Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GTG HOLDINGS LIMITED
Company Information for

GTG HOLDINGS LIMITED

24 Bell Lane, Blackwater, Camberley, GU17 0NW,
Company Registration Number
04323542
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gtg Holdings Ltd
GTG HOLDINGS LIMITED was founded on 2001-11-15 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Gtg Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GTG HOLDINGS LIMITED
 
Legal Registered Office
24 Bell Lane
Blackwater
Camberley
GU17 0NW
Other companies in GU16
 
Filing Information
Company Number 04323542
Company ID Number 04323542
Date formed 2001-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-09-28 06:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GTG HOLDINGS 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.
Companies with same name GTG HOLDINGS LIMITED
The following companies were found which have the same name as GTG HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GTG HOLDINGS, LLC 916 MAIN STREET VANCOUVER WA 98666 Dissolved Company formed on the 2006-05-11
GTG Holdings, LLC 8605 Explorer Dr, Ste 250 colorado springs co 80920 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-12-10
GTG Holdings, LLC 7811 MICHAEL DRIVE NORFOLK VA 23505 Active Company formed on the 2013-05-02
GTG Holdings LLC 2135 Spruce Street Suite 3 Boulder CO 80302 Delinquent Company formed on the 2008-02-18
GTG HOLDINGS INC. 900 926 - 5TH AVENUE SW CALGARY ALBERTA T2P 0N7 Active Company formed on the 2008-10-03
GTG HOLDINGS, INC. NV Permanently Revoked Company formed on the 2004-04-20
GTG HOLDINGS, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2012-12-18
GTG HOLDINGS PTY LTD NSW 2216 Active Company formed on the 2010-12-01
GTG HOLDINGS INC Delaware Unknown
GTG HOLDINGS, LLC 9108 FRONT BEACH ROAD PANAMA CITY BEACH FL 32407 Inactive Company formed on the 2006-09-19
GTG HOLDINGS, LLC 4106 LAGUNA CIR MISSOURI CITY TX 77459 Active Company formed on the 2010-06-08
GTG HOLDINGS INC California Unknown
GTG HOLDINGS LLC North Carolina Unknown
Gtg Holdings LLC Indiana Unknown
GTG HOLDINGS LIMITED 50 PRINCES STREET IPSWICH IP1 1RJ Active Company formed on the 2023-02-22
GTG HOLDINGS INC. 174 Main Street Richmond Staten Island NY 10307 Active Company formed on the 2023-04-10
GTG Holdings Limited Unknown Company formed on the 2023-07-28
GTG Holdings, LLC 8605 Explorer Dr Ste 250 Colorado Springs CO 80920 Good Standing Company formed on the 2015-04-03

Company Officers of GTG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHANDLER
Director 2007-04-01
KEITH EDWARD PITCHER
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN LAVELLE
Company Secretary 2007-11-27 2016-01-13
DAVID IAN LAVELLE
Director 2005-06-01 2016-01-13
KEITH WILLIAM JOHN EVANS
Director 2004-06-01 2015-07-31
MARY ELIZABETH JANE NORMAN
Company Secretary 2001-11-18 2007-03-31
MARY ELIZABETH JANE NORMAN
Director 2001-11-18 2007-03-31
GRAHAM NORMAN
Director 2001-11-18 2007-02-01
CHRISTOPHER JOHN BEST
Director 2001-11-18 2003-06-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-11-15 2001-11-16
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-11-15 2001-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHANDLER GTG MAINTENANCE LIMITED Director 2007-04-01 CURRENT 2001-11-08 Active - Proposal to Strike off
ANDREW CHANDLER GESTALT TECHNOLOGY LIMITED Director 2007-04-01 CURRENT 1992-10-22 Active - Proposal to Strike off
KEITH EDWARD PITCHER GTG MAINTENANCE LIMITED Director 2016-01-13 CURRENT 2001-11-08 Active - Proposal to Strike off
KEITH EDWARD PITCHER GESTALT TECHNOLOGY LIMITED Director 2016-01-13 CURRENT 1992-10-22 Active - Proposal to Strike off

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
2022-10-04SECOND GAZETTE not voluntary dissolution
2022-07-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-12DS01Application to strike the company off the register
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES PITCHER
2021-10-27PSC04Change of details for Mr Keith Edward Pitcher as a person with significant control on 2021-03-10
2021-10-27PSC07CESSATION OF ANDREW CHANDLER AS A PERSON OF SIGNIFICANT CONTROL
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-11SH03Purchase of own shares
2021-03-16RES12Resolution of varying share rights or name
2021-03-16SH10Particulars of variation of rights attached to shares
2021-03-16SH08Change of share class name or designation
2021-02-24SH06Cancellation of shares. Statement of capital on 2021-02-12 GBP 300
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHANDLER
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM Unit 4 35 Frimley High Street Frimley Camberley Surrey GU16 7JQ
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 600
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-06-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19AP01DIRECTOR APPOINTED MR KEITH EDWARD PITCHER
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN LAVELLE
2016-01-19TM02Termination of appointment of David Ian Lavelle on 2016-01-13
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 600
2015-11-03AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM JOHN EVANS
2015-07-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 600
2014-10-23AR0122/10/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 600
2013-10-22AR0122/10/13 ANNUAL RETURN FULL LIST
2013-09-25RES13SUB DIVISION 16/08/2013
2013-09-25RES12Resolution of varying share rights or name
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0122/10/12 ANNUAL RETURN FULL LIST
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/12 FROM Unit 4, Frimley House the Parade, Frimley High Street Frimley Camberley Surrey GU16 7JQ England
2012-07-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0122/10/11 ANNUAL RETURN FULL LIST
2011-07-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AR0115/11/10 ANNUAL RETURN FULL LIST
2010-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID IAN LAVELLE / 28/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN LAVELLE / 28/09/2010
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 66 BARTONS DRIVE YATELEY HAMPSHIRE GU46 6DP UNITED KINGDOM
2010-07-16AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-16AR0115/11/09 FULL LIST
2009-05-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM THE SAWYERS HOUSE 113 LONDON ROAD HORNDEAN HAMPSHIRE PO8 0BJ
2008-05-21AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-13363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-29288aNEW SECRETARY APPOINTED
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 42 COPPERFIELD STREET LONDON SE1 0DY
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-07288aNEW DIRECTOR APPOINTED
2007-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-28288bDIRECTOR RESIGNED
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-05-23363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2006-05-2388(2)RAD 01/06/05--------- £ SI 300@1
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-18288aNEW DIRECTOR APPOINTED
2005-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-28MISCCOMPANY MINUTES
2005-01-28RES12VARYING SHARE RIGHTS AND NAMES
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-2688(2)RAD 01/06/04--------- £ SI 250@1
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-03-23225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2004-01-17288bDIRECTOR RESIGNED
2003-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-22363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-26363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2001-12-07288aNEW DIRECTOR APPOINTED
2001-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-07288aNEW DIRECTOR APPOINTED
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 42 COPPERFIELD STREET LONDON SE1 0DY
2001-11-16288bDIRECTOR RESIGNED
2001-11-16288bSECRETARY RESIGNED
2001-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GTG HOLDINGS 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 GTG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GTG HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GTG HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 600
Debtors 2012-04-01 £ 650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GTG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GTG HOLDINGS LIMITED
Trademarks
We have not found any records of GTG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GTG HOLDINGS 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 (70100 - Activities of head offices) as GTG HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GTG HOLDINGS 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 GTG HOLDINGS 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 GTG HOLDINGS 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.