Corporation Tax Payable   532 289338 934
Creditors 718 4571 102 1454 625 8334 500 183
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 796  
Disposals Property Plant Equipment  23 344  
Fixed Assets 3 128 7413 689 9665 717 7765 521 252
Increase From Amortisation Charge For Year Intangible Assets  162 097 232 337
Increase From Depreciation Charge For Year Property Plant Equipment  104 525 209 894
Intangible Assets 1 449 6731 312 5761 782 6381 550 301
Intangible Assets Gross Cost 1 595 9701 620 9702 323 369 
Net Current Assets Liabilities -85 118640 460183 7751 114 251
Other Creditors 139 228181 169-24 46324 386
Other Inventories 25 89618 220  
Other Taxation Social Security Payable   11 21311 535
Property Plant Equipment Gross Cost 1 795 4742 596 5254 340 4824 586 189
Provisions For Liabilities Balance Sheet Subtotal 35 09655 22839 10020 055
Taxation Social Security Payable 92 574341 602  
Total Additions Including From Business Combinations Intangible Assets  25 000  
Total Additions Including From Business Combinations Property Plant Equipment  824 395 245 707
Total Assets Less Current Liabilities 3 043 6234 330 4265 901 5516 635 503
Trade Creditors Trade Payables 297 911323 769497 201714 027
Trade Debtors Trade Receivables 52 16172 80781 734447 782
Called Up Share Capital Not Paid Not Expressed As Current Asset850    
Number Shares Allotted150    
Par Value Share1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (10 pages)

Company search