UKBizDB.co.uk

G.T.C (UK) LIMITED

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

This company is commonly known as G.t.c (uk) Limited. The company was founded 31 years ago and was given the registration number 02746611. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Gtc House 18 Station Road, Chesham, Buckinghamshire, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:G.T.C (UK) LIMITED
Company Number:02746611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Gtc House 18 Station Road, Chesham, Buckinghamshire, HP5 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gtc House 18 Station Road, Chesham, Buckinghamshire, HP5 1DH

Director01 October 2013Active
Gtc House 18 Station Road, Chesham, Buckinghamshire, HP5 1DH

Director22 September 1992Active
11 School Lane, Bushey, Watford, WD23 1BR

Secretary01 June 1996Active
Oakwood, Heads Nook, Carlisle, CA4 9AE

Secretary22 September 1992Active
Gtc House 18 Station Road, Chesham, Buckinghamshire, HP5 1DH

Secretary30 September 1998Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary11 September 1992Active
11 School Lane, Bushey, Watford, WD23 1BR

Director01 October 1996Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director11 September 1992Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director11 September 1992Active

People with Significant Control

Mr Robert Kelsey
Notified on:30 September 2022
Status:Active
Date of birth:February 1969
Nationality:British
Address:Gtc House 18 Station Road, Buckinghamshire, HP5 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Charlton
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:English
Address:Gtc House 18 Station Road, Buckinghamshire, HP5 1DH
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Capital

Capital cancellation shares.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-04Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.