Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GKD TECHNIK LTD
Company Information for

GKD TECHNIK LTD

17 COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7PE,
Company Registration Number
03294176
Private Limited Company
Active

Company Overview

About Gkd Technik Ltd
GKD TECHNIK LTD was founded on 1996-12-18 and has its registered office in Wimborne. The organisation's status is listed as "Active". Gkd Technik Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GKD TECHNIK LTD
 
Legal Registered Office
17 COBHAM ROAD
FERNDOWN INDUSTRIAL ESTATE
WIMBORNE
DORSET
BH21 7PE
Other companies in BH21
 
Previous Names
GKD EUROPE LTD05/10/2010
Filing Information
Company Number 03294176
Company ID Number 03294176
Date formed 1996-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730163569  
Last Datalog update: 2024-01-08 19:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GKD TECHNIK LTD
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 GKD TECHNIK LTD

Current Directors
Officer Role Date Appointed
SANDRA JAYNE GROUND
Company Secretary 1998-08-11
ALASTAIR ROBERT BROWN
Director 2014-07-25
GEOFFREY NICHOLAS DRAGE
Director 1998-08-11
NICHOLAS GROUND
Director 1998-08-11
EDWARD SPITERI
Director 2001-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JAMES MORTON
Director 2013-12-18 2016-01-04
PETER HOWARD FOOTNER
Director 2010-05-24 2014-08-08
FRANK JOHN PITKIN
Director 2009-03-01 2013-08-20
STANLEY OWEN BATHE
Company Secretary 1997-01-06 1998-08-11
ROBERT WILLIAM MEALING
Director 1997-01-06 1998-08-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-12-18 1997-01-06
LONDON LAW SERVICES LIMITED
Nominated Director 1996-12-18 1997-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR ROBERT BROWN DAYJA VIEW LTD Director 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
GEOFFREY NICHOLAS DRAGE FOURTH STATE MEDICINE LTD Director 2015-04-22 CURRENT 2012-12-19 Active
GEOFFREY NICHOLAS DRAGE INOVA DESIGN SOLUTIONS LTD Director 2014-05-01 CURRENT 2011-02-01 Active
GEOFFREY NICHOLAS DRAGE SONICHEM TECHNOLOGIES LIMITED Director 2012-04-04 CURRENT 2007-12-11 Active
GEOFFREY NICHOLAS DRAGE CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED Director 1991-12-05 CURRENT 1983-10-27 Dissolved 2017-05-23
NICHOLAS GROUND GKD SOLUTIONS LTD Director 2015-08-21 CURRENT 2015-08-21 Active
NICHOLAS GROUND CONSTRUCTION EQUIPMENT ASSOCIATION Director 2004-06-21 CURRENT 2003-10-14 Active

