Background WavePink WaveYellow Wave

GT GROUP SERVICES LTD (04800807)

GT GROUP SERVICES LTD (04800807) is a dissolved UK company. incorporated on 17 June 2003. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. GT GROUP SERVICES LTD has been registered for 22 years. Current directors include CRAGGS, Christian James Foxton.

Company Number
04800807
Status
dissolved
Type
ltd
Incorporated
17 June 2003
Age
22 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
CRAGGS, Christian James Foxton
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT GROUP SERVICES LTD

GT GROUP SERVICES LTD is an dissolved company incorporated on 17 June 2003 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. GT GROUP SERVICES LTD was registered 22 years ago.(SIC: 61100)

Status

dissolved

Active since 22 years ago

Company No

04800807

LTD Company

Age

22 Years

Incorporated 17 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 15 October 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by N/A

Previous Company Names

NEWCO NUMBER ONE LIMITED
From: 17 June 2003To: 5 September 2016
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Glamorgan House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd
From: 17 June 2003To: 23 November 2020
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Loan Cleared
May 15
Director Left
May 16
Loan Secured
Apr 17
Director Joined
May 17
Funding Round
May 17
New Owner
Jun 17
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Sept 20
Loan Secured
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Loan Secured
Feb 21
Loan Secured
Aug 24
Capital Update
Oct 24
Director Left
Jun 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CRAGGS, Christian James Foxton

Active
4400 Parkway, FarehamPO15 7FJ
Born November 1975
Director
Appointed 19 Oct 2020

BOLDERSON, Kelly Ann

Resigned
Glamorgan House, Cardiff Gate Business ParkCF23 8RD
Secretary
Appointed 18 Jun 2003
Resigned 12 Aug 2020

KTS SECRETARIES LIMITED

Resigned
The Counting House, CardiffCF11 0SN
Corporate secretary
Appointed 17 Jun 2003
Resigned 18 Jun 2003

BOLDERSON, Kelly Ann

Resigned
Glamorgan House, Cardiff Gate Business ParkCF23 8RD
Born September 1976
Director
Appointed 18 Jun 2003
Resigned 12 Aug 2020

DOWD, Brendan Paul

Resigned
Glamorgan House, Cardiff Gate Business ParkCF23 8RD
Born October 1967
Director
Appointed 12 Aug 2020
Resigned 06 Oct 2020

EDWARDS, Emma Lousie

Resigned
23 Elmwood Drive, TonyrefailCF39 8JA
Born May 1979
Director
Appointed 15 May 2006
Resigned 24 May 2016

EVANS, Mathew David

Resigned
Glamorgan House, Cardiff Gate Business ParkCF23 8RD
Born November 1974
Director
Appointed 30 Mar 2017
Resigned 12 Aug 2020

FOWLER, Adam

Resigned
4400 Parkway, FarehamPO15 7FJ
Born September 1980
Director
Appointed 12 Aug 2020
Resigned 12 Jun 2025

NORTON, Ian

Resigned
8 John Batchelor Way, PenarthCF64 1SD
Born July 1949
Director
Appointed 18 Jun 2003
Resigned 03 May 2005

KTS NOMINEES LIMITED

Resigned
The Counting House, CardiffCF11 0SN
Corporate director
Appointed 17 Jun 2003
Resigned 18 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020

Mrs Kelly Ann Bolderson

Ceased
Glamorgan House, Cardiff Gate Business ParkCF23 8RD
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2016
Ceased 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

109

Gazette Dissolved Compulsory
6 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
11 October 2024
SH19Statement of Capