Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GROUND CONTROL TECHNOLOGIES HOLDINGS LTD

UNIT D2 CHURCHAM BUSINESS PARK, CHURCHAM, GLOUCESTER, GL2 8AX,
Company Registration Number
10888253
Private Limited Company
Active

Company Overview

About Ground Control Technologies Holdings Ltd
GROUND CONTROL TECHNOLOGIES HOLDINGS LTD was founded on 2017-07-28 and has its registered office in Gloucester. The organisation's status is listed as "Active". Ground Control Technologies Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GROUND CONTROL TECHNOLOGIES HOLDINGS LTD
 
Legal Registered Office
UNIT D2 CHURCHAM BUSINESS PARK
CHURCHAM
GLOUCESTER
GL2 8AX
 
Previous Names
GROUND CONTROL TECHNOLOGIES LTD11/08/2022
WIRELESS INNOVATION GROUP LTD24/06/2021
RADIO TOPCO LIMITED19/10/2018
Filing Information
Company Number 10888253
Company ID Number 10888253
Date formed 2017-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 
Return next due 25/08/2018
Type of accounts GROUP
Last Datalog update: 2024-10-05 14:29:12
Primary Source:Companies House
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 GROUND CONTROL TECHNOLOGIES HOLDINGS LTD

Current Directors
Officer Role Date Appointed
SIMON JOHN HITCHCOCK
Director 2017-07-28
LUKE ANTHONY KINGSTON
Director 2018-02-20
PHILIP JOHN ROUSE
Director 2017-08-17
STEPHEN ELIOT SMITH
Director 2017-11-20
EDWARD JOHN MARSTON SPURRIER
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY LESLIE NEVILLE
Director 2017-08-17 2018-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN HITCHCOCK ZUCCARELLO BIDCO LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
SIMON JOHN HITCHCOCK DIGITAL SPACE BIDCO LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
SIMON JOHN HITCHCOCK BUSINESS COMPLIANCE GROUP LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
SIMON JOHN HITCHCOCK SEATTLE BIDCO LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
SIMON JOHN HITCHCOCK SEATTLE TOPCO LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
SIMON JOHN HITCHCOCK CROWN2014 BIDCO LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-02-24
SIMON JOHN HITCHCOCK CROWN2014 TOPCO LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-02-24
SIMON JOHN HITCHCOCK LIAISE GROUP HOLDINGS LIMITED Director 2013-05-31 CURRENT 2013-04-23 Active
LUKE ANTHONY KINGSTON AGILICO MIDCO LIMITED Director 2018-07-04 CURRENT 2018-04-30 Active
LUKE ANTHONY KINGSTON PREMIER TOPCO LIMITED Director 2018-01-26 CURRENT 2015-08-21 Liquidation
PHILIP JOHN ROUSE RADIO BIDCO LIMITED Director 2017-08-17 CURRENT 2017-07-11 Active
PHILIP JOHN ROUSE RADIO MIDCO LIMITED Director 2017-08-17 CURRENT 2017-07-28 Active
PHILIP JOHN ROUSE RADIO HOLDCO LIMITED Director 2017-08-17 CURRENT 2017-07-28 Active
PHILIP JOHN ROUSE GROUND CONTROL TECHNOLOGIES UK LTD Director 2004-11-03 CURRENT 2004-09-23 Active
STEPHEN ELIOT SMITH RADIO BIDCO LIMITED Director 2017-11-20 CURRENT 2017-07-11 Active
STEPHEN ELIOT SMITH RADIO MIDCO LIMITED Director 2017-11-20 CURRENT 2017-07-28 Active
STEPHEN ELIOT SMITH GROUND CONTROL TECHNOLOGIES UK LTD Director 2017-11-20 CURRENT 2004-09-23 Active
STEPHEN ELIOT SMITH RADIO HOLDCO LIMITED Director 2017-11-20 CURRENT 2017-07-28 Active
EDWARD JOHN MARSTON SPURRIER RADIO BIDCO LIMITED Director 2017-08-17 CURRENT 2017-07-11 Active
EDWARD JOHN MARSTON SPURRIER ROBIN TOPCO LIMITED Director 2016-08-11 CURRENT 2016-07-20 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
2024-09-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/23
2024-08-07CONFIRMATION STATEMENT MADE ON 24/07/24, WITH UPDATES
2024-07-2219/06/24 STATEMENT OF CAPITAL GBP 10000.220902
2024-06-27Resolutions passed:<ul><li>Resolution on securities</ul>
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAND
2023-12-01Annotation
2023-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-08-15Sub-division of shares on 2023-08-07
2023-08-15Change of share class name or designation
2023-08-15Resolutions passed:<ul><li>Resolution Sub division 07/08/2023<li>Resolution passed removal of pre-emption</ul>
2023-08-09Sale or transfer of treasury shares on 2023-08-07<ul><li>GBP 1,008.2</ul>