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
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18Termination of appointment of Sandra Jayne Ground on 2023-01-18
2022-12-19CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-09-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SPITERI
2021-05-17AP01DIRECTOR APPOINTED DAVID BRUCE PEREZ
2021-05-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22SH02Sub-division of shares on 2021-03-10
2021-03-20SH02Sub-division of shares on 2021-03-10
2021-03-20RES13Resolutions passed:
  • Sub-division 04/03/2021
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032941760002
2020-01-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-07-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CH01Director's details changed for Mr Geoffrey Nicholas Drage on 2018-05-08
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GROUND / 18/12/2017
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 1332
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GROUND / 18/12/2017
2018-01-26CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA JAYNE GROUND on 2017-12-18
2018-01-26PSC04PSC'S CHANGE OF PARTICULARS / MRS SANDRA JAYNE GROUND / 18/12/2017
2018-01-26PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GROUND / 18/12/2017
2018-01-26PSC04PSC'S CHANGE OF PARTICULARS / MR GEOFFREY NICHOLAS DRAGE / 18/12/2017
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1332
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-21CH01Director's details changed for Edward Spiteri on 2016-12-21
2016-05-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032941760001
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1332
2016-01-08AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES MORTON
2015-08-05RES01ADOPT ARTICLES 05/08/15
2015-08-05CH01Director's details changed for Mr Edward James Morton on 2015-08-01
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SPITERI / 01/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR ROBERT BROWN / 01/08/2015
2015-06-03RES12Resolution of varying share rights or name
2015-04-21AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-17RES01ADOPT ARTICLES 19/02/2015
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1332
2015-02-03AR0118/12/14 FULL LIST
2015-01-29ANNOTATIONReplacement
2015-01-29AR0118/12/09 FULL LIST AMEND
2015-01-29ANNOTATIONReplaced
2015-01-26AR0118/12/05 FULL LIST AMEND
2015-01-26ANNOTATIONClarification
2015-01-26RP04SECOND FILING FOR FORM SH01
2015-01-15AR0118/12/08 FULL LIST AMEND
2015-01-15AR0118/12/07 FULL LIST AMEND
2015-01-15AR0118/12/06 FULL LIST AMEND
2015-01-15AR0118/12/04 FULL LIST AMEND
2015-01-15AR0118/12/98 FULL LIST AMEND
2015-01-13SH0101/10/04 STATEMENT OF CAPITAL GBP 1334
2015-01-13SH0111/08/98 STATEMENT OF CAPITAL GBP 1430
2015-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1332
2014-08-28SH0608/08/14 STATEMENT OF CAPITAL GBP 1332
2014-08-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOOTNER
2014-07-28AP01DIRECTOR APPOINTED MR ALASTAIR ROBERT BROWN
2014-04-10AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-19AP01DIRECTOR APPOINTED MR EDWARD JAMES MORTON
2014-01-30AR0118/12/13 FULL LIST
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JAYNE GROUND / 23/10/2013
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GROUND / 23/10/2013
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GROUND / 23/10/2013
2014-01-07SH0102/01/13 STATEMENT OF CAPITAL GBP 1806
2013-10-02SH0130/09/13 STATEMENT OF CAPITAL GBP 1862
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PITKIN
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-29AR0118/12/12 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-27AR0118/12/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-15AR0118/12/10 FULL LIST
2010-10-05RES15CHANGE OF NAME 27/09/2010
2010-10-05CERTNMCOMPANY NAME CHANGED GKD EUROPE LTD CERTIFICATE ISSUED ON 05/10/10
2010-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-30AA30/09/09 TOTAL EXEMPTION FULL
2010-05-25AP01DIRECTOR APPOINTED MR PETER HOWARD FOOTNER
2010-05-25SH0124/05/10 STATEMENT OF CAPITAL GBP 1780
2010-01-15AR0118/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN PITKIN / 01/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NICHOLAS DRAGE / 01/12/2009
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 10 WHITTLE ROAD FERNDOWN INDUSTRIAL EST WIMBORNE DORSET BH21 7RU
2010-01-15AR0118/12/09 FULL LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM, 10 WHITTLE ROAD, FERNDOWN INDUSTRIAL EST, WIMBORNE, DORSET, BH21 7RU
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SPITERI / 08/10/2009
2009-05-14AA30/09/08 TOTAL EXEMPTION FULL
2009-03-09288aDIRECTOR APPOINTED MR FRANK JOHN PITKIN
2009-01-06363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-04-11AA30/09/07 TOTAL EXEMPTION FULL
2008-01-10363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-07363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-04363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-10363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-22363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-16363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-08363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-13288aNEW DIRECTOR APPOINTED
2001-09-26CERTNMCOMPANY NAME CHANGED RICHFRAME LIMITED CERTIFICATE ISSUED ON 26/09/01
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/01
2001-01-16363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-10363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-03-04363sRETURN MADE UP TO 18/12/98; CHANGE OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-31225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
1998-10-22287REGISTERED OFFICE CHANGED ON 22/10/98 FROM: PRIORY LODGE LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HQ
1998-10-12288aNEW DIRECTOR APPOINTED
1998-10-12288aNEW SECRETARY APPOINTED
1998-09-16288aNEW DIRECTOR APPOINTED
1998-09-16288bDIRECTOR RESIGNED
1998-09-16288bSECRETARY RESIGNED
1998-09-08SRES04£ NC 100/200000 11/08
1998-09-08SRES12VARYING SHARE RIGHTS AND NAMES 11/08/98
1998-09-08123NC INC ALREADY ADJUSTED 11/08/98
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production



