Gmax Technology Ltd

General information

Name:

Gmax Technology Limited

Office Address:

2 The Sidings Shepreth SG8 6PZ Royston

Number: 08281696

Incorporation date: 2012-11-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08281696 - registration number assigned to Gmax Technology Ltd. This firm was registered as a Private Limited Company on Mon, 5th Nov 2012. This firm has been active on the British market for the last twelve years. This firm could be found at 2 The Sidings Shepreth in Royston. The postal code assigned is SG8 6PZ. This firm is known under the name of Gmax Technology Ltd. Moreover the firm also operated as Cambridge Media Investment until the company name was changed 11 years from now. The firm's SIC code is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. The latest filed accounts documents cover the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-09-30.

Michael C., William B., Matthew S. and Michael B. are listed as enterprise's directors and have been managing the firm for eleven years. In order to provide support to the directors, this specific business has been utilizing the expertise of Michael B. as a secretary since 2012.

  • Previous company's names
  • Gmax Technology Ltd 2013-02-04
  • Cambridge Media Investment Ltd 2012-11-05

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 01 February 2013

Latest update: 28 February 2024

William B.

Role: Director

Appointed: 01 February 2013

Latest update: 28 February 2024

Matthew S.

Role: Director

Appointed: 01 February 2013

Latest update: 28 February 2024

Michael B.

Role: Director

Appointed: 05 November 2012

Latest update: 28 February 2024

Michael B.

Role: Secretary

Appointed: 05 November 2012

Latest update: 28 February 2024

People with significant control

William B.
Notified on 6 April 2016
Ceased on 10 January 2024
Nature of control:
1/2 or less of voting rights
Michael B.
Notified on 6 April 2016
Ceased on 10 January 2024
Nature of control:
1/2 or less of shares
Matthew S.
Notified on 6 April 2016
Ceased on 10 January 2024
Nature of control:
1/2 or less of shares
Michael C.
Notified on 6 April 2016
Ceased on 10 January 2024
Nature of control:
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 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 05 November 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 August 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 November 2015
Annual Accounts 20 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 20 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Notification of a person with significant control statement (PSC08)
filed on: 1st, February 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

The Long Barn Church Road

Post code:

CB23 2RF

City / Town:

Toft

HQ address,
2015

Address:

The Long Barn Church Road

Post code:

CB23 2RF

City / Town:

Toft

HQ address,
2016

Address:

Business Centre Church Road

Post code:

CB23 2RF

City / Town:

Toft

Accountant/Auditor,
2014 - 2015

Name:

Lanham And Company Limited

Address:

9 Great Chesterford Court London Road

Post code:

CB10 1PF

City / Town:

Great Chesterford

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Closest Companies - by postcode