Gillingham Colburn Limited

  • Active
  • Incorporated on 14 Jul 2014

Reg Address: 33 Oakington Avenue, Wembley HA9 8HX, England

Company Classifications:
42990 - Construction of other civil engineering projects n.e.c.
42210 - Construction of utility projects for fluids


  • Summary The company with name "Gillingham Colburn Limited" is a ltd and located in 33 Oakington Avenue, Wembley HA9 8HX. Gillingham Colburn Limited is currently in active status and it was incorporated on 14 Jul 2014 (10 years 2 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Gillingham Colburn Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Khadeeja Dawood Al-Marzooq Director 27 Mar 2020 Kittitian Active
2 Khadeeja Dawood Al-Marzooq Director 27 Mar 2020 Iraqi Active
3 James Douglas Turner Director 13 Oct 2015 British Resigned
27 Mar 2020
4 TURNER LITTLE COMPANY NOMINEES LIMITED Corporate Director 5 Aug 2015 - Resigned
22 Apr 2016
5 Robin Allan Director 15 Jan 2015 British Resigned
13 Oct 2015
6 Robert Frank Nicholson Director 14 Jul 2014 British Resigned
15 Jan 2015
7 TURNER LITTLE COMPANY SECRETARIES LIMITED Corporate Secretary 14 Jul 2014 - Resigned
24 Mar 2021


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Khadeeja Al-Marzooq
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
27 Mar 2020 Kittitian Active
2 Mrs Khadeeja Al-Marzooq
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
27 Mar 2020 Kittitian Active
3 Turner Little Company Nominees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
3 Oct 2019 - Ceased
27 Mar 2020
4 Mr James Douglas Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
26 Sep 2019
5 Mr Granville John Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
26 Sep 2019
6 Turner Little Company Nominees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
15 Jul 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Gillingham Colburn Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 25 Mar 2024 Download PDF
2 Accounts - Dormant 25 Mar 2024 Download PDF
3 Accounts - Dormant 24 Feb 2023 Download PDF
4 Officers - Termination Secretary Company With Name Termination Date 24 Mar 2021 Download PDF
5 Accounts - Dormant 24 Mar 2021 Download PDF
6 Confirmation Statement - Updates 24 Mar 2021 Download PDF
7 Address - Change Registered Office Company With Date Old New 27 Mar 2020 Download PDF
1 Pages
8 Persons With Significant Control - Cessation Of A Person With Significant Control 27 Mar 2020 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 27 Mar 2020 Download PDF
1 Pages
10 Confirmation Statement - Updates 27 Mar 2020 Download PDF
4 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 27 Mar 2020 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 27 Mar 2020 Download PDF
2 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 3 Oct 2019 Download PDF
2 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Sep 2019 Download PDF
1 Pages
15 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Sep 2019 Download PDF
1 Pages
16 Accounts - Dormant 31 Jul 2019 Download PDF
2 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Jul 2019 Download PDF
1 Pages
18 Confirmation Statement - No Updates 15 Jul 2019 Download PDF
3 Pages
19 Address - Change Registered Office Company With Date Old New 8 Jul 2019 Download PDF
1 Pages
20 Persons With Significant Control - Change To A Person With Significant Control 8 Jul 2019 Download PDF
2 Pages
21 Accounts - Dormant 26 Mar 2019 Download PDF
2 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 16 Jul 2018 Download PDF
2 Pages
23 Confirmation Statement - No Updates 16 Jul 2018 Download PDF
3 Pages
24 Persons With Significant Control - Change To A Person With Significant Control 16 Jul 2018 Download PDF
2 Pages
25 Accounts - Dormant 11 Aug 2017 Download PDF
2 Pages
26 Officers - Change Corporate Secretary Company With Change Date 14 Jul 2017 Download PDF
1 Pages
27 Persons With Significant Control - Change To A Person With Significant Control 14 Jul 2017 Download PDF
2 Pages
28 Confirmation Statement - No Updates 14 Jul 2017 Download PDF
3 Pages
29 Address - Change Registered Office Company With Date Old New 26 May 2017 Download PDF
1 Pages
30 Accounts - Dormant 1 Aug 2016 Download PDF
2 Pages
31 Confirmation Statement - Updates 14 Jul 2016 Download PDF
7 Pages
32 Officers - Termination Director Company With Name Termination Date 26 Apr 2016 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 26 Apr 2016 Download PDF
1 Pages
34 Accounts - Dormant 4 Mar 2016 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 14 Oct 2015 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 14 Oct 2015 Download PDF
1 Pages
37 Officers - Appoint Corporate Director Company With Name Date 5 Aug 2015 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2015 Download PDF
3 Pages
39 Officers - Appoint Person Director Company With Name Date 20 Feb 2015 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 20 Feb 2015 Download PDF
1 Pages
41 Incorporation - Company 14 Jul 2014 Download PDF
21 Pages