Background WavePink WaveYellow Wave

GBG TECH SOLUTIONS LIMITED (04379265)

GBG TECH SOLUTIONS LIMITED (04379265) is an active UK company. incorporated on 21 February 2002. with registered office in Chester. The company operates in the Information and Communication sector, engaged in other information technology service activities. GBG TECH SOLUTIONS LIMITED has been registered for 24 years. Current directors include DHIMAN, Dev Datt, WARD, David Mathew.

Company Number
04379265
Status
active
Type
ltd
Incorporated
21 February 2002
Age
24 years
Address
The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DHIMAN, Dev Datt, WARD, David Mathew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBG TECH SOLUTIONS LIMITED

GBG TECH SOLUTIONS LIMITED is an active company incorporated on 21 February 2002 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GBG TECH SOLUTIONS LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04379265

LTD Company

Age

24 Years

Incorporated 21 February 2002

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

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

POSTCODE ANYWHERE (NORTH AMERICA) LIMITED
From: 19 December 2007To: 6 February 2025
POSTCODE ANYWHERE LTD.
From: 21 February 2002To: 19 December 2007
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 Hallow Worcester WR2 6NJ
From: 21 February 2002To: 7 January 2013
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
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
11
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

MOSELEY, Edward Michael

Resigned
Basin Road, WorcesterWR5 3DA
Secretary
Appointed 23 Dec 2009
Resigned 19 Dec 2014

MUCKLOW, Guy Jonathan

Resigned
The Old House, Martley WorcesterWR6 6PN
Secretary
Appointed 21 Feb 2002
Resigned 23 Dec 2009

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 21 Feb 2002
Resigned 21 Feb 2002

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

MUCKLOW, Guy Jonathan

Resigned
Herons Way, ChesterCH4 9GB
Born May 1962
Director
Appointed 21 Feb 2002
Resigned 11 May 2017

MUCKLOW, Maeve Ann

Resigned
Herons Way, ChesterCH4 9GB
Born April 1963
Director
Appointed 01 Feb 2004
Resigned 11 May 2017

TURNER, Jamie Randolph

Resigned
Herons Way, ChesterCH4 9GB
Born January 1975
Director
Appointed 28 Feb 2002
Resigned 11 May 2017

WILSON, David John

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

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 21 Feb 2002
Resigned 21 Feb 2002

Persons with significant control

1

Basin Road, WorcesterWR5 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
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
19 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 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
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 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
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
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
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
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
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
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 June 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
19 August 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
287Change of Registered Office
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Legacy
1 March 2002
287Change of Registered Office
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Incorporation Company
21 February 2002
NEWINCIncorporation