2023-08-07CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-02-1419/01/23 STATEMENT OF CAPITAL GBP 10000.215902
2023-01-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-01-24Memorandum articles filed
2023-01-09Purchase of own shares
2022-12-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-12-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-12-01SH04Sale or transfer of treasury shares on 2022-11-11
  • GBP 1,137.86
2022-12-01SH04Sale or transfer of treasury shares on 2022-11-11
  • GBP 1,137.86
2022-09-26Resolutions passed:<ul><li>Resolution Purchase by the company 13/09/2022</ul>
2022-09-26RES13Resolutions passed:
  • Purchase by the company 13/09/2022
2022-09-26RES13Resolutions passed:
  • Purchase by the company 13/09/2022
2022-09-05CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-08-11CERTNMCompany name changed ground control technologies LTD\certificate issued on 11/08/22
2022-08-11CERTNMCompany name changed ground control technologies LTD\certificate issued on 11/08/22
2022-05-12SH02Sub-division of shares on 2022-04-13
2022-05-12SH02Sub-division of shares on 2022-04-13
2022-04-28Change of share class name or designation
2022-04-28Resolutions passed:<ul><li>Resolution Sub division of shares 13/04/2022<li>Resolution passed removal of pre-emption</ul>
2022-04-28Sale or transfer of treasury shares on 2022-04-13<ul><li>GBP 1,167.86</ul>
2022-04-28RES13Resolutions passed:
  • Sub division of shares 13/04/2022
  • Resolution of removal of pre-emption rights
2022-04-28RES13Resolutions passed:
  • Sub division of shares 13/04/2022
  • Resolution of removal of pre-emption rights
2022-04-28SH08Change of share class name or designation
2022-04-28SH08Change of share class name or designation
2022-04-28SH04Sale or transfer of treasury shares on 2022-04-13
  • GBP 1,167.86
2022-04-28SH04Sale or transfer of treasury shares on 2022-04-13
  • GBP 1,167.86
2022-01-21DIRECTOR APPOINTED MR JEREMY HAND
2022-01-21AP01DIRECTOR APPOINTED MR JEREMY HAND
2022-01-21AP01DIRECTOR APPOINTED MR JEREMY HAND
2022-01-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,287.86 on 2021-09-15</ul>
2022-01-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,287.86 on 2021-09-15
2022-01-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,287.86 on 2021-09-15
2022-01-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 643.93 on 2021-09-15</ul>
2022-01-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 643.93 on 2021-09-15
2022-01-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 643.93 on 2021-09-15
2021-12-17Sub-division of shares on 2021-11-25
2021-12-17SH02Sub-division of shares on 2021-11-25
2021-12-17SH02Sub-division of shares on 2021-11-25
2021-12-16Resolutions passed:<ul><li>Resolution Agreement proposed to be made ourchase contract 15/09/2021</ul>
2021-12-16Resolutions passed:<ul><li>Resolution Transfer share be sub divided 23/11/2021<li>Resolution passed removal of pre-emption</ul>
2021-12-16RES13Resolutions passed:
  • Agreement proposed to be made ourchase contract 15/09/2021
2021-12-16RES13Resolutions passed:
  • Agreement proposed to be made ourchase contract 15/09/2021
2021-12-14Cancellation of shares. Statement of capital on 2021-10-28 GBP 10,000.00
2021-12-14SH06Cancellation of shares. Statement of capital on 2021-10-28 GBP 10,000.00
2021-12-14SH06Cancellation of shares. Statement of capital on 2021-10-28 GBP 10,000.00
2021-12-10SH08Change of share class name or designation
2021-12-10SH08Change of share class name or designation
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN MARSTON SPURRIER
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN MARSTON SPURRIER
2021-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-07-27PSC05Change of details for Lyceum Capital (Gp3) Limited as a person with significant control on 2017-08-17
2021-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-25SH0122/06/21 STATEMENT OF CAPITAL GBP 11580.3
2021-06-24RES15CHANGE OF COMPANY NAME 24/06/21
2020-12-22SH0108/12/20 STATEMENT OF CAPITAL GBP 11450
2020-12-21SH04Sale or transfer of treasury shares on 2020-12-08
