UKBizDB.co.uk

GPC COMPUTER SOFTWARE LIMITED

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

This company is commonly known as Gpc Computer Software Limited. The company was founded 33 years ago and was given the registration number 02628523. The firm's registered office is in CHEADLE. You can find them at Cheadle Royal Business Park, Oakfield Road, Cheadle, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GPC COMPUTER SOFTWARE LIMITED
Company Number:02628523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Cheadle Royal Business Park, Oakfield Road, Cheadle, Cheshire, SK8 3GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floors 15 & 16, No.2 Circle Square, 1 Symphony Park, Manchester, England, M1 7FS

Director12 April 2021Active
1, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director01 April 2022Active
1, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director20 June 2022Active
1, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director12 April 2021Active
Danes Moor, 21 Daylesford Road, Cheadle, SK8 1LE

Secretary23 September 1991Active
15 Great Junction Street, Leith, Edinburgh, EH6 5HX

Secretary01 October 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary11 July 1991Active
Danes Moor, 21 Daylesford Road, Cheadle, SK8 1LE

Secretary20 December 1996Active
3, Park View, Gatley, Cheadle, England, SK8 4BL

Director11 July 1996Active
Cheadle Royal Business Park, Oakfield Road, Cheadle, SK8 3GX

Director24 May 2012Active
12, Daylesford Road, Cheadle, England, SK8 1LF

Director01 March 2013Active
1, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director12 April 2021Active
Danes Moor, 21 Daylesford Road, Cheadle, SK8 1LE

Director23 September 1991Active
1 Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director18 June 2021Active
1, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director12 April 2021Active
1, Aldgate Tower, Leman Street, London, United Kingdom, E1 8FA

Director27 July 2022Active
Mr. Treublaan 7, 1097 Dp, Amsterdam, Netherlands,

Director12 April 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director11 July 1991Active

People with Significant Control

Uber Technologies, Inc.
Notified on:12 April 2021
Status:Active
Country of residence:United States
Address:1725, 3rd Street, California, United States, 94158
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Haider Hossain Hadi
Notified on:26 July 2016
Status:Active
Date of birth:May 1964
Nationality:Iraqi
Address:Cheadle Royal Business Park, Cheadle, SK8 3GX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Safa Alkateb
Notified on:26 July 2016
Status:Active
Date of birth:September 1967
Nationality:American
Address:Cheadle Royal Business Park, Cheadle, SK8 3GX
Nature of control:
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.