GSUKCO LIMITED

Active London

Activities of other holding companies n.e.c.

4 employees website.com
Activities of other holding companies n.e.c.
G

GSUKCO LIMITED

Activities of other holding companies n.e.c.

Founded 14 May 2020 Active London, England 4 employees website.com
Activities of other holding companies n.e.c.
Accounts Submitted 30 Dec 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 30 Apr 2025 Next due 19 Apr 2026 16 days overdue
Net assets £4M £4M 2024 year on year
Total assets £16M £557K 2024 year on year
Total Liabilities £12M £5M 2024 year on year
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

5th Floor, 36 St. James's Street London SW1A 1JD England

Full company profile for GSUKCO LIMITED (12601996), an active company based in London, England. Incorporated 14 May 2020. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£1.11M

Increased by £993.99k (+866%)

Net Assets

£4.26M

Decreased by £4.31M (-50%)

Total Liabilities

£11.57M

Increased by £4.86M (+73%)

Turnover

N/A

Employees

4

Increased by 1 (+33%)

Debt Ratio

73%

Increased by 29 (+66%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 456,555 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Aug 2020456,555$0$0

Officers

Officers

3 active
Status
Erica GbenedioDirectorBritishEngland4114 May 2020Active
Pierre AndurandDirectorFrenchMalta4910 Jul 2020Active
Scott William RudmannDirectorBritishEngland5610 Jul 2020Active

Shareholders

Shareholders (6)

Pierre Audurand
66.7%
Yao Star Sports Limited
18.1%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Pierre Andurand

French

Active
Notified 8 Aug 2020
Residence Malta
DOB February 1977
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Mr Pierre Andurand

French

Active
Notified 8 Aug 2020
Residence United Kingdom
DOB February 1977
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Nectar Nominees Limited

Ceased 10 Jul 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
30 Dec 2025AccountsAnnual accounts made up to 31 Dec 2024
18 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
3 Oct 2025OfficersTermination of Erica Gbenedio as director on 2 Oct 2025
30 Sept 2025OfficersTermination of Scott William Rudmann as director on 8 Sept 2025
30 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Dec 2025 Accounts

Annual accounts made up to 31 Dec 2024

18 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Oct 2025 Officers

Termination of Erica Gbenedio as director on 2 Oct 2025

30 Sept 2025 Officers

Termination of Scott William Rudmann as director on 8 Sept 2025

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 30 Dec 2025

Annual accounts made up to 31 Dec 2024

4 months ago on 30 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 18 Nov 2025

Termination of Erica Gbenedio as director on 2 Oct 2025

7 months ago on 3 Oct 2025

Termination of Scott William Rudmann as director on 8 Sept 2025

7 months ago on 30 Sept 2025