  • GBP 0
2020-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2020-12-17MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17SH08Change of share class name or designation
2020-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-12-01AP01DIRECTOR APPOINTED MR ALASTAIR DOUGLAS GORDON MACLEOD
2020-08-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,000 on 2020-07-29
2020-08-15SH08Change of share class name or designation
2020-08-14RES13Resolutions passed:
  • Purchase contract authorised 29/07/2020
  • Resolution of varying share rights or name
2020-08-04SH06Cancellation of shares. Statement of capital on 2020-06-22 GBP 11,400.00
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN ROUSE
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-23RES13Resolutions passed:
  • Re-purchase contract 22/06/2020
2020-07-22SH03Purchase of own shares
2020-05-20SH0106/05/20 STATEMENT OF CAPITAL GBP 11500
2020-05-20MEM/ARTSARTICLES OF ASSOCIATION
2020-05-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 108882530002
2019-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 108882530002
2019-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108882530001
2019-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108882530001
2019-10-07SH06Cancellation of shares. Statement of capital on 2019-08-28 GBP 11,400.00
2019-10-07SH06Cancellation of shares. Statement of capital on 2019-08-28 GBP 11,400.00
2019-09-19RES09Resolution of authority to purchase a number of shares
2019-09-19RES09Resolution of authority to purchase a number of shares
2019-09-19SH03Purchase of own shares
2019-09-19SH03Purchase of own shares
2019-09-04SH0113/05/19 STATEMENT OF CAPITAL GBP 11500
2019-09-04SH0113/05/19 STATEMENT OF CAPITAL GBP 11500
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HITCHCOCK
2018-10-19RES15CHANGE OF COMPANY NAME 19/10/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-24AA01Current accounting period extended from 31/07/18 TO 30/11/18
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 11400
2018-06-21SH0103/04/18 STATEMENT OF CAPITAL GBP 11400
2018-06-12AD02Register inspection address changed to Unit D2 Churcham Business Park Churcham Gloucester GL2 8AX
2018-02-20AP01DIRECTOR APPOINTED MR LUKE ANTHONY KINGSTON
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LESLIE NEVILLE
2018-01-09AP01DIRECTOR APPOINTED MR STEPHEN ELIOT SMITH
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom
2017-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-09-05RES01ADOPT ARTICLES 17/08/2017
2017-08-31AP01DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE
2017-08-31AP01DIRECTOR APPOINTED MR EDWARD JOHN MARSTON SPURRIER
2017-08-31AP01DIRECTOR APPOINTED MR PHILIP JOHN ROUSE
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 11300
2017-08-29SH0117/08/17 STATEMENT OF CAPITAL GBP 11300
2017-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 108882530001
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP .01
2017-07-28NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GROUND CONTROL TECHNOLOGIES HOLDINGS LTD 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 GROUND CONTROL TECHNOLOGIES HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GROUND CONTROL TECHNOLOGIES HOLDINGS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GROUND CONTROL TECHNOLOGIES HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GROUND CONTROL TECHNOLOGIES HOLDINGS LTD
Trademarks
We have not found any records of GROUND CONTROL TECHNOLOGIES HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUND CONTROL TECHNOLOGIES HOLDINGS LTD. 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 (64209 - Activities of other holding companies n.e.c.) as GROUND CONTROL TECHNOLOGIES HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GROUND CONTROL TECHNOLOGIES HOLDINGS LTD 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 GROUND CONTROL TECHNOLOGIES HOLDINGS LTD 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 GROUND CONTROL TECHNOLOGIES HOLDINGS LTD 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.