Background WavePink WaveYellow Wave

GBG TECH LIMITED (04496565)

GBG TECH LIMITED (04496565) is an active UK company. incorporated on 26 July 2002. with registered office in Chester. The company operates in the Information and Communication sector, engaged in other information technology service activities. GBG TECH LIMITED has been registered for 23 years. Current directors include DHIMAN, Dev Datt, WARD, David Mathew.

Company Number
04496565
Status
active
Type
ltd
Incorporated
26 July 2002
Age
23 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 LIMITED

GBG TECH LIMITED is an active company incorporated on 26 July 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 LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04496565

LTD Company

Age

23 Years

Incorporated 26 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

POSTCODE ANYWHERE HOLDINGS LIMITED
From: 22 November 2007To: 7 February 2025
POSTCODE EVERYWHERE LTD
From: 26 July 2002To: 22 November 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 Worcestershire WR2 6NJ
From: 26 July 2002To: 7 January 2013
Timeline

31 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Share Buyback
Nov 10
Capital Update
Dec 12
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Joined
Mar 14
Director Joined
May 15
Funding Round
May 15
Share Buyback
Sept 15
Capital Reduction
Sept 15
Capital Reduction
Oct 15
Director Left
Mar 16
Loan Secured
May 17
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
Owner Exit
Jul 17
Share Issue
Jul 17
Funding Round
Aug 17
Loan Secured
Feb 19
Loan Cleared
Feb 19
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Jan 22
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
10
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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, Chris 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 23 Dec 2009
Resigned 19 Dec 2014

MUCKLOW, Guy Jonathan

Resigned
The Old House, Martley WorcesterWR6 6PN
Secretary
Appointed 26 Jul 2002
Resigned 23 Dec 2009

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 26 Jul 2002
Resigned 26 Jul 2002

BROWN, Nicholas Richard

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

CALLAGHAN, David Antony

Resigned
Basin Road, WorcesterWR5 3DA
Born October 1960
Director
Appointed 01 Mar 2014
Resigned 19 Jan 2016

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 26 Jul 2002
Resigned 11 May 2017

MUCKLOW, Maeve Ann

Resigned
Herons Way, ChesterCH4 9GB
Born April 1963
Director
Appointed 21 Aug 2008
Resigned 11 May 2017

TURNER, Jamie Randolph

Resigned
Herons Way, ChesterCH4 9GB
Born January 1975
Director
Appointed 26 Jul 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 26 Jul 2002
Resigned 26 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
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 11 May 2017

Mr Guy Jonathan Mucklow

Ceased
Herons Way, ChesterCH4 9GB
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2017
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Certificate Change Of Name Company
7 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 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
2 August 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
2 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 February 2022
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 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
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Confirmation Statement
2 August 2017
CS01Confirmation Statement
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
19 June 2017
AUDAUD
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
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 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
Resolution
6 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Capital Cancellation Shares
6 October 2015
SH06Cancellation of Shares
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Capital Cancellation Shares
7 September 2015
SH06Cancellation of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Resolution
2 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Resolution
15 May 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 January 2015
AAAnnual Accounts
Resolution
2 January 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
25 September 2013
SH03Return of Purchase of Own Shares
Resolution
17 September 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
17 September 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
13 December 2012
SH19Statement of Capital
Legacy
13 December 2012
SH20SH20
Legacy
13 December 2012
CAP-SSCAP-SS
Resolution
13 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Small
3 December 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
3 November 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
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
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
288aAppointment of Director or Secretary
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
122122
Legacy
12 August 2008
363aAnnual Return
Legacy
1 February 2008
88(3)88(3)
Legacy
1 February 2008
88(2)R88(2)R
Legacy
1 February 2008
88(3)88(3)
Legacy
1 February 2008
88(2)R88(2)R
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
3 February 2004
288cChange of Particulars
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2003
AAAnnual Accounts
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
287Change of Registered Office
Legacy
6 August 2002
288bResignation of Director or Secretary
Incorporation Company
26 July 2002
NEWINCIncorporation