Background WavePink WaveYellow Wave

GBG TECHNOLOGIES LIMITED (03865293)

GBG TECHNOLOGIES LIMITED (03865293) is an active UK company. incorporated on 26 October 1999. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GBG TECHNOLOGIES LIMITED has been registered for 26 years. Current directors include DHIMAN, Dev Datt, WARD, David Mathew.

Company Number
03865293
Status
active
Type
ltd
Incorporated
26 October 1999
Age
26 years
Address
The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DHIMAN, Dev Datt, WARD, David Mathew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBG TECHNOLOGIES LIMITED

GBG TECHNOLOGIES LIMITED is an active company incorporated on 26 October 1999 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GBG TECHNOLOGIES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03865293

LTD Company

Age

26 Years

Incorporated 26 October 1999

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

7 months left

Last Filed

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

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CITIZENSAFE LIMITED
From: 13 April 2003To: 6 February 2025
DOTT LIMITED
From: 26 October 1999To: 13 April 2003
Contact
Address

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

Previous Addresses

Gb House Kingsfield Court Chester Business Park Chester CH4 9GB
From: 26 October 1999To: 23 September 2014
Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jan 14
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 Jan 2002
Resigned 01 Apr 2021

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 26 Oct 1999
Resigned 26 Oct 1999

LAW, Richard Anthony

Resigned
69 Chatsworth Road, ManchesterM28 2WS
Secretary
Appointed 26 Oct 1999
Resigned 11 Jan 2002

BROWN, Nicholas Richard

Resigned
Herons Way, ChesterCH4 9GB
Born October 1960
Director
Appointed 03 Apr 2017
Resigned 31 Mar 2023

CLARK, Christopher Graham

Resigned
Herons Way, ChesterCH4 9GB
Born February 1969
Director
Appointed 01 Apr 2017
Resigned 30 Jan 2024

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 26 Oct 1999
Resigned 26 Oct 1999

LAW, Richard Anthony

Resigned
Herons Way, ChesterCH4 9GB
Born March 1960
Director
Appointed 26 Oct 1999
Resigned 01 Apr 2017

RAMSEY, Graham John

Resigned
The Croft, BransgoreBH23 8JY
Born December 1965
Director
Appointed 26 Oct 1999
Resigned 01 Jan 2002

WILSON, David John

Resigned
Herons Way, ChesterCH4 9GB
Born March 1962
Director
Appointed 18 Dec 2013
Resigned 30 Jun 2021

Persons with significant control

1

Herons Way, ChesterCH4 9GB

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

86

Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Certificate Change Of Name Company
6 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 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
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
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
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
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
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
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Legacy
1 September 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
6 January 2007
287Change of Registered Office
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
11 July 2001
287Change of Registered Office
Legacy
27 April 2001
288cChange of Particulars
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
287Change of Registered Office
Incorporation Company
26 October 1999
NEWINCIncorporation