GBM DIGITAL TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

GBM DIGITAL TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02719704

Incorporation date

02/06/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 2.3-2.4, Arbeta Northampton Road, Manchester M40 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1992)
dot icon11/04/2026
Termination of appointment of Thomas Crump as a director on 2026-03-30
dot icon11/04/2026
Termination of appointment of Liam Anthony Cashmore as a director on 2026-03-30
dot icon25/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/07/2025
Termination of appointment of Antony John Taylor as a director on 2025-06-13
dot icon10/07/2025
Appointment of Mr Luke Pickering as a secretary on 2025-07-01
dot icon18/06/2025
Appointment of Mr Luke Pickering as a director on 2025-06-17
dot icon16/06/2025
Termination of appointment of Antony John Taylor as a secretary on 2025-06-13
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon28/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/11/2024
Registered office address changed from 16/18 Midland Street Ardwick Manchester Lancashire M12 6LB to Unit 2.3-2.4, Arbeta Northampton Road Manchester M40 5BP on 2024-11-04
dot icon30/09/2024
Termination of appointment of Christopher Costello as a director on 2024-09-27
dot icon21/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon10/01/2024
Termination of appointment of Alan Betts as a director on 2024-01-05
dot icon10/01/2024
Termination of appointment of Lindsay Costello as a secretary on 2024-01-05
dot icon10/01/2024
Termination of appointment of Lindsay Louise Costello as a director on 2024-01-05
dot icon10/01/2024
Termination of appointment of Millie Mae Costello as a director on 2024-01-05
dot icon10/01/2024
Appointment of Mr Antony John Taylor as a secretary on 2024-01-05
dot icon10/01/2024
Appointment of Mr Leon Hemani as a director on 2024-01-05
dot icon10/01/2024
Appointment of Mr Antony John Taylor as a director on 2024-01-05
dot icon10/01/2024
Appointment of Mr Kelvin Lee as a director on 2024-01-05
dot icon10/01/2024
Appointment of Ms Lea-Ann Mclean as a director on 2024-01-05
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Memorandum and Articles of Association
dot icon22/02/2023
Appointment of Liam Anthony Cashmore as a director on 2023-02-03
dot icon22/02/2023
Appointment of Scott Bordoni as a director on 2023-02-03
dot icon22/02/2023
Appointment of Thomas Crump as a director on 2023-02-03
dot icon22/02/2023
Appointment of Millie Mae Costello as a director on 2023-02-03
dot icon22/02/2023
Appointment of Mrs Lindsay Louise Costello as a director on 2023-02-03
dot icon20/02/2023
Termination of appointment of Caron Nicola Betts as a director on 2023-02-03
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon18/05/2022
Full accounts made up to 2021-12-31
dot icon28/01/2022
Registration of charge 027197040005, created on 2022-01-26
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon02/09/2020
Secretary's details changed for Lindsay Costello on 2020-09-02
dot icon02/09/2020
Appointment of Lindsay Costello as a secretary on 2020-08-27
dot icon02/09/2020
Appointment of Mrs Caron Nicola Betts as a director on 2020-08-27
dot icon27/07/2020
Satisfaction of charge 2 in full
dot icon06/07/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon31/03/2020
Termination of appointment of Michelle Diane Atkinson as a director on 2020-03-10
dot icon31/03/2020
Termination of appointment of Michelle Diane Atkinson as a secretary on 2020-03-10
dot icon19/03/2020
Resolutions
dot icon20/02/2020
Director's details changed for Director Christopher Costello on 2020-02-20
dot icon19/02/2020
Director's details changed for Director Christopher Costello on 2020-02-18
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-02 with updates
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon06/06/2018
Change of details for Gbm Digital Technologies Holdings Limited as a person with significant control on 2016-04-06
dot icon04/05/2018
Termination of appointment of Christopher Bradley as a director on 2018-04-30
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon08/08/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon10/09/2015
Termination of appointment of Martin Lomas as a director on 2015-08-17
dot icon20/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon08/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon20/10/2014
Appointment of Director Christopher Costello as a director on 2014-10-17
dot icon29/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon20/03/2014
Accounts for a small company made up to 2013-12-31
dot icon18/10/2013
Registration of charge 027197040004
dot icon20/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon04/04/2013
Accounts for a small company made up to 2012-12-31
dot icon18/09/2012
Accounts for a small company made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon06/04/2011
Appointment of Mr Martin Lomas as a director
dot icon06/04/2011
