Gtt Wireless Limited

General information

Name:

Gtt Wireless Ltd

Office Address:

The King Centre G T T Wireless Ltd The Kind Centre Main Road Barleythorpe LE15 7WD Oakham

Number: 06469345

Incorporation date: 2008-01-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Gtt Wireless Limited firm has been offering its services for at least 16 years, as it's been established in 2008. Started with registration number 06469345, Gtt Wireless is a Private Limited Company with office in The King Centre G T T Wireless Ltd, Oakham LE15 7WD. Launched as Gtt Europe, this business used the business name until Thursday 19th July 2018, then it got changed to Gtt Wireless Limited. This business's registered with SIC code 74100: specialised design activities. 2022-09-30 is the last time when the accounts were reported.

There is a team of two directors overseeing this specific company at the current moment, including Helen B. and Andrew B. who have been carrying out the directors tasks since August 2019.

The companies with significant control over this firm are as follows: Iot Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Oakham at Main Street, Barleythorpe, LE15 7WD, Rutland and was registered as a PSC under the reg no 04817810.

  • Previous company's names
  • Gtt Wireless Limited 2018-07-19
  • Gtt Europe Limited 2008-01-10

Financial data based on annual reports

Company staff

Helen B.

Role: Director

Appointed: 01 August 2019

Latest update: 4 April 2024

Andrew B.

Role: Director

Appointed: 10 January 2008

Latest update: 4 April 2024

People with significant control

Iot Holdings Limited
Address: The Kings Centre Main Street, Barleythorpe, Oakham, Rutland, LE15 7WD, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 04817810
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 7 May 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6 May 2016
Annual Accounts 5 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2016
Annual Accounts 3 April 2014
Date Approval Accounts 3 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Seaton Grange Offices Grange Lane

Post code:

LE15 9HT

City / Town:

Seaton

HQ address,
2014

Address:

22 Oakham Enterprise Park Ashwell Road

Post code:

LE15 7TU

City / Town:

Oakham

HQ address,
2015

Address:

22 Oakham Enterprise Park Ashwell Road

Post code:

LE15 7TU

City / Town:

Oakham

HQ address,
2016

Address:

22 Oakham Enterprise Park Ashwell Road

Post code:

LE15 7TU

City / Town:

Oakham

Accountant/Auditor,
2013

Name:

Max Accountants Ltd

Address:

25a Burley Road

Post code:

LE15 6DH

City / Town:

Oakham

Accountant/Auditor,
2014

Name:

Max Accountants Ltd

Address:

25a Burley Road

Post code:

LE15 6DH

City / Town:

Oakham

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
16
Company Age