About

Registered Number: 05370848
Date of Incorporation: 21/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit H, Moses Winter Way, Wallingford, Oxfordshire, OX10 9FE,

 

Based in Wallingford in Oxfordshire, Group Ga Ltd was established in 2005, it has a status of "Active". There are 9 directors listed as Brumby, Adam, Clarke, Paul Steven, Thompson, Scott, Vink, Naomi, Auger, Carl, Bruce, Robert, Dearlove, Glenn, Eldridge, Chris, Fordham, Philip James for the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUMBY, Adam 31 March 2011 - 1
CLARKE, Paul Steven 25 February 2013 - 1
THOMPSON, Scott 24 April 2019 - 1
VINK, Naomi 31 March 2011 - 1
AUGER, Carl 19 January 2015 18 September 2018 1
BRUCE, Robert 24 April 2018 23 July 2018 1
DEARLOVE, Glenn 31 March 2011 25 February 2013 1
ELDRIDGE, Chris 31 March 2011 23 June 2014 1
FORDHAM, Philip James 16 April 2018 19 July 2018 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 25 September 2019
AP01 - Appointment of director 22 May 2019
CS01 - N/A 10 April 2019
SH03 - Return of purchase of own shares 08 April 2019
SH01 - Return of Allotment of shares 23 October 2018
TM01 - Termination of appointment of director 19 September 2018
SH01 - Return of Allotment of shares 11 September 2018
SH01 - Return of Allotment of shares 11 September 2018
SH03 - Return of purchase of own shares 11 September 2018
TM01 - Termination of appointment of director 15 August 2018
PSC04 - N/A 31 July 2018
TM01 - Termination of appointment of director 23 July 2018
RESOLUTIONS - N/A 20 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 17 July 2018
AP01 - Appointment of director 13 July 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 30 June 2017
RESOLUTIONS - N/A 23 June 2017
CS01 - N/A 03 March 2017
AA01 - Change of accounting reference date 17 October 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
CH01 - Change of particulars for director 25 February 2016
CH01 - Change of particulars for director 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AD01 - Change of registered office address 09 December 2015
MR01 - N/A 04 December 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 13 March 2015
AP01 - Appointment of director 03 February 2015
SH01 - Return of Allotment of shares 03 February 2015
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 28 February 2014
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 17 May 2013
AA - Annual Accounts 17 April 2013
RESOLUTIONS - N/A 11 April 2013
SH01 - Return of Allotment of shares 11 April 2013
SH06 - Notice of cancellation of shares 11 April 2013
SH03 - Return of purchase of own shares 11 April 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
RESOLUTIONS - N/A 19 March 2013
SH03 - Return of purchase of own shares 19 March 2013
SH01 - Return of Allotment of shares 29 October 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 19 January 2012
AA - Annual Accounts 15 July 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 19 May 2011
RESOLUTIONS - N/A 15 April 2011
SH01 - Return of Allotment of shares 15 April 2011
AR01 - Annual Return 08 April 2011
AA01 - Change of accounting reference date 18 February 2011
CERTNM - Change of name certificate 14 January 2011
CONNOT - N/A 14 January 2011
RESOLUTIONS - N/A 10 January 2011
CONNOT - N/A 10 January 2011
AA - Annual Accounts 23 November 2010
AP01 - Appointment of director 18 November 2010
AD01 - Change of registered office address 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AP01 - Appointment of director 23 August 2010
AR01 - Annual Return 23 April 2010
CH02 - Change of particulars for corporate director 23 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 02 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 28 December 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
287 - Change in situation or address of Registered Office 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 27 November 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.