Appointment of Mr Christopher Bradley as a director
dot icon21/10/2010
Termination of appointment of Gerard Bradshaw as a director
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon17/10/2009
Accounts for a small company made up to 2008-12-31
dot icon07/10/2009
Director's details changed for Mr Gerard Bradshaw on 2009-10-06
dot icon07/10/2009
Director's details changed for Alan Betts on 2009-10-06
dot icon06/10/2009
Director's details changed for Michelle Diane Atkinson on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Michelle Diane Atkinson on 2009-10-05
dot icon13/08/2009
Ad 15/07/09\gbp si 132@1=132\gbp ic 1534/1666\
dot icon15/06/2009
Return made up to 02/06/09; full list of members
dot icon21/11/2008
Ad 17/10/08\gbp si 132@1=132\gbp ic 1402/1534\
dot icon24/06/2008
Return made up to 02/06/08; full list of members
dot icon21/04/2008
Accounts for a small company made up to 2007-12-31
dot icon25/01/2008
Resolutions
dot icon25/01/2008
£ ic 1512/1402 13/12/07 £ sr 110@1=110
dot icon02/10/2007
Ad 14/09/07--------- £ si 134@1=134 £ ic 1378/1512
dot icon19/06/2007
Return made up to 02/06/07; full list of members
dot icon19/06/2007
Location of register of members
dot icon24/04/2007
Accounts for a small company made up to 2006-12-31
dot icon30/01/2007
£ ic 1488/1378 13/12/06 £ sr 110@1=110
dot icon08/11/2006
Ad 12/10/06--------- £ si 134@1=134 £ ic 1354/1488
dot icon23/10/2006
Accounts for a small company made up to 2005-12-31
dot icon04/07/2006
Return made up to 02/06/06; full list of members
dot icon05/01/2006
£ ic 1464/1354 09/12/05 £ sr 110@1=110
dot icon22/09/2005
Ad 31/08/05--------- £ si 134@1=134 £ ic 1330/1464
dot icon08/09/2005
Accounts for a small company made up to 2004-12-31
dot icon29/06/2005
Return made up to 02/06/05; full list of members
dot icon04/05/2005
£ ic 2000/1330 06/12/04 £ sr 670@1=670
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
Secretary resigned;director resigned
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon09/06/2004
Return made up to 02/06/04; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2002-12-31
dot icon23/07/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Return made up to 02/06/03; full list of members
dot icon26/01/2003
Registered office changed on 26/01/03 from: 2 heyrod street ancoats manchester M1 2WW
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon30/09/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon13/06/2002
Return made up to 02/06/02; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/06/2001
Return made up to 02/06/01; full list of members
dot icon26/09/2000
Accounts for a small company made up to 1999-12-31
dot icon07/06/2000
Return made up to 02/06/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/07/1999
Return made up to 02/06/99; full list of members
dot icon11/01/1999
New director appointed
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon29/06/1998
Return made up to 02/06/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon11/07/1997
Return made up to 02/06/97; no change of members
dot icon21/10/1996
Accounts for a small company made up to 1995-12-31
dot icon13/06/1996
Return made up to 02/06/96; full list of members
dot icon02/10/1995
Accounts for a small company made up to 1994-12-31
dot icon12/06/1995
Return made up to 02/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/06/1994
Return made up to 02/06/94; no change of members
dot icon13/12/1993
Accounts for a small company made up to 1992-12-31
dot icon09/09/1993
New director appointed
dot icon13/07/1993
Return made up to 02/06/93; full list of members
dot icon31/03/1993
Particulars of mortgage/charge
dot icon25/09/1992
Accounting reference date notified as 31/12
dot icon29/06/1992
Ad 16/06/92--------- £ si 26998@1=26998 £ ic 2/27000
dot icon11/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/06/1992
New director appointed
dot icon11/06/1992
Director resigned
dot icon02/06/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
5.35M
-
0.00
1.53M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

25
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 GBM DIGITAL TECHNOLOGIES LIMITED

GBM DIGITAL TECHNOLOGIES LIMITED is an(a) Active company incorporated on 02/06/1992 with the registered office located at Unit 2.3-2.4, Arbeta Northampton Road, Manchester M40 5BP. There are currently 6 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 GBM DIGITAL TECHNOLOGIES LIMITED?

toggle

GBM DIGITAL TECHNOLOGIES LIMITED is currently Active. It was registered on 02/06/1992 .

Where is GBM DIGITAL TECHNOLOGIES LIMITED located?

toggle

GBM DIGITAL TECHNOLOGIES LIMITED is registered at Unit 2.3-2.4, Arbeta Northampton Road, Manchester M40 5BP.

What does GBM DIGITAL TECHNOLOGIES LIMITED do?

toggle

GBM DIGITAL TECHNOLOGIES LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

What is the latest filing for GBM DIGITAL TECHNOLOGIES LIMITED?

toggle

The latest filing was on 11/04/2026: Termination of appointment of Thomas Crump as a director on 2026-03-30.