Background WavePink WaveYellow Wave

GBE CONVERGE GROUP LTD (03648989)

GBE CONVERGE GROUP LTD (03648989) is an active UK company. incorporated on 13 October 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. GBE CONVERGE GROUP LTD has been registered for 27 years. Current directors include DICKINSON, Peter John Goddard, PHILLIPS, Paul Michael, WOODS, Katherine Louise.

Company Number
03648989
Status
active
Type
ltd
Incorporated
13 October 1998
Age
27 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICKINSON, Peter John Goddard, PHILLIPS, Paul Michael, WOODS, Katherine Louise
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBE CONVERGE GROUP LTD

GBE CONVERGE GROUP LTD is an active company incorporated on 13 October 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. GBE CONVERGE GROUP LTD was registered 27 years ago.(SIC: 64209, 74990)

Status

active

Active since 27 years ago

Company No

03648989

LTD Company

Age

27 Years

Incorporated 13 October 1998

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SIMLOGIC LIMITED
From: 13 October 1998To: 15 March 2018
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Gbec House 31 Barnett Way Gloucester Gloucestershire GL4 3RT England
From: 18 September 2018To: 20 November 2023
Gbec House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT England
From: 18 September 2018To: 18 September 2018
Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England
From: 27 November 2015To: 18 September 2018
The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
From: 1 October 2013To: 27 November 2015
Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW
From: 13 October 1998To: 1 October 2013
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Loan Secured
Oct 19
Funding Round
Nov 22
Share Issue
Dec 22
New Owner
Feb 23
Owner Exit
Feb 23
Funding Round
Feb 23
Owner Exit
Sept 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Nov 23
Funding Round
Jan 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
4
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 01 Nov 2023

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 01 Nov 2023

PHILLIPS, Paul Michael

Active
The Shard, LondonSE1 9SG
Born October 1977
Director
Appointed 27 May 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 27 May 2025

BUTTLE, Sonja Joan

Resigned
Outwood Riding Centre Outwood Farm Road, BillericayCM11 2TX
Secretary
Appointed 21 Jan 1999
Resigned 01 Nov 2023

GIBBY, Derek Robert

Resigned
31 Barnett Way, GloucesterGL4 3RT
Secretary
Appointed 18 Feb 2021
Resigned 01 Nov 2023

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 13 Oct 1998
Resigned 25 Aug 1999

BUTTLE, Jason William

Resigned
Barnett Way, GloucesterGL4 3RT
Born March 1971
Director
Appointed 21 Jan 1999
Resigned 01 Nov 2023

BUTTLE, John Louden

Resigned
Outwood Riding Centre Outwood Farm Road, BillericayCM11 2TX
Born June 1939
Director
Appointed 31 Dec 2001
Resigned 18 Jan 2008

BUTTLE, John Louden

Resigned
Outwood Riding Centre Outwood Farm Road, BillericayCM11 2TX
Born June 1939
Director
Appointed 21 Jan 1999
Resigned 24 Sept 1999

WILLIAMS, Jeremy Mark

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1969
Director
Appointed 01 Nov 2023
Resigned 27 May 2025

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 13 Oct 1998
Resigned 25 Aug 1999

Persons with significant control

4

1 Active
3 Ceased
2 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2023

Mr Jason William Buttle

Ceased
31 Barnett Way, GloucesterGL4 3RT
Born March 1971

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
Ceased 01 Nov 2023

Mrs Sonja Joan Buttle

Ceased
Outwood Farm Road, BillericayCM11 2TX
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2022

Mrs Sonja Joan Buttle

Ceased
Outwood Farm Road, BillericayCM11 2TX
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2022
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Resolution
4 February 2025
RESOLUTIONSResolutions
Memorandum Articles
4 February 2025
MAMA
Statement Of Companys Objects
4 February 2025
CC04CC04
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2024
AA01Change of Accounting Reference Date
Resolution
25 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 November 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Confirmation Statement
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 September 2023
AAAnnual Accounts
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
6 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Resolution
21 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 November 2022
SH10Notice of Particulars of Variation
Memorandum Articles
21 November 2022
MAMA
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
26 October 2019
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Resolution
15 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Auditors Resignation Company
25 September 2013
AUDAUD
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
27 November 2006
287Change of Registered Office
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
7 November 2006
287Change of Registered Office
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2002
AAAnnual Accounts
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
244244
Legacy
23 December 1999
363aAnnual Return
Legacy
16 December 1999
353353
Legacy
26 October 1999
88(3)88(3)
Legacy
26 October 1999
88(2)R88(2)R
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
287Change of Registered Office
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
225Change of Accounting Reference Date
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
287Change of Registered Office
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Incorporation Company
13 October 1998
NEWINCIncorporation