Background WavePink WaveYellow Wave

GRESHAM TECH LIMITED (01586413)

GRESHAM TECH LIMITED (01586413) is an active UK company. incorporated on 17 September 1981. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRESHAM TECH LIMITED has been registered for 44 years. Current directors include HEPSWORTH, Mark Graham, YATES, David Trevor.

Company Number
01586413
Status
active
Type
ltd
Incorporated
17 September 1981
Age
44 years
Address
Aldermary House, London, EC4N 1TX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEPSWORTH, Mark Graham, YATES, David Trevor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM TECH LIMITED

GRESHAM TECH LIMITED is an active company incorporated on 17 September 1981 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRESHAM TECH LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01586413

LTD Company

Age

44 Years

Incorporated 17 September 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

GRESHAM TECHNOLOGIES LIMITED
From: 6 March 2014To: 16 November 2016
GRESHAM SOFTWARE LIMITED
From: 23 January 1995To: 6 March 2014
GRESHAM COMPUTER SERVICES LIMITED
From: 6 August 1982To: 23 January 1995
REVCOMP LIMITED
From: 17 September 1981To: 6 August 1982
Contact
Address

Aldermary House 10-15 Queen Street London, EC4N 1TX,

Previous Addresses

Sopwith House Brook Avenue Warsash Southampton SO31 9ZA
From: 17 September 1981To: 2 October 2013
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Left
Jun 15
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HEPSWORTH, Mark Graham

Active
10-15 Queen Street, LondonEC4N 1TX
Born August 1959
Director
Appointed 22 Sept 2025

YATES, David Trevor

Active
10-15 Queen Street, LondonEC4N 1TX
Born April 1986
Director
Appointed 31 Jul 2024

BURCH, Alice Frances

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 22 Sept 2025
Resigned 01 Jan 2026

CATHIE, Jonathan Paul

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 21 Mar 2014
Resigned 23 Dec 2024

ERRINGTON, Christopher Mark

Resigned
Birkdale, SouthamptonSO16 7JW
Secretary
Appointed 13 Feb 2004
Resigned 01 Oct 2009

GRUBB, Robert James

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 01 Oct 2009
Resigned 21 Mar 2014

MIDDLETON, Richard Peter

Resigned
Court Barn, West MeonGU32 1JE
Secretary
Appointed N/A
Resigned 28 Nov 1997

OSMAN, Dean

Resigned
Pine Ridge Pinelands Road, SouthamptonSO16 7HH
Secretary
Appointed 01 Jan 1998
Resigned 13 Feb 2004

PURCHASE, Stephen William

Resigned
Tudor Lodge 173 Walpole Lane, SouthamptonSO31 7AX
Secretary
Appointed 29 Nov 1997
Resigned 31 Dec 1997

YATES, David Trevor

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 23 Dec 2024
Resigned 22 Sept 2025

DAVIES, Alan

Resigned
Mellows Hook Park Road, SouthamptonSO31 9HW
Born March 1954
Director
Appointed N/A
Resigned 06 Apr 2000

ERRINGTON, Christopher Mark

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born October 1965
Director
Appointed 12 Nov 2004
Resigned 01 Jun 2015

GREEN, Maria Adelaide

Resigned
Great Posbrook Posbrook Lane, FarehamPO14 4EZ
Born September 1937
Director
Appointed N/A
Resigned 16 Sept 1991

GREEN, Sydney John

Resigned
Vivenda Green, Portugal
Born February 1941
Director
Appointed N/A
Resigned 13 Jan 1995

GRUBB, Robert James

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born October 1980
Director
Appointed 30 Apr 2010
Resigned 13 Mar 2018

MIDDLETON, Richard Peter

Resigned
Court Barn, West MeonGU32 1JE
Born September 1947
Director
Appointed 30 May 1996
Resigned 28 Nov 1997

MULLAN, Thomas Oliver

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born May 1983
Director
Appointed 13 Mar 2018
Resigned 31 Jul 2024

OSMAN, Dean

Resigned
Pine Ridge Pinelands Road, SouthamptonSO16 7HH
Born May 1962
Director
Appointed 01 Jan 1998
Resigned 30 Jun 2006

PURCHASE, Stephen William

Resigned
Forest Front, SouthamptonSO45 3RJ
Born July 1952
Director
Appointed N/A
Resigned 30 Nov 2007

SWINBANK, Christopher

Resigned
Sandy Lane House Sandy Lane, OxfordOX1 5HN
Born February 1952
Director
Appointed 30 Dec 1994
Resigned 07 Jul 1997

WALTON GREEN, Andrew John Scott

Resigned
Courtfield, RydePO33 3AF
Born May 1963
Director
Appointed 23 Jan 2008
Resigned 28 Apr 2010

Persons with significant control

1

Queen Street, LondonEC4N 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 December 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Resolution
16 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
19 July 2005
288cChange of Particulars
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288cChange of Particulars
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2002
AAAnnual Accounts
Legacy
20 December 2001
225Change of Accounting Reference Date
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
14 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 August 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
6 August 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 July 1997
AAAnnual Accounts
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
11 June 1996
363sAnnual Return (shuttle)
Resolution
7 June 1996
RESOLUTIONSResolutions
Resolution
7 June 1996
RESOLUTIONSResolutions
Resolution
7 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Legacy
23 January 1995
288288
Certificate Change Of Name Company
20 January 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
10 June 1993
363aAnnual Return
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
18 October 1991
288288
Legacy
18 July 1991
363b363b
Legacy
23 May 1991
288288
Legacy
13 May 1991
288288
Legacy
26 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 December 1990
288288
Legacy
7 December 1990
363363
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
19 September 1989
363363
Resolution
2 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 June 1988
88(3)88(3)
Legacy
9 June 1988
PUC 2PUC 2
Resolution
9 June 1988
RESOLUTIONSResolutions
Legacy
9 June 1988
88(2)Return of Allotment of Shares
Resolution
9 June 1988
RESOLUTIONSResolutions
Legacy
9 June 1988
123Notice of Increase in Nominal Capital
Legacy
29 March 1988
363363
Legacy
29 March 1988
363363
Legacy
1 March 1988
288288
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Accounts With Made Up Date
14 January 1988
AAAnnual Accounts
Legacy
13 January 1988
288288
Legacy
10 July 1987
363363
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
225(1)225(1)
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts