GMG AUTOMATION LTD

Register to unlock more data on OkredoRegister

GMG AUTOMATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13523680

Incorporation date

21/07/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Leyden Street, London E1 7LECopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2023)
dot icon27/04/2026
Change of details for Mr Giovanni Gervasi as a person with significant control on 2026-04-01
dot icon27/04/2026
Change of details for Mr Giovanni Gervasi as a person with significant control on 2026-04-01
dot icon26/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon23/12/2025
Statement by Directors
dot icon23/12/2025
Solvency Statement dated 08/12/25
dot icon23/12/2025
Statement of capital on 2025-12-23
dot icon21/12/2025
Resolutions
dot icon11/12/2025
Change of details for Mr Giovanni Gervasi as a person with significant control on 2025-01-01
dot icon10/12/2025
Director's details changed for Mr Manuel Moschetti on 2025-04-01
dot icon10/12/2025
Director's details changed for Miss Valeria Ciuffini on 2025-04-01
dot icon10/12/2025
Director's details changed for Mr Giovanni Gervasi on 2025-01-01
dot icon10/11/2025
Director's details changed for Mr Giovanni Gervasi on 2025-11-07
dot icon07/11/2025
Director's details changed for Mr Manuel Moschetti on 2025-11-07
dot icon07/11/2025
Director's details changed for Miss Valeria Ciuffini on 2025-11-07
dot icon07/11/2025
Change of details for Mr Giovanni Gervasi as a person with significant control on 2025-11-07
dot icon24/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon02/10/2025
Director's details changed for Mr Giovanni Gervasi on 2025-10-01
dot icon01/10/2025
Registered office address changed from Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT United Kingdom to 19 Leyden Street London E1 7LE on 2025-10-01
dot icon01/10/2025
Change of details for Mr Giovanni Gervasi as a person with significant control on 2025-10-01
dot icon01/10/2025
Director's details changed for Miss Valeria Ciuffini on 2025-10-01
dot icon01/10/2025
Director's details changed for Mr Manuel Moschetti on 2025-10-01
dot icon08/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/12/2024
Amended total exemption full accounts made up to 2023-07-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon17/12/2024
Director's details changed for Mr Giovanni Gervasi on 2024-12-16
dot icon16/12/2024
Registered office address changed from First Floor, Reward House Diamond Way Stone Business Park Stone ST15 0SD England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 2024-12-16
dot icon16/12/2024
Change of details for Mr Giovanni Gervasi as a person with significant control on 2024-12-16
dot icon16/12/2024
Director's details changed for Miss Valeria Ciuffini on 2024-12-16
dot icon16/12/2024
Director's details changed for Mr Manuel Moschetti on 2024-12-16
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Memorandum and Articles of Association
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Resolutions
dot icon17/11/2024
Statement of capital following an allotment of shares on 2024-11-07
dot icon17/11/2024
Change of share class name or designation
dot icon17/11/2024
Particulars of variation of rights attached to shares
dot icon18/07/2024
Micro company accounts made up to 2023-07-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon04/03/2024
Termination of appointment of Marco Milani as a director on 2024-02-29
dot icon04/10/2023
Termination of appointment of Alberto Gissi as a director on 2023-10-03
dot icon25/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon04/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Resolutions
dot icon18/04/2023
Micro company accounts made up to 2022-07-31
dot icon16/01/2023
Appointment of Mr Manuel Moschetti as a director on 2023-01-17
dot icon16/01/2023
Appointment of Mr Giovanni Gervasi as a director on 2023-01-17
dot icon16/01/2023
Appointment of Miss Valeria Ciuffini as a director on 2023-01-17
dot icon16/01/2023
Cessation of Alberto Gissi as a person with significant control on 2023-01-17
dot icon16/01/2023
Notification of Giovanni Gervasi as a person with significant control on 2023-01-17
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.69K
-
0.00
-
-
2022
2
2.69K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

2.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About GMG AUTOMATION LTD

GMG AUTOMATION LTD is an(a) Active company incorporated on 21/07/2021 with the registered office located at 19 Leyden Street, London E1 7LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GMG AUTOMATION LTD?

toggle

GMG AUTOMATION LTD is currently Active. It was registered on 21/07/2021 .

Where is GMG AUTOMATION LTD located?

toggle

GMG AUTOMATION LTD is registered at 19 Leyden Street, London E1 7LE.

What does GMG AUTOMATION LTD do?

toggle

GMG AUTOMATION LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does GMG AUTOMATION LTD have?

toggle

GMG AUTOMATION LTD had 2 employees in 2022.

What is the latest filing for GMG AUTOMATION LTD?

toggle

The latest filing was on 27/04/2026: Change of details for Mr Giovanni Gervasi as a person with significant control on 2026-04-01.