26/27 GTS LIMITED

Register to unlock more data on OkredoRegister

26/27 GTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04019426

Incorporation date

22/06/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2000)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon03/07/2025
Director's details changed for Kanya Ocloo on 2025-06-03
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon01/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon28/06/2024
Accounts for a dormant company made up to 2024-03-24
dot icon18/10/2023
Accounts for a dormant company made up to 2023-03-24
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon04/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon28/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-03-24
dot icon13/01/2021
Director's details changed for Mrs Kirsten Rebecca Prichard Jones on 2021-01-13
dot icon13/01/2021
Director's details changed for Kanya Ocloo on 2021-01-13
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-13
dot icon05/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-05
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-24
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-24
dot icon29/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon17/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon19/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon19/07/2017
Notification of a person with significant control statement
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-24
dot icon24/11/2016
Termination of appointment of Ian Polack as a director on 2016-11-15
dot icon21/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon12/02/2016
Total exemption full accounts made up to 2015-03-24
dot icon09/09/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-24
dot icon10/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-24
dot icon16/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-24
dot icon25/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-24
dot icon21/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-24
dot icon06/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-06
dot icon05/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-10-05
dot icon16/07/2010
Director's details changed for Pollyanna Elizabeth Catriona Deane on 2010-07-16
dot icon12/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon08/07/2010
Director's details changed for Kanya Ocloo on 2010-06-22
dot icon08/07/2010
Director's details changed for Ian Polack on 2010-06-22
dot icon08/07/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-06-22
dot icon08/07/2010
Director's details changed for Kirsten Rebecca Prichard Jones on 2010-06-22
dot icon20/04/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-24
dot icon02/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/07/2009
Return made up to 22/06/09; full list of members
dot icon05/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon17/07/2008
Return made up to 22/06/08; full list of members
dot icon30/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon16/04/2008
Director appointed kirsten rebecca prichard jones
dot icon31/07/2007
Return made up to 22/06/07; full list of members
dot icon04/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon04/07/2006
Return made up to 22/06/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon12/01/2006
Return made up to 22/06/05; full list of members
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
Registered office changed on 09/01/06 from: 82 clerkenwell road london EC1M 5RF
dot icon06/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon30/09/2004
Return made up to 22/06/04; full list of members
dot icon14/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon25/09/2003
Return made up to 22/06/03; full list of members
dot icon08/05/2003
New director appointed
dot icon27/11/2002
Secretary's particulars changed
dot icon26/11/2002
Return made up to 22/06/02; full list of members
dot icon08/10/2002
New director appointed
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Director resigned
dot icon19/06/2002
Director resigned
dot icon23/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
Registered office changed on 23/04/02 from: flat 10 26-27 great tower street london EC3R 5AQ
dot icon25/07/2001
Return made up to 22/06/01; full list of members
dot icon25/07/2001
Ad 21/06/01--------- £ si 113@1=113 £ ic 2/115
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
New secretary appointed;new director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon22/06/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
113.00
-
0.00
113.00
-
2022
-
113.00
-
0.00
113.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prichard Jones, Kirsten Rebecca
Director
26/03/2008 - Present
6
Deane, Pollyanna Elizabeth Catriona
Director
24/09/2002 - Present
2
King, Kanya
Director
20/02/2003 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 26/27 GTS LIMITED

26/27 GTS LIMITED is an(a) Active company incorporated on 22/06/2000 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 26/27 GTS LIMITED?

toggle

26/27 GTS LIMITED is currently Active. It was registered on 22/06/2000 .

Where is 26/27 GTS LIMITED located?

toggle

26/27 GTS LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does 26/27 GTS LIMITED do?

toggle

26/27 GTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26/27 GTS LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-03-24.