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

GPSTUDIO LIMITED

29 MALTINGS PLACE, 169 TOWER BRIDGE ROAD, LONDON, LONDON, SE1 3JB,
Company Registration Number
05150364
Private Limited Company
Active

Company Overview

About Gpstudio Ltd
GPSTUDIO LIMITED was founded on 2004-06-10 and has its registered office in London. The organisation's status is listed as "Active". Gpstudio Limited is a Private Limited Company registered in ENGLAND 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
GPSTUDIO LIMITED
 
Legal Registered Office
29 MALTINGS PLACE
169 TOWER BRIDGE ROAD
LONDON
LONDON
SE1 3JB
Other companies in SE1
 
Previous Names
GREGOR PARTNERSHIP LIMITED17/11/2011
Filing Information
Company Number 05150364
Company ID Number 05150364
Date formed 2004-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GPSTUDIO LIMITED
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 GPSTUDIO LIMITED

Current Directors
Officer Role Date Appointed
GREGOR MARK JACKSON
Company Secretary 2009-04-24
GREGOR MARK JACKSON
Director 2004-06-10
STUART NAYSMITH
Director 2011-12-21
CHRISTOPHER JOHN POULTON
Director 2006-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
AMBER JACKSON
Company Secretary 2004-06-10 2009-04-24
PETER STEPHEN GRIMES
Director 2006-11-16 2008-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGOR MARK JACKSON GP FURNITURE LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-11 Dissolved 2013-09-24
GREGOR MARK JACKSON OFFICE OF LIGHT LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2015-07-21
GREGOR MARK JACKSON SCIG LIMITED Director 2009-04-16 CURRENT 2009-04-16 Dissolved 2013-09-24
GREGOR MARK JACKSON GP FURNITURE LIMITED Director 2007-04-12 CURRENT 2007-04-11 Dissolved 2013-09-24
STUART NAYSMITH OFFICE OF LIGHT LIMITED Director 2012-08-08 CURRENT 2011-02-17 Dissolved 2015-07-21
CHRISTOPHER JOHN POULTON OFFICE OF LIGHT LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2015-07-21
CHRISTOPHER JOHN POULTON GP FURNITURE LIMITED Director 2007-04-12 CURRENT 2007-04-11 Dissolved 2013-09-24

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
2023-06-14CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03PSC04Change of details for Mr Gregor Mark Jackson as a person with significant control on 2020-08-03
2020-08-03CH01Director's details changed for Mr Gregor Mark Jackson on 2020-08-03
2020-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGOR MARK JACKSON on 2020-08-03
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM 29 the Maltings 169 Tower Bridge Road London London SE1 3JB England
2020-07-31PSC04Change of details for Mr Gregor Mark Jackson as a person with significant control on 2020-07-31
2020-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGOR MARK JACKSON on 2020-07-31
2020-07-31CH01Director's details changed for Mr Gregor Mark Jackson on 2020-07-31
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM 74 Great Suffolk Street London London SE1 0BL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-10-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-16AR0110/06/16 ANNUAL RETURN FULL LIST
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-22AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-22CH01Director's details changed for Mr Stuart Naysmith on 2015-06-01
2015-05-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-13AR0110/06/14 ANNUAL RETURN FULL LIST
2014-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0110/06/13 ANNUAL RETURN FULL LIST
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0110/06/12 ANNUAL RETURN FULL LIST
2012-06-14ANNOTATIONClarification
2012-06-08CH01Director's details changed for Stuart Naysmith on 2012-05-01
2012-06-07CH01Director's details changed for Mr Gregor Mark Jackson on 2012-02-27
2012-03-26SH02Sub-division of shares on 2011-04-07
2012-03-01SH0121/12/11 STATEMENT OF CAPITAL GBP 200.0
2012-03-01SH0120/12/11 STATEMENT OF CAPITAL GBP 166.7
2012-02-13AP01DIRECTOR APPOINTED MR STUART NAYSMITH
2012-01-31AP01DIRECTOR APPOINTED STUART NAYSMITH
2012-01-31SH08Change of share class name or designation
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17RES15CHANGE OF NAME 13/10/2011
2011-11-17CERTNMCOMPANY NAME CHANGED GREGOR PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 17/11/11
2011-11-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-10AR0110/06/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POULTON / 02/05/2011
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREGOR MARK JACKSON / 02/05/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN POULTON / 08/04/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR MARK JACKSON / 08/04/2011
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AR0110/06/10 FULL LIST
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM, 8 GROSVENOR ROAD, RICHMOND, SURREY, TW10 6PB
2009-08-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-16363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30288aSECRETARY APPOINTED GREGOR JACKSON
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY AMBER JACKSON
2009-04-06225PREVSHO FROM 30/06/2009 TO 31/03/2009
2008-10-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR PETER GRIMES
2008-06-20363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-24RES13APPOINT DIRECTORS 16/11/06
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 16 GLENDARVON STREET, LONDON, GREATER LONDON, SW15 1JS
2006-07-10363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-10-2788(2)RAD 30/09/05--------- £ SI 98@1=98 £ IC 2/100
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/05
2005-07-04363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to GPSTUDIO LIMITED 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 GPSTUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 83,290
Creditors Due After One Year 2012-03-31 £ 97,168
Creditors Due Within One Year 2013-03-31 £ 218,568
Creditors Due Within One Year 2012-03-31 £ 316,974
Provisions For Liabilities Charges 2013-03-31 £ 10,080
Provisions For Liabilities Charges 2012-03-31 £ 4,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GPSTUDIO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 61,853
Cash Bank In Hand 2012-03-31 £ 85,129
Current Assets 2013-03-31 £ 258,354
Current Assets 2012-03-31 £ 374,873
Debtors 2013-03-31 £ 196,501
Debtors 2012-03-31 £ 289,744
Shareholder Funds 2013-03-31 £ 1,170
Shareholder Funds 2012-03-31 £ 16,911
Tangible Fixed Assets 2013-03-31 £ 54,754
Tangible Fixed Assets 2012-03-31 £ 60,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GPSTUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GPSTUDIO LIMITED
Trademarks
We have not found any records of GPSTUDIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPSTUDIO LIMITED. 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 (74100 - specialised design activities) as GPSTUDIO LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where GPSTUDIO LIMITED 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 GPSTUDIO LIMITED 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 GPSTUDIO LIMITED 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.