Gde Solutions Limited

General information

Name:

Gde Solutions Ltd

Office Address:

Glebe House 19 Vicarage Road CM2 9PH Chelmsford

Number: 06400924

Incorporation date: 2007-10-16

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

This firm is known under the name of Gde Solutions Limited. The firm was founded 17 years ago and was registered under 06400924 as its registration number. This head office of the firm is registered in Chelmsford. You may visit it at Glebe House, 19 Vicarage Road. This enterprise's SIC code is 62012, that means Business and domestic software development. October 31, 2019 is the last time account status updates were filed.

We have just one director at the moment running this particular firm, namely Alastair G. who has been executing the director's obligations since Tuesday 16th October 2007. To provide support to the directors, this specific firm has been utilizing the skills of Patricia G. as a secretary for the last 17 years.

Executives who have control over the firm are as follows: Alastair G. owns over 1/2 to 3/4 of company shares . Patty G. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Patricia G.

Role: Secretary

Appointed: 16 October 2007

Latest update: 2 December 2023

Alastair G.

Role: Director

Appointed: 16 October 2007

Latest update: 2 December 2023

People with significant control

Alastair G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Patty G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 October 2019
Confirmation statement next due date 30 October 2023
Confirmation statement last made up date 16 October 2022
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 June 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 10th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Chariot House Limited

Address:

44 Grand Parade

Post code:

BN2 9QA

City / Town:

Brighton

Accountant/Auditor,
2012 - 2013

Name:

Chariot House Ltd

Address:

Gunpowder House 66/68 Great Suffolk St

Post code:

SE1 0BL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
16
Company Age

Similar companies nearby

Closest companies