Background WavePink WaveYellow Wave

GPC COMPUTER SOFTWARE LIMITED (02628523)

GPC COMPUTER SOFTWARE LIMITED (02628523) is an active UK company. incorporated on 11 July 1991. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. GPC COMPUTER SOFTWARE LIMITED has been registered for 34 years. Current directors include ALKATEB, Safa, CALDERON, Ana Isabel Diaz, ISLAM, Quazi Zulquarnain and 3 others.

Company Number
02628523
Status
active
Type
ltd
Incorporated
11 July 1991
Age
34 years
Address
Floors 15 & 16 No.2 Circle Square, Manchester, M1 7FS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALKATEB, Safa, CALDERON, Ana Isabel Diaz, ISLAM, Quazi Zulquarnain, SRINIVASAN, Arjun, STOCK, Ethan Charles, VIDYASAGAR, Aarathi
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPC COMPUTER SOFTWARE LIMITED

GPC COMPUTER SOFTWARE LIMITED is an active company incorporated on 11 July 1991 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GPC COMPUTER SOFTWARE LIMITED was registered 34 years ago.(SIC: 62012)

Status

active

Active since 34 years ago

Company No

02628523

LTD Company

Age

34 Years

Incorporated 11 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

VITALCUSTOM LIMITED
From: 11 July 1991To: 28 May 1993
Contact
Address

Floors 15 & 16 No.2 Circle Square 1 Symphony Park Manchester, M1 7FS,

Previous Addresses

Cheadle Royal Business Park Oakfield Road Cheadle Cheshire SK8 3GX
From: 11 July 1991To: 20 June 2022
Timeline

42 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
May 12
Director Left
Jun 12
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Share Issue
Aug 18
Loan Cleared
Aug 19
Owner Exit
Jun 20
Funding Round
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

ALKATEB, Safa

Active
No.2 Circle Square, ManchesterM1 7FS
Born September 1967
Director
Appointed 12 Apr 2021

CALDERON, Ana Isabel Diaz

Active
Aldgate Tower, LondonE1 8FA
Born May 1974
Director
Appointed 16 Apr 2025

ISLAM, Quazi Zulquarnain

Active
Aldgate Tower, LondonE1 8FA
Born July 1985
Director
Appointed 31 Oct 2024

SRINIVASAN, Arjun

Active
Aldgate Tower, LondonE1 8FA
Born July 1984
Director
Appointed 31 Oct 2024

STOCK, Ethan Charles

Active
Aldgate Tower, LondonE1 8FA
Born July 1971
Director
Appointed 31 Oct 2024

VIDYASAGAR, Aarathi

Active
Aldgate Tower, LondonE1 8FA
Born August 1972
Director
Appointed 28 Oct 2025

ABOD, Falah Salim, Dr

Resigned
Danes Moor, CheadleSK8 1LE
Secretary
Appointed 23 Sept 1991
Resigned 01 Oct 1992

AHMED, Zubair

Resigned
15 Great Junction Street, EdinburghEH6 5HX
Secretary
Appointed 01 Oct 1992
Resigned 20 Dec 1996

HADI, Faiza, Dr

Resigned
Danes Moor, CheadleSK8 1LE
Secretary
Appointed 20 Dec 1996
Resigned 12 Apr 2021

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 11 Jul 1991
Resigned 23 Sept 1991

ABOD, Falah Salim, Dr

Resigned
Park View, CheadleSK8 4BL
Born July 1953
Director
Appointed 11 Jul 1996
Resigned 23 May 2012

ABOD, Hassan

Resigned
Cheadle Royal Business Park, CheadleSK8 3GX
Born November 1992
Director
Appointed 24 May 2012
Resigned 12 Apr 2021

ALKATEB, Safa

Resigned
Daylesford Road, CheadleSK8 1LF
Born September 1967
Director
Appointed 01 Mar 2013
Resigned 01 Mar 2013

