Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED
Company Information for

GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED

ALDERMARY HOUSE, 10-15 QUEEN STREET, LONDON, EC4N 1TX,
Company Registration Number
02585216
Private Limited Company
Active

Company Overview

About Gresham Technologies (solutions) Ltd
GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED was founded on 1991-02-25 and has its registered office in London. The organisation's status is listed as "Active". Gresham Technologies (solutions) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED
 
Legal Registered Office
ALDERMARY HOUSE
10-15 QUEEN STREET
LONDON
EC4N 1TX
Other companies in EC4N
 
Previous Names
GRESHAM FINANCIAL SYSTEMS LIMITED04/01/2018
Filing Information
Company Number 02585216
Company ID Number 02585216
Date formed 1991-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 00:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL CATHIE
Company Secretary 2014-03-21
IAN MARK MANOCHA
Director 2015-06-01
THOMAS OLIVER MULLAN
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES GRUBB
Director 2010-04-30 2018-03-13
CHRISTOPHER MARK ERRINGTON
Director 2004-11-12 2015-06-01
ROBERT JAMES GRUBB
Company Secretary 2009-10-01 2014-03-21
ANDREW JOHN SCOTT WALTON GREEN
Director 2000-11-13 2010-04-28
CHRISTOPHER MARK ERRINGTON
Company Secretary 2004-02-13 2009-10-01
STEPHEN WILLIAM PURCHASE
Director 1997-11-10 2007-11-30
DEAN OSMAN
Director 1998-01-01 2006-06-30
DEAN OSMAN
Company Secretary 1998-01-01 2004-02-13
MICHAEL JOHN YEOMANS
Director 1991-02-25 2000-09-30
TREVOR LESLIE READ
Director 1997-11-10 2000-01-31
FRANCO CELESTE LUIGI RICALDONE
Director 1991-03-02 1999-03-31
STEPHEN WILLIAM PURCHASE
Company Secretary 1997-11-07 1997-12-31
MICHAEL JOHN YEOMANS
Company Secretary 1995-11-03 1997-11-07
JOHN FRANCIS WRIGHT
Director 1991-02-25 1997-09-05
JOHN FRANCIS WRIGHT
Company Secretary 1992-02-25 1995-11-03
FREDERICK GEORGE BANFIELD
Company Secretary 1991-02-25 1992-02-25
FREDERICK GEORGE BANFIELD
Director 1992-02-25 1992-02-25
MELVYN JOHN GORDON
Director 1991-02-25 1992-01-01
CCS SECRETARIES LIMITED
Nominated Secretary 1991-02-25 1991-02-25
CCS DIRECTORS LIMITED
Nominated Director 1991-02-25 1991-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARK MANOCHA GMS LOAN TECHNOLOGIES LIMITED Director 2016-12-21 CURRENT 2016-12-13 Active
IAN MARK MANOCHA C24 TECHNOLOGIES LIMITED Director 2016-10-10 CURRENT 2010-12-09 Active
IAN MARK MANOCHA GRESHAM TECHNOLOGIES (UK) LIMITED Director 2015-06-01 CURRENT 1972-06-22 Active
IAN MARK MANOCHA GRESHAM TECHNOLOGIES PLC Director 2015-06-01 CURRENT 1972-09-14 Active
THOMAS OLIVER MULLAN GRESHAM TECHNOLOGIES (TDI) LIMITED Director 2018-07-04 CURRENT 2010-11-18 Active
THOMAS OLIVER MULLAN C24 TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2010-12-09 Active
THOMAS OLIVER MULLAN CLARETI TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 1986-05-28 Active
THOMAS OLIVER MULLAN CIRCA BUSINESS SYSTEMS LIMITED Director 2018-03-13 CURRENT 1986-06-26 Active
THOMAS OLIVER MULLAN GRESHAM TELECOMPUTING LIMITED Director 2018-03-13 CURRENT 1987-01-15 Active
THOMAS OLIVER MULLAN GMS LOAN TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2016-12-13 Active
THOMAS OLIVER MULLAN GRESHAM TECHNOLOGIES (UK) LIMITED Director 2018-03-13 CURRENT 1972-06-22 Active
THOMAS OLIVER MULLAN GRESHAM TECHNOLOGIES PLC Director 2018-03-13 CURRENT 1972-09-14 Active
THOMAS OLIVER MULLAN GRESHAM TECH LIMITED Director 2018-03-13 CURRENT 1981-09-17 Active
THOMAS OLIVER MULLAN FADATA SERVICES LIMITED Director 2016-10-14 CURRENT 2009-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-17Register inspection address changed from C/O Company Secretary Gamma House Enterprise Road, Southampton Science Park Chilworth Southampton SO16 7NS England to 5 Benham Road Chilworth Southampton Hampshire SO16 7QJ
2023-05-17CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29RES01ADOPT ARTICLES 29/07/21
2021-07-29MEM/ARTSARTICLES OF ASSOCIATION
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025852160010
