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

GBMS TECH LTD

2ND FLOOR, BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6DB,
Company Registration Number
09607559
Private Limited Company
Active

Company Overview

About Gbms Tech Ltd
GBMS TECH LTD was founded on 2015-05-26 and has its registered office in London. The organisation's status is listed as "Active". Gbms Tech Ltd 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
GBMS TECH LTD
 
Legal Registered Office
2ND FLOOR, BERKELEY SQUARE HOUSE
BERKELEY SQUARE
LONDON
W1J 6DB
 
Previous Names
G B M S TECH LTD26/10/2017
ABATIS TECHNOLOGIES LTD11/08/2015
Filing Information
Company Number 09607559
Company ID Number 09607559
Date formed 2015-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB231955702  
Last Datalog update: 2024-03-07 01:31:15
Primary Source:Companies House
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.
Companies with same name GBMS TECH LTD
The following companies were found which have the same name as GBMS TECH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GBMS TECH GLOBAL LTD 2ND FLOOR BERKELEY SQUARE LONDON W1J 6DB Active Company formed on the 2020-06-20

Company Officers of GBMS TECH LTD

Current Directors
Officer Role Date Appointed
ANTONY EMANUEL ALLEN
Company Secretary 2015-12-23
ANTONY EMANUEL ALLEN
Director 2015-05-26
LAURENCE HOWARD BURTON
Director 2015-12-01
GORDON ROBERT GRANT
Director 2015-12-01
GARY MATTHEW JOHNSON
Director 2018-08-03
BRADLEY ROBERT MORGAN
Director 2015-12-01
SIMON TIMOTHY VICTOR SIMMONS
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
REGINALD JOHN ALLEN
Director 2015-12-01 2017-01-06
ANTHONY THOMAS GOVER
Director 2015-12-20 2016-08-16
JOHN ARTHUR MAYHEW
Director 2015-12-01 2016-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY EMANUEL ALLEN THE ROSE & CROWN (BS) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
ANTONY EMANUEL ALLEN DISCOUNT QUALITY PAINTS ONLINE LIMITED Director 2016-07-11 CURRENT 2016-07-11 Dissolved 2017-12-19
ANTONY EMANUEL ALLEN ALLEN & ALLEN LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2018-06-19
ANTONY EMANUEL ALLEN S T S TAXIS LIMITED Director 2015-04-05 CURRENT 2014-07-11 Active
ANTONY EMANUEL ALLEN NW TRADE SALES LIMITED Director 2014-09-25 CURRENT 2014-09-25 Dissolved 2016-03-01
ANTONY EMANUEL ALLEN RESILIENCE TECHNOLOGY CORPORATION EMEA LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2016-11-01
ANTONY EMANUEL ALLEN MEC ANGLIA LIMITED Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2016-02-23
ANTONY EMANUEL ALLEN AEA FINANCIAL LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2015-09-15
ANTONY EMANUEL ALLEN ESSEX CONSULTANCY SERVICES LIMITED Director 2010-08-26 CURRENT 2010-08-26 Dissolved 2013-12-10
ANTONY EMANUEL ALLEN M & E CONSULTING LIMITED Director 2008-11-04 CURRENT 2008-11-04 Dissolved 2017-01-17
SIMON TIMOTHY VICTOR SIMMONS INTERVICTUS (UK) LIMITED Director 2013-11-25 CURRENT 2013-07-10 Dissolved 2016-09-20

