Background WavePink WaveYellow Wave

GBG SOLUTIONS LIMITED (04779960)

GBG SOLUTIONS LIMITED (04779960) is an active UK company. incorporated on 29 May 2003. with registered office in Chester. The company operates in the Information and Communication sector, engaged in business and domestic software development. GBG SOLUTIONS LIMITED has been registered for 22 years. Current directors include DHIMAN, Dev Datt, WARD, David Mathew.

Company Number
04779960
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DHIMAN, Dev Datt, WARD, David Mathew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBG SOLUTIONS LIMITED

GBG SOLUTIONS LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GBG SOLUTIONS LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04779960

LTD Company

Age

22 Years

Incorporated 29 May 2003

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

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

ID SCAN BIOMETRICS LIMITED
From: 17 March 2008To: 5 February 2025
NEWS @ 10 LIMITED
From: 11 July 2003To: 17 March 2008
TRAVELSOURCE LIMITED
From: 29 May 2003To: 11 July 2003
Contact
Address

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

Previous Addresses

Aegon House 13 Lanark Square Crossharbour London E14 9QD
From: 2 August 2012To: 9 August 2016
5 Skylines Village Limeharbour London E14 9TS
From: 29 May 2003To: 2 August 2012
Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Funding Round
Jul 12
Loan Cleared
May 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
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
1
Funding
15
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

Resigned
Herons Way, ChesterCH4 9GB
Secretary
Appointed 01 Jul 2016
Resigned 01 Apr 2021

GERDZIUNAITE, Jolanta

Resigned
13 Lanark Square, LondonE14 9QD
Secretary
Appointed 11 Jul 2003
Resigned 01 Jul 2016

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 29 May 2003
Resigned 11 Jul 2003

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

HARTNETT, Margaret Kathleen, Dr.

Resigned
Lanark Square, LondonE14 9QD
Born August 1967
Director
Appointed 28 May 2014
Resigned 01 Jul 2016

LAW, Richard Anthony

Resigned
Herons Way, ChesterCH4 9GB
Born March 1960
Director
Appointed 01 Jul 2016
Resigned 01 Apr 2017

THOMPSON, Tamlyn

Resigned
13 Lanark Square, LondonE14 9QD
Born April 1968
Director
Appointed 11 Jul 2003
Resigned 01 Jul 2016

WILSON, David John

Resigned
Herons Way, ChesterCH4 9GB
Born March 1962
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2021

ZEIDAN, Zaher, Dr

Resigned
13 Lanark Square, LondonE14 9QD
Born March 1983
Director
Appointed 25 Feb 2014
Resigned 01 Jul 2016

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 29 May 2003
Resigned 11 Jul 2003

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 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

105

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
13 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
5 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 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
21 June 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
8 June 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
4 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 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
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Legacy
1 September 2017
RP04CS01RP04CS01
Accounts With Accounts Type Group
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
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
Auditors Resignation Company
15 December 2016
AUDAUD
Change Account Reference Date Company Current Shortened
9 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Resolution
18 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Secretary Company With Change Date
7 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
19 December 2009
MG01MG01
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
353353
Legacy
4 June 2009
190190
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
23 February 2009
287Change of Registered Office
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
190190
Legacy
23 June 2008
353353
Legacy
23 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
15 April 2008
287Change of Registered Office
Certificate Change Of Name Company
13 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
11 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
2 December 2005
288cChange of Particulars
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
10 February 2005
287Change of Registered Office
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
7 June 2004
88(2)R88(2)R
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
287Change of Registered Office
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 July 2003
287Change of Registered Office
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 2003
NEWINCIncorporation