Background WavePink WaveYellow Wave

GBG TECHNOLOGY LIMITED (03347926)

GBG TECHNOLOGY LIMITED (03347926) is an active UK company. incorporated on 9 April 1997. with registered office in Chester. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. GBG TECHNOLOGY LIMITED has been registered for 28 years. Current directors include DHIMAN, Dev Datt, WARD, David Mathew.

Company Number
03347926
Status
active
Type
ltd
Incorporated
9 April 1997
Age
28 years
Address
The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DHIMAN, Dev Datt, WARD, David Mathew
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBG TECHNOLOGY LIMITED

GBG TECHNOLOGY LIMITED is an active company incorporated on 9 April 1997 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. GBG TECHNOLOGY LIMITED was registered 28 years ago.(SIC: 63110)

Status

active

Active since 28 years ago

Company No

03347926

LTD Company

Age

28 Years

Incorporated 9 April 1997

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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

POSTCODE ANYWHERE (EUROPE) LIMITED
From: 19 December 2007To: 4 February 2025
FERNHILL SOLUTIONS LIMITED
From: 29 January 2001To: 19 December 2007
TOMORY LIMITED
From: 9 April 1997To: 29 January 2001
Contact
Address

The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

Waterside Basin Road Worcester WR5 3DA
From: 7 January 2013To: 6 June 2017
Enigma House, Elgar Business Centre, Moseley Road Hallow Worcester Worcestershire WR2 6NJ
From: 20 April 2010To: 7 January 2013
Enigma House, Elgar Business Park Moseley Road Hallow Worcester Worcestershire WR2 6NJ
From: 9 April 1997To: 20 April 2010
Timeline

14 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
May 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BURTON, Annabelle

Active
Herons Way, ChesterCH4 9GB
Secretary
Appointed 01 Apr 2021

DHIMAN, Dev Datt

Active
Chester Business Park, ChesterCH4 9GB
Born November 1983
Director
Appointed 30 Jan 2024

WARD, David Mathew

Active
Herons Way, ChesterCH4 9GB
Born February 1976
Director
Appointed 01 Jul 2021

CONSTANTIN, John Henri

Resigned
Herons Way, ChesterCH4 9GB
Secretary
Appointed 11 May 2017
Resigned 01 Apr 2021

HARLE, Christian David

Resigned
Herons Way, ChesterCH4 9GB
Secretary
Appointed 07 May 2015
Resigned 11 May 2017

MOSELEY, Edward Michael

Resigned
Basin Road, WorcesterWR5 3DA
Secretary
Appointed 04 Dec 2009
Resigned 19 Dec 2014

MUCKLOW, Maeve Ann

Resigned
Moseley Road, WorcesterWR2 6NJ
Secretary
Appointed 09 Apr 1997
Resigned 04 Dec 2009

BROWN, Nicholas Richard

Resigned
Herons Way, ChesterCH4 9GB
Born October 1960
Director
Appointed 11 May 2017
Resigned 31 Mar 2023

CLARK, Christopher Graham

Resigned
Herons Way, ChesterCH4 9GB
Born February 1969
Director
Appointed 11 May 2017
Resigned 30 Jan 2024

HARLE, Christian David

Resigned
Herons Way, ChesterCH4 9GB
Born March 1972
Director
Appointed 07 May 2015
Resigned 11 May 2017

MUCKLOW, Guy Jonathan

Resigned
Herons Way, ChesterCH4 9GB
Born May 1962
Director
Appointed 09 Apr 1997
Resigned 11 May 2017

MUCKLOW, Maeve Ann

Resigned
Herons Way, ChesterCH4 9GB
Born April 1963
Director
Appointed 09 Apr 1997
Resigned 11 May 2017

TURNER, Jamie Randolph

Resigned
Herons Way, ChesterCH4 9GB
Born January 1975
Director
Appointed 06 Feb 2001
Resigned 11 May 2017

WILSON, David John

Resigned
Herons Way, ChesterCH4 9GB
Born March 1962
Director
Appointed 11 May 2017
Resigned 30 Jun 2021

Persons with significant control

1

The Foundation Herons Way, ChesterCH4 9GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
4 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Auditors Resignation Company
19 June 2017
AUDAUD
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Small
3 December 2010
AAAnnual Accounts
Legacy
22 November 2010
MG02MG02
Legacy
22 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
1 September 2008
287Change of Registered Office
Legacy
10 April 2008
363aAnnual Return
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
20 July 2007
88(2)R88(2)R
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288cChange of Particulars
Legacy
23 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
24 May 2003
88(2)R88(2)R
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
15 October 2002
122122
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
88(2)R88(2)R
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Certificate Change Of Name Company
29 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1998
AAAnnual Accounts
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
363sAnnual Return (shuttle)
Incorporation Company
9 April 1997
NEWINCIncorporation