Gdp Global Development Limited

General information

Name:

Gdp Global Development Ltd

Office Address:

4th Floor Tuition House 27-37 St Georges Road Wimbledon SW19 4EU London

Number: 05716018

Incorporation date: 2006-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Gdp Global Development was registered on Tue, 21st Feb 2006 as a Private Limited Company. The company's registered office may be contacted at London on 4th Floor Tuition House, 27-37 St Georges Road Wimbledon. If you need to get in touch with this business by mail, its area code is SW19 4EU. The registration number for Gdp Global Development Limited is 05716018. The business name of the company was changed in the year 2006 to Gdp Global Development Limited. This firm former registered name was Gdp Global Developments. The company's registered with SIC code 70229 and has the NACE code: Management consultancy activities other than financial management. 31st March 2022 is the last time the accounts were reported.

1 transaction have been registered in 2014 with a sum total of £1,992. In 2013 there was a similar number of transactions (exactly 2) that added up to £1,380. The Council conducted 1 transaction in 2012, this added up to £1,017. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £4,388. Cooperation with the Hampshire County Council council covered the following areas: Conferences And Seminars.

Right now, this firm is led by 1 managing director: John H., who was assigned to lead the company in February 2006. For eight years Christina K., had been performing the duties for the following firm up until the resignation in 2022.

  • Previous company's names
  • Gdp Global Development Limited 2006-03-02
  • Gdp Global Developments Limited 2006-02-21

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 21 February 2006

Latest update: 9 February 2024

People with significant control

Executives who control the firm include: John H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christina K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christina K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 April 2012
Date Approval Accounts 26 March 2014
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 June 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 1 991.50
2014-12-02 2210735272 £ 1 991.50 Other Training Courses And Qualification
2013 Hampshire County Council 2 £ 1 379.98
2013-07-22 2209534670 £ 869.54 Conferences And Seminars
2013-07-22 2209534661 £ 510.44 Conferences And Seminars
2012 Hampshire County Council 1 £ 1 017.00
2012-10-16 2208799843 £ 1 017.00 Conferences And Seminars

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Similar companies nearby

Closest companies