Licences & Regulatory approval
We could not find any licences issued to GKD TECHNIK 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 GKD TECHNIK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GKD TECHNIK LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-09-30 £ 1,097
Creditors Due After One Year 2012-09-30 £ 1,097
Creditors Due After One Year 2011-09-30 £ 5,620
Creditors Due Within One Year 2013-09-30 £ 212,907
Creditors Due Within One Year 2012-09-30 £ 124,853
Creditors Due Within One Year 2012-09-30 £ 124,853
Creditors Due Within One Year 2011-09-30 £ 147,445
Provisions For Liabilities Charges 2013-09-30 £ 6,583
Provisions For Liabilities Charges 2012-09-30 £ 4,216
Provisions For Liabilities Charges 2012-09-30 £ 4,216
Provisions For Liabilities Charges 2011-09-30 £ 7,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GKD TECHNIK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,862
Called Up Share Capital 2012-09-30 £ 1,716
Called Up Share Capital 2012-09-30 £ 1,716
Called Up Share Capital 2011-09-30 £ 1,716
Cash Bank In Hand 2013-09-30 £ 246,365
Cash Bank In Hand 2012-09-30 £ 138,032
Cash Bank In Hand 2012-09-30 £ 138,032
Cash Bank In Hand 2011-09-30 £ 83,829
Current Assets 2013-09-30 £ 562,093
Current Assets 2012-09-30 £ 331,946
Current Assets 2012-09-30 £ 331,946
Current Assets 2011-09-30 £ 293,841
Debtors 2013-09-30 £ 183,707
Debtors 2012-09-30 £ 128,656
Debtors 2012-09-30 £ 128,656
Debtors 2011-09-30 £ 153,782
Fixed Assets 2013-09-30 £ 103,041
Fixed Assets 2012-09-30 £ 122,845
Fixed Assets 2012-09-30 £ 122,845
Fixed Assets 2011-09-30 £ 163,005
Shareholder Funds 2013-09-30 £ 445,644
Shareholder Funds 2012-09-30 £ 324,625
Shareholder Funds 2012-09-30 £ 324,625
Shareholder Funds 2011-09-30 £ 296,281
Stocks Inventory 2013-09-30 £ 132,021
Stocks Inventory 2012-09-30 £ 65,258
Stocks Inventory 2012-09-30 £ 65,258
Stocks Inventory 2011-09-30 £ 56,230
Tangible Fixed Assets 2013-09-30 £ 42,526
Tangible Fixed Assets 2012-09-30 £ 32,805
Tangible Fixed Assets 2012-09-30 £ 32,805
Tangible Fixed Assets 2011-09-30 £ 31,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GKD TECHNIK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GKD TECHNIK LTD
Trademarks

Trademark applications by GKD TECHNIK LTD

GKD TECHNIK LTD is the Original Applicant for the trademark sensortive ™ (UK00003108655) through the UKIPO on the 2015-05-14
Trademark class: Engineering services relating to data processing technology;Engineering services relating to information technology;Expert advice relating to technology;Expert opinion relating to technology;Expert reporting services relating to technology;Research relating to technology;Safety technology services relating to land vehicles.
Income
Government Income
We have not found government income sources for GKD TECHNIK 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 (27900 - Manufacture of other electrical equipment) as GKD TECHNIK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GKD TECHNIK 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 GKD TECHNIK 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 GKD TECHNIK 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.