GMS LOAN TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

GMS LOAN TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10523153

Incorporation date

13/12/2016

Size

Dormant

Contacts

Registered address

Registered address

Aldermary House, 10-15 Queen Street, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon14/02/2026
Resolutions
dot icon05/02/2026
Termination of appointment of Alice Frances Burch as a secretary on 2026-01-01
dot icon14/01/2026
Registration of charge 105231530001, created on 2026-01-08
dot icon08/01/2026
Confirmation statement made on 2025-11-28 with updates
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/09/2025
Termination of appointment of David Trevor Yates as a secretary on 2025-09-22
dot icon24/09/2025
Appointment of Miss Alice Frances Burch as a secretary on 2025-09-22
dot icon24/09/2025
Termination of appointment of Ian Mark Manocha as a director on 2025-08-14
dot icon24/09/2025
Appointment of Mr Mark Graham Hepsworth as a director on 2025-09-22
dot icon30/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon23/12/2024
Appointment of Mr David Trevor Yates as a secretary on 2024-12-23
dot icon23/12/2024
Termination of appointment of Jonathan Paul Cathie as a secretary on 2024-12-23
dot icon11/12/2024
Change of details for Gresham Technologies Plc as a person with significant control on 2024-07-09
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon11/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/08/2024
Termination of appointment of Thomas Oliver Mullan as a director on 2024-07-31
dot icon20/08/2024
Appointment of Mr David Trevor Yates as a director on 2024-07-31
dot icon08/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-28 with no updates

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
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grubb, Robert James
Director
21/12/2016 - 13/03/2018
34
Yates, David Trevor
Director
31/07/2024 - Present
18
Hepsworth, Mark Graham
Director
22/09/2025 - Present
37
Northage, Stephen Douglas
Director
21/12/2016 - 30/09/2019
1
Lloyd, Paul David
Director
21/12/2016 - 30/09/2019
20

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 GMS LOAN TECHNOLOGIES LIMITED

GMS LOAN TECHNOLOGIES LIMITED is an(a) Active company incorporated on 13/12/2016 with the registered office located at Aldermary House, 10-15 Queen Street, London EC4N 1TX. There are currently 2 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 GMS LOAN TECHNOLOGIES LIMITED?

toggle

GMS LOAN TECHNOLOGIES LIMITED is currently Active. It was registered on 13/12/2016 .

Where is GMS LOAN TECHNOLOGIES LIMITED located?

toggle

GMS LOAN TECHNOLOGIES LIMITED is registered at Aldermary House, 10-15 Queen Street, London EC4N 1TX.

What does GMS LOAN TECHNOLOGIES LIMITED do?

toggle

GMS LOAN TECHNOLOGIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GMS LOAN TECHNOLOGIES LIMITED?

toggle

The latest filing was on 14/02/2026: Resolutions.