GTT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GTT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11273370

Incorporation date

23/03/2018

Size

Full

Contacts

Registered address

Registered address

Waterfront House, Beeston Business Park Technology Drive, Beeston, Nottingham NG9 1LACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2021)
dot icon14/11/2025
Registered office address changed from 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom to Waterfront House, Beeston Business Park Technology Drive Beeston Nottingham NG9 1LA on 2025-11-14
dot icon17/10/2025
-
dot icon16/10/2025
Appointment of Frederique Marcelle Arnold as a director on 2025-10-15
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Registration of charge 112733700011, created on 2025-07-29
dot icon14/05/2025
Satisfaction of charge 112733700009 in full
dot icon14/05/2025
Satisfaction of charge 112733700007 in full
dot icon14/05/2025
Satisfaction of charge 112733700008 in full
dot icon14/05/2025
Satisfaction of charge 112733700010 in full
dot icon31/03/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon28/03/2025
Director's details changed for Douglas Anthony Richards on 2025-03-01
dot icon28/03/2025
Director's details changed for Gina Volk on 2025-03-01
dot icon28/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon18/02/2025
Termination of appointment of Timothy Michael Mulieri as a director on 2025-02-14
dot icon18/02/2025
Appointment of Gina Volk as a director on 2025-02-14
dot icon18/02/2025
Director's details changed for Douglas Anthony Richards on 2025-02-18
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Solvency Statement dated 13/12/24
dot icon18/12/2024
Statement by Directors
dot icon18/12/2024
Statement of capital on 2024-12-18
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Appointment of Douglas Anthony Richards as a director on 2024-05-03
dot icon10/05/2024
Termination of appointment of Leslie Cameron Blair as a director on 2024-05-03
dot icon26/03/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon26/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon25/03/2024
Second filing of a statement of capital following an allotment of shares on 2018-05-31
dot icon13/12/2023
Cessation of Gtt Communications, Inc. as a person with significant control on 2021-07-21
dot icon13/12/2023
Notification of a person with significant control statement
dot icon20/11/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Registered office address changed from 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom to 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT on 2023-09-27
dot icon05/05/2023
Full accounts made up to 2021-12-31
dot icon04/04/2023
Registration of charge 112733700009, created on 2023-03-30
dot icon04/04/2023
Registration of charge 112733700010, created on 2023-03-30
dot icon03/04/2023
Satisfaction of charge 112733700002 in full
dot icon31/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon16/01/2023
Resolutions
dot icon09/01/2023
Satisfaction of charge 112733700001 in full
dot icon06/01/2023
Registration of charge 112733700007, created on 2022-12-30
dot icon06/01/2023
Registration of charge 112733700008, created on 2022-12-30
dot icon22/12/2022
Appointment of Leslie Cameron Blair as a director on 2022-12-21
dot icon23/11/2022
Termination of appointment of Donald Peter Macneil as a director on 2022-11-21
dot icon23/11/2022
Appointment of Timothy Michael Mulieri as a director on 2022-11-21
dot icon21/10/2022
Termination of appointment of Donna Marie Granato as a director on 2022-10-15
dot icon26/01/2021
Statement of capital following an allotment of shares on 2018-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berns, Steven David
Director
25/09/2020 - 04/12/2020
13
Granato, Donna Marie
Director
25/09/2020 - 15/10/2022
10
Macneil, Donald Peter
Director
25/09/2020 - 21/11/2022
10
Mckee, Christopher Turing
Director
23/03/2018 - 11/10/2019
35
Winston, Michael Paul
Director
11/10/2019 - 25/09/2020
10

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 GTT HOLDINGS LIMITED

GTT HOLDINGS LIMITED is an(a) Active company incorporated on 23/03/2018 with the registered office located at Waterfront House, Beeston Business Park Technology Drive, Beeston, Nottingham NG9 1LA. 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 GTT HOLDINGS LIMITED?

toggle

GTT HOLDINGS LIMITED is currently Active. It was registered on 23/03/2018 .

Where is GTT HOLDINGS LIMITED located?

toggle

GTT HOLDINGS LIMITED is registered at Waterfront House, Beeston Business Park Technology Drive, Beeston, Nottingham NG9 1LA.

What does GTT HOLDINGS LIMITED do?

toggle

GTT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GTT HOLDINGS LIMITED?

toggle

The latest filing was on 14/11/2025: Registered office address changed from 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom to Waterfront House, Beeston Business Park Technology Drive Beeston Nottingham NG9 1LA on 2025-11-14.