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14AP01DIRECTOR APPOINTED MR THOMAS OLIVER MULLAN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GRUBB
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-01-04RES15CHANGE OF COMPANY NAME 04/01/18
2018-01-04CERTNMCOMPANY NAME CHANGED GRESHAM FINANCIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/01/18
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 5250500
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 5250500
2016-03-23AR0125/02/16 ANNUAL RETURN FULL LIST
2015-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK ERRINGTON
2015-06-02AP01DIRECTOR APPOINTED MR IAN MARK MANOCHA
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 5250500
2015-03-02AR0125/02/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02AP03Appointment of Mr Jonathan Paul Cathie as company secretary
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT GRUBB
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 5250500
2014-03-04AR0125/02/14 ANNUAL RETURN FULL LIST
2014-03-04AD02Register inspection address changed from C/O Company Secretary Sopwith House Brook Avenue Warsash Southampton SO31 9ZA England
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/13 FROM Sopwith House Brook Avenue Warsash Southampton SO31 9ZA
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0125/02/13 ANNUAL RETURN FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27AR0125/02/12 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AR0125/02/11 FULL LIST
2010-10-20AUDAUDITOR'S RESIGNATION
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AP01DIRECTOR APPOINTED MR ROBERT JAMES GRUBB
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTON GREEN
2010-03-24AR0125/02/10 FULL LIST
2010-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-03-24AD02SAIL ADDRESS CREATED
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SCOTT WALTON GREEN / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ERRINGTON / 24/03/2010
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ERRINGTON
2009-10-07AP03SECRETARY APPOINTED ROBERT JAMES GRUBB
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-27363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-12-05288bDIRECTOR RESIGNED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2006-08-04288bDIRECTOR RESIGNED
2006-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-22RES04NC INC ALREADY ADJUSTED 30/12/05
2006-03-21363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-10123NC INC ALREADY ADJUSTED 30/12/05
2006-03-10RES13ALLOT SH 30/12/05
2006-03-10RES04£ NC 2751000/7751000 30/1
2006-03-1088(2)RAD 31/12/05--------- £ SI 2500000@1=2500000 £ IC 2750500/5250500
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29288cSECRETARY'S PARTICULARS CHANGED
2004-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-24288bSECRETARY RESIGNED
2004-02-23288aNEW SECRETARY APPOINTED
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-01-15123NC INC ALREADY ADJUSTED 31/12/02
2003-01-15RES04£ NC 1000/2751000 30/1
2003-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-15RES13SHARES ISSUED TO 30/12/02
2003-01-1588(2)RAD 31/12/02--------- £ SI 2750000@1=2750000 £ IC 500/2750500
2002-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-02 Satisfied HSBC BANK PLC
DEBENTURE 2001-10-15 Satisfied HSBC BANK PLC
CHARGE OVER INTELLECTUAL PROPERTY 2000-12-12 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED RELATING TO A DEBENTURE 2000-03-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-03-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-04-08 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1996-01-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-12-22 Satisfied BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 1993-06-30 Satisfied MEPC PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED

Intangible Assets
Patents
We have not found any records of GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED
Trademarks
We have not found any records of GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.