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
2024-02-27Amended account full exemption
2024-02-26Previous accounting period extended from 30/05/23 TO 31/05/23
2024-02-2631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PEARSON
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-06-21CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-02-2830/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08DIRECTOR APPOINTED MR MICHAEL LITHGOW CBE CENG FIET
2022-09-08Director's details changed for Mr Paul John Morrison on 2022-09-01
2022-03-04AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19DIRECTOR APPOINTED MR PETER CHARLES LAWSON
2022-01-19AP01DIRECTOR APPOINTED MR PETER CHARLES LAWSON
2021-09-02CH01Director's details changed for Mr. Antony Emanuel Allen on 2021-08-27
2021-09-01TM02Termination of appointment of Karen Ann Miles-Kingston on 2021-09-01
2021-08-27TM02Termination of appointment of Antony Emanuel Allen on 2021-08-27
2021-08-27AP03Appointment of Miss Karen Ann Miles-Kingston as company secretary on 2021-08-27
2021-07-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-17AAMDAmended account full exemption
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Northside House Mount Pleasant Barnet Herts EN4 9EE England
2021-06-28CH01Director's details changed for Mr Andrew Robert Pearson on 2021-06-28
2021-06-18CH01Director's details changed for Mr Andrew Robert Pearson on 2021-06-17
2021-06-18AP01DIRECTOR APPOINTED MR ANDREW ROBERT PEARSON
2021-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/21 FROM 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6DB England
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-06-02SH0102/05/21 STATEMENT OF CAPITAL GBP 14237791
2021-05-28AA01Previous accounting period shortened from 31/05/20 TO 30/05/20
2021-02-05AP01DIRECTOR APPOINTED MS KAREN ANN MILES-KINGSTON
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY ROBERT MORGAN
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT GRANT
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE HARPER
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE HARPER
2020-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY MATTHEW JOHNSON
2020-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY MATTHEW JOHNSON
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-14AP01DIRECTOR APPOINTED MR IAN GEORGE HARPER
2020-02-14AP01DIRECTOR APPOINTED MR IAN GEORGE HARPER
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2020-01-22DISS40Compulsory strike-off action has been discontinued
2020-01-22DISS40Compulsory strike-off action has been discontinued
2020-01-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM 1 Berkeley Street London W1J 8DJ England
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM 1 Berkeley Street London W1J 8DJ England
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HOWARD BURTON
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-09-07RES01ADOPT ARTICLES 07/09/18
2018-08-06AP01DIRECTOR APPOINTED MR GARY MATTHEW JOHNSON
2018-06-18AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21RP04AP01Second filing of director appointment of Laurence Howard Burton
2018-02-21ANNOTATIONClarification
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 8909175
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-26RES15CHANGE OF COMPANY NAME 26/10/17
2017-10-26CERTNMCOMPANY NAME CHANGED G B M S TECH LTD CERTIFICATE ISSUED ON 26/10/17
2017-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2017-01-14TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD JOHN ALLEN
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS GOVER
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 8252500
2016-07-26AR0126/05/16 ANNUAL RETURN FULL LIST
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR MAYHEW
2016-01-22AP03Appointment of Mr Antony Emanuel Allen as company secretary on 2015-12-23
2016-01-15AP01DIRECTOR APPOINTED MR ANTHONY THOMAS GOVER
2015-12-11AP01DIRECTOR APPOINTED MR REGINALD JOHN ALLEN
2015-12-08AP01DIRECTOR APPOINTED MR. JOHN ARTHUR MAYHEW
2015-12-08AP01DIRECTOR APPOINTED MR GORDON ROBERT GRANT
2015-12-08AP01DIRECTOR APPOINTED MR. BRADLEY ROBERT MORGAN
2015-12-08AP01DIRECTOR APPOINTED MR. LAURENCE HOWARD BURTON
2015-12-08AP01DIRECTOR APPOINTED MR SIMON TIMOTHY SIMMONS
2015-12-08AP01DIRECTOR APPOINTED MR. LAURENCE HOWARD BURTON
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM Suite 1 Company House 6 Chorley Close Langdon Hills Basildon Essex SS16 6st England
2015-08-11RES15CHANGE OF NAME 10/08/2015
2015-08-11CERTNMCompany name changed abatis technologies LTD\certificate issued on 11/08/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-26NEWINCNew incorporation
2015-05-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GBMS TECH 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 GBMS TECH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GBMS TECH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 GBMS TECH LTD

Intangible Assets
Patents
We have not found any records of GBMS TECH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GBMS TECH LTD
Trademarks
We have not found any records of GBMS TECH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GBMS TECH 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 (62090 - Other information technology service activities) as GBMS TECH LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GBMS TECH 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 GBMS TECH 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 GBMS TECH 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.