GBA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

GBA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07430139

Incorporation date

04/11/2010

Size

Medium

Contacts

Registered address

Registered address

Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire DN31 3UACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2010)
dot icon19/01/2026
Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL
dot icon23/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon20/06/2025
Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to The Anchorage 34 Bridge Street Reading RG1 2LU
dot icon19/06/2025
Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
dot icon27/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/11/2024
Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
dot icon05/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon04/11/2024
Director's details changed for Mr Cale Judah on 2024-11-04
dot icon04/11/2024
Director's details changed for Mr Yaniv Judah on 2024-11-04
dot icon04/11/2024
Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
dot icon02/01/2024
Accounts for a small company made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon05/06/2023
Registration of charge 074301390001, created on 2023-06-02
dot icon11/05/2023
Change of details for Ensco 1331 Limited as a person with significant control on 2019-05-02
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon10/02/2022
Termination of appointment of Michael Guy Longman as a director on 2022-01-18
dot icon06/01/2022
Accounts for a small company made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon06/07/2021
Change of details for Ensco 1331 Limited as a person with significant control on 2019-03-22
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon08/04/2019
Resolutions
dot icon02/04/2019
Appointment of Michele Simpson as a director on 2019-03-22
dot icon02/04/2019
Appointment of Mr Michael Guy Longman as a director on 2019-03-22
dot icon29/03/2019
Notification of Ensco 1331 Limited as a person with significant control on 2019-03-22
dot icon29/03/2019
Cessation of Samson Sassoon Samuel Judah as a person with significant control on 2019-03-22
dot icon29/03/2019
Cessation of Maureen Judah as a person with significant control on 2019-03-22
dot icon29/03/2019
Appointment of Mr Yaniv Judah as a director on 2019-03-22
dot icon29/03/2019
Appointment of Mr Cale Judah as a director on 2019-03-22
dot icon29/03/2019
Termination of appointment of Samson Sassoon Samuel Judah as a director on 2019-03-22
dot icon29/03/2019
Termination of appointment of Maureen Judah as a director on 2019-03-22
dot icon01/03/2019
Termination of appointment of John Charles Gunn as a secretary on 2019-03-01
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon23/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/12/2016
Resolutions
dot icon14/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon10/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon16/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon24/11/2010
Current accounting period shortened from 2011-11-30 to 2011-03-31
dot icon04/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judah, Cale
Director
22/03/2019 - Present
20
Judah, Yaniv
Director
22/03/2019 - Present
19
Simpson, Michele
Director
22/03/2019 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About GBA TECHNOLOGIES LIMITED

GBA TECHNOLOGIES LIMITED is an(a) Active company incorporated on 04/11/2010 with the registered office located at Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire DN31 3UA. 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 GBA TECHNOLOGIES LIMITED?

toggle

GBA TECHNOLOGIES LIMITED is currently Active. It was registered on 04/11/2010 .

Where is GBA TECHNOLOGIES LIMITED located?

toggle

GBA TECHNOLOGIES LIMITED is registered at Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire DN31 3UA.

What does GBA TECHNOLOGIES LIMITED do?

toggle

GBA TECHNOLOGIES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for GBA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 19/01/2026: Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL.