Active
Company Information for GRESHAM TECHNOLOGIES (TDI) LIMITED
ALDERMARY HOUSE, 10-15 QUEEN STREET, LONDON, EC4N 1TX,
|
Company Registration Number
07443741
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GRESHAM TECHNOLOGIES (TDI) LIMITED | ||||
Legal Registered Office | ||||
ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX Other companies in TN9 | ||||
Previous Names | ||||
|
Company Number | 07443741 | |
---|---|---|
Company ID Number | 07443741 | |
Date formed | 2010-11-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-06-06 00:13:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PAUL CATHIE |
||
IAN MARK MANOCHA |
||
THOMAS OLIVER MULLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC BINCK |
Director | ||
PHILIP ARTHUR BOLAND |
Director | ||
PHILIP DAVID HARTLEY |
Director | ||
PAUL DAVID BURGESS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C24 TECHNOLOGIES LIMITED | Director | 2018-03-13 | CURRENT | 2010-12-09 | Active | |
GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED | Director | 2018-03-13 | CURRENT | 1991-02-25 | Active | |
CLARETI TECHNOLOGIES LIMITED | Director | 2018-03-13 | CURRENT | 1986-05-28 | Active | |
CIRCA BUSINESS SYSTEMS LIMITED | Director | 2018-03-13 | CURRENT | 1986-06-26 | Active | |
GRESHAM TELECOMPUTING LIMITED | Director | 2018-03-13 | CURRENT | 1987-01-15 | Active | |
GMS LOAN TECHNOLOGIES LIMITED | Director | 2018-03-13 | CURRENT | 2016-12-13 | Active | |
GRESHAM TECHNOLOGIES (UK) LIMITED | Director | 2018-03-13 | CURRENT | 1972-06-22 | Active | |
GRESHAM TECHNOLOGIES PLC | Director | 2018-03-13 | CURRENT | 1972-09-14 | Active | |
GRESHAM TECH LIMITED | Director | 2018-03-13 | CURRENT | 1981-09-17 | Active | |
FADATA SERVICES LIMITED | Director | 2016-10-14 | CURRENT | 2009-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 27/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/18 FROM North House 198 High Street Tonbridge Kent TN9 1BE | |
PSC02 | Notification of Gresham Technologies Plc as a person with significant control on 2018-07-04 | |
PSC07 | CESSATION OF MARC BINCK AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR BOLAND | |
AP03 | Appointment of Mr Jonathan Paul Cathie as company secretary on 2018-07-04 | |
AP01 | DIRECTOR APPOINTED MR IAN MARK MANOCHA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074437410001 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Philip David Hartley on 2017-11-20 | |
PSC04 | Change of details for Mr Marc Bink as a person with significant control on 2017-11-20 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074437410001 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP DAVID HARTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS | |
AR01 | 18/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID BURGESS | |
RES15 | CHANGE OF NAME 27/01/2011 | |
CERTNM | COMPANY NAME CHANGED B2 PAYMENTS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/01/11 | |
AA01 | PREVSHO FROM 30/11/2011 TO 31/12/2010 | |
SH01 | 18/11/10 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111) |
|
|
|
|
|
|
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 (TDI) LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GRESHAM TECHNOLOGIES (TDI) LIMITED are:
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. |