UKBizDB.co.uk

GMTTA TOPCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gmtta Topco Limited. The company was founded 9 years ago and was given the registration number 09247201. The firm's registered office is in CHEADLE. You can find them at Beech House, 2 Gatley Road, Cheadle, Cheshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:GMTTA TOPCO LIMITED
Company Number:09247201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Beech House, 2 Gatley Road, Cheadle, Cheshire, United Kingdom, SK8 1PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gmtta Topco Ltd, Suite L1, The Institute, Cheadle, England, SK8 2BD

Director03 October 2014Active
Gmtta Topco Ltd, Suite L1, The Institute, Cheadle, England, SK8 2BD

Director03 October 2014Active
Gmtta Topco Ltd, Suite L1, The Institute, Cheadle, England, SK8 2BD

Director03 October 2014Active
Gmtta Topco Ltd, Suite L1, The Institute, Cheadle, England, SK8 2BD

Director03 October 2014Active

People with Significant Control

Mr Sam Passmore
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Beech House, 2 Gatley Road, Cheadle, United Kingdom, SK8 1PY
Nature of control:
  • Significant influence or control
Mr Daniel Nugent
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Beech House, 2 Gatley Road, Cheadle, United Kingdom, SK8 1PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Steer
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Beech House, 2 Gatley Road, Cheadle, United Kingdom, SK8 1PY
Nature of control:
  • Significant influence or control
Mr Andrew Worthington
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:10, Blueberry Way, Macclesfield, England, SK10 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Address

Change registered office address company with date old address new address.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.