BOGMANS, Johannes Lambertus Petrus Herman

Resigned
2 Leman Street, LondonE1 8FA
Born December 1981
Director
Appointed 01 Apr 2022
Resigned 31 Oct 2024

BREM, Andrew Peter David

Resigned
Aldgate Tower, LondonE1 8FA
Born February 1968
Director
Appointed 20 Jun 2022
Resigned 16 Apr 2025

GUZMAN, Lorayne

Resigned
2 Leman Street, LondonE1 8FA
Born October 1977
Director
Appointed 12 Apr 2021
Resigned 28 Mar 2022

HADI, Faiza, Dr

Resigned
Danes Moor, CheadleSK8 1LE
Born October 1957
Director
Appointed 23 Sept 1991
Resigned 08 Feb 2001

HAYES, Helen Louise

Resigned
2 Leman Street, LondonE1 8FA
Born June 1979
Director
Appointed 18 Jun 2021
Resigned 27 Jul 2022

HEYWOOD, Jamie

Resigned
2 Leman Street, LondonE1 8FA
Born February 1969
Director
Appointed 12 Apr 2021
Resigned 20 Jun 2022

KANSAL, Sachin

Resigned
2 Leman Street, LondonE1 8FA
Born July 1977
Director
Appointed 12 Apr 2021
Resigned 31 Oct 2024

KEBRITI, Ashkan

Resigned
No.2 Circle Square, ManchesterM1 7FS
Born July 1985
Director
Appointed 16 Apr 2025
Resigned 03 Oct 2025

MORAN, Molly

Resigned
Aldgate Tower, LondonE1 8FA
Born September 1968
Director
Appointed 27 Jul 2022
Resigned 06 Oct 2023

THAKAR, Kandarp

Resigned
Leman Street, LondonE1 8FA
Born June 1972
Director
Appointed 31 Oct 2024
Resigned 03 Oct 2025

WILSON, Matthew

Resigned
1097 Dp, Amsterdam
Born February 1980
Director
Appointed 12 Apr 2021
Resigned 18 Jun 2021

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 11 Jul 1991
Resigned 23 Sept 1991

Persons with significant control

3

1 Active
2 Ceased
3rd Street, California94158

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021

Mr Haider Hossain Hadi

Ceased
Cheadle Royal Business Park, CheadleSK8 3GX
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2016
Ceased 12 Apr 2021

Mr Safa Alkateb

Ceased
Cheadle Royal Business Park, CheadleSK8 3GX
Born September 1967

Nature of Control

Significant influence or control
Notified 26 Jul 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

156

Accounts Amended With Accounts Type Full
17 November 2025
AAMDAAMD
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Auditors Resignation Company
16 October 2024
AUDAUD
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 October 2024
AAMDAAMD
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 May 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
11 August 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Resolution
29 April 2021
RESOLUTIONSResolutions
Memorandum Articles
29 April 2021
MAMA
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Resolution
7 August 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 August 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Medium
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Medium
3 October 2012
AAAnnual Accounts
Legacy
8 August 2012
MG02MG02
Legacy
8 August 2012
MG02MG02
Legacy
8 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Medium
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
28 November 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 October 2007
AAAnnual Accounts
Legacy
29 July 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
287Change of Registered Office
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
8 January 2007
287Change of Registered Office
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
28 March 2000
287Change of Registered Office
Legacy
21 March 2000
287Change of Registered Office
Legacy
18 February 2000
287Change of Registered Office
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
22 August 1996
288288
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
14 September 1993
287Change of Registered Office
Certificate Change Of Name Company
27 May 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 May 1993
AAAnnual Accounts
Resolution
24 May 1993
RESOLUTIONSResolutions
Legacy
4 November 1992
288288
Legacy
21 October 1992
287Change of Registered Office
Legacy
30 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
26 September 1991
MEM/ARTSMEM/ARTS
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Incorporation Company
11 July 1991
NEWINCIncorporation