UKBizDB.co.uk

GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED

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

This company is commonly known as Gresham Technologies (solutions) Limited. The company was founded 33 years ago and was given the registration number 02585216. The firm's registered office is in LONDON. You can find them at Aldermary House, 10-15 Queen Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED
Company Number:02585216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Aldermary House, 10-15 Queen Street, London, EC4N 1TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Secretary21 March 2014Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director01 June 2015Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director13 March 2018Active
1 Marston Beck, Chelmer Village, Chelmsford, CM2 6RL

Secretary25 February 1991Active
120 East Road, London, N1 6AA

Nominee Secretary25 February 1991Active
Birkdale, Green Lane Chilworth, Southampton, SO16 7JW

Secretary13 February 2004Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Secretary01 October 2009Active
Pine Ridge Pinelands Road, Chilworth, Southampton, SO16 7HH

Secretary01 January 1998Active
Tudor Lodge 173 Walpole Lane, Swanwick, Southampton, SO31 7AX

Secretary07 November 1997Active
78 Kingfisher Drive, Richmond, TW10 7UE

Secretary-Active
Yarnfield 100 Kippington Road, Sevenoaks, TN13 2LL

Secretary03 November 1995Active
1 Marston Beck, Chelmer Village, Chelmsford, CM2 6RL

Director-Active
120 East Road, London, N1 6AA

Nominee Director25 February 1991Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Director12 November 2004Active
Tower Cottage, Mill Lane, Weston, SG4 7AJ

Director25 February 1991Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Director30 April 2010Active
Pine Ridge Pinelands Road, Chilworth, Southampton, SO16 7HH

Director01 January 1998Active
Forest Front, Hythe, Southampton, SO45 3RJ

Director10 November 1997Active
Littlegate House Parkgate, Elham, Canterbury, CT4 6NE

Director10 November 1997Active
April Cottage, 3 The Pathway Maulden, Bedford, MK45 2BL

Director02 March 1991Active
Sopwith House, Brook Avenue, Warsash, SO31 9ZA

Director13 November 2000Active
78 Kingfisher Drive, Richmond, TW10 7UE

Director25 February 1991Active
Yarnfield 100 Kippington Road, Sevenoaks, TN13 2LL

Director25 February 1991Active

People with Significant Control

Gresham Technologies Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aldermary House, Queen Street, London, England, EC4N 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-02Accounts

Legacy.

Download
2023-11-02Other

Legacy.

Download
2023-11-02Other

Legacy.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Address

Change sail address company with old address new address.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-07-29Resolution

Resolution.

Download
2021-07-29Incorporation

Memorandum articles.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type full.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.