Background WavePink WaveYellow Wave

GBM DIGITAL TECHNOLOGIES LIMITED (02719704)

GBM DIGITAL TECHNOLOGIES LIMITED (02719704) is an active UK company. incorporated on 2 June 1992. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores and 2 other business activities. GBM DIGITAL TECHNOLOGIES LIMITED has been registered for 33 years. Current directors include BORDONI, Scott, CASHMORE, Liam Anthony, CRUMP, Thomas and 4 others.

Company Number
02719704
Status
active
Type
ltd
Incorporated
2 June 1992
Age
33 years
Address
Unit 2.3-2.4, Arbeta Northampton Road, Manchester, M40 5BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
BORDONI, Scott, CASHMORE, Liam Anthony, CRUMP, Thomas, HEMANI, Leon, LEE, Kelvin, MCLEAN, Lea-Ann, PICKERING, Luke William
SIC Codes
47410, 62020, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBM DIGITAL TECHNOLOGIES LIMITED

GBM DIGITAL TECHNOLOGIES LIMITED is an active company incorporated on 2 June 1992 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores and 2 other business activities. GBM DIGITAL TECHNOLOGIES LIMITED was registered 33 years ago.(SIC: 47410, 62020, 95110)

Status

active

Active since 33 years ago

Company No

02719704

LTD Company

Age

33 Years

Incorporated 2 June 1992

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 25 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Unit 2.3-2.4, Arbeta Northampton Road Manchester, M40 5BP,

Previous Addresses

16/18 Midland Street Ardwick Manchester Lancashire M12 6LB
From: 2 June 1992To: 4 November 2024
Timeline

28 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Loan Secured
Oct 13
Director Joined
Oct 14
Director Left
Sept 15
Director Left
May 18
Director Left
Mar 20
Loan Cleared
Jul 20
Director Joined
Sept 20
Loan Secured
Jan 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

PICKERING, Luke

Active
Northampton Road, ManchesterM40 5BP
Secretary
Appointed 01 Jul 2025

BORDONI, Scott

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born April 1988
Director
Appointed 03 Feb 2023

CASHMORE, Liam Anthony

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born November 1992
Director
Appointed 03 Feb 2023

CRUMP, Thomas

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born May 1990
Director
Appointed 03 Feb 2023

HEMANI, Leon

Active
Ruddington Lane, WilfordNG11 7EP
Born November 1971
Director
Appointed 05 Jan 2024

LEE, Kelvin

Active
Ruddington Lane, WilfordNG11 7EP
Born March 1980
Director
Appointed 05 Jan 2024

MCLEAN, Lea-Ann

Active
Ruddington Lane, WilfordNG11 7EP
Born January 1968
Director
Appointed 05 Jan 2024

PICKERING, Luke William

Active
Northampton Road, ManchesterM40 5BP
Born February 1986
Director
Appointed 17 Jun 2025

ATKINSON, Michelle Diane

Resigned
16/18 Midland Street Ardwick, LancashireM12 6LB
Secretary
Appointed 02 Dec 2004
Resigned 10 Mar 2020

COSTELLO, Lindsay

Resigned
Midland Street Ardwick, LancashireM12 6LB
Secretary
Appointed 27 Aug 2020
Resigned 05 Jan 2024

EALAND, Malcolm John

Resigned
48 Altrincham Road, StockportSK8 4DP
Secretary
Appointed 02 Jun 1992
Resigned 02 Dec 2004

TAYLOR, Antony John

Resigned
Ruddington Lane, NottinghamNG11 7EP
Secretary
Appointed 05 Jan 2024
Resigned 13 Jun 2025

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 02 Jun 1992
Resigned 02 Jun 1992

ATKINSON, Michelle Diane

Resigned
16/18 Midland Street Ardwick, LancashireM12 6LB
Born October 1968
Director
Appointed 01 Jan 1999
Resigned 10 Mar 2020

BETTS, Alan

Resigned
16/18 Midland Street Ardwick, LancashireM12 6LB
Born July 1956
Director
Appointed 23 Aug 1993
Resigned 05 Jan 2024

BETTS, Caron Nicola

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born May 1958
Director
Appointed 27 Aug 2020
Resigned 03 Feb 2023

BRADLEY, Christopher

Resigned
16/18 Midland Street Ardwick, LancashireM12 6LB
Born July 1970
Director
Appointed 01 Apr 2011
Resigned 30 Apr 2018

BRADSHAW, Gerard

Resigned
16/18 Midland Street Ardwick, LancashireM12 6LB
Born January 1943
Director
Appointed 02 Jun 1992
Resigned 30 Sept 2010

COSTELLO, Christopher

Resigned
16/18 Midland Street Ardwick, LancashireM12 6LB
Born August 1982
Director
Appointed 17 Oct 2014
Resigned 27 Sept 2024

COSTELLO, Lindsay Louise

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born August 1984
Director
Appointed 03 Feb 2023
Resigned 05 Jan 2024

COSTELLO, Millie Mae

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born November 2001
Director
Appointed 03 Feb 2023
Resigned 05 Jan 2024

EALAND, Malcolm John

Resigned
48 Altrincham Road, StockportSK8 4DP
Born April 1944
Director
Appointed 02 Jun 1992
Resigned 02 Dec 2004

LOMAS, Martin

Resigned
16/18 Midland Street Ardwick, LancashireM12 6LB
Born March 1969
Director
Appointed 01 Apr 2011
Resigned 17 Aug 2015

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 02 Jun 1992
Resigned 02 Jun 1992

TAYLOR, Antony John

Resigned
Ruddington Lane, WilfordNG11 7EP
Born September 1964
Director
Appointed 05 Jan 2024
Resigned 13 Jun 2025

Persons with significant control

1

100 Old Hall Street, LiverpoolL3 9QJ

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

147

Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2026
AAAnnual Accounts
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Resolution
3 March 2023
RESOLUTIONSResolutions
Memorandum Articles
3 March 2023
MAMA
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 September 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Resolution
19 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Medium
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Small
17 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
15 June 2009
363aAnnual Return
Legacy
21 November 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
169169
Legacy
2 October 2007
88(2)R88(2)R
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
353353
Accounts With Accounts Type Small
24 April 2007
AAAnnual Accounts
Legacy
30 January 2007
169169
Legacy
8 November 2006
88(2)R88(2)R
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
5 January 2006
169169
Legacy
22 September 2005
88(2)R88(2)R
Accounts With Accounts Type Small
8 September 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
169169
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
23 July 2003
403aParticulars of Charge Subject to s859A
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
30 September 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
31 March 1993
395Particulars of Mortgage or Charge
Legacy
25 September 1992
224224
Legacy
29 June 1992
88(2)R88(2)R
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Incorporation Company
2 June 1992
NEWINCIncorporation