UKBizDB.co.uk

GTOTE LIMITED

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

This company is commonly known as Gtote Limited. The company was founded 7 years ago and was given the registration number 10789192. The firm's registered office is in LONDON. You can find them at 4th Floor, 21 - 24 Millbank, London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:GTOTE LIMITED
Company Number:10789192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:4th Floor, 21 - 24 Millbank, London, England, SW1P 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director28 February 2022Active
4th Floor, 21 - 24 Millbank, London, England, SW1P 4QP

Director28 February 2022Active
1688, High Street, Knowle, Solihull, England, B93 0LY

Director06 November 2017Active
4th Floor, 21 - 24 Millbank, London, England, SW1P 4QP

Director17 October 2019Active
4th Floor, 21 - 24 Millbank, London, England, SW1P 4QP

Director25 May 2017Active
4th Floor, 21 - 24 Millbank, London, England, SW1P 4QP

Director17 October 2019Active
1688, High Street, Knowle, Solihull, England, B93 0LY

Director25 May 2017Active

People with Significant Control

I-Neda Limited
Notified on:17 October 2019
Status:Active
Country of residence:England
Address:The Hub, Fowler Avenue, Farnborough, England, GU14 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Gra Limited
Notified on:15 August 2019
Status:Active
Country of residence:England
Address:Stowe House, High Street, Solihull, England, B93 0LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Frank Feltham
Notified on:11 June 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:1688, High Street, Solihull, England, B93 0LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gra Limited
Notified on:25 May 2017
Status:Active
Country of residence:United Kingdom
Address:Hall Green Stadium, York Road, Birmingham, United Kingdom, B28 8LQ
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
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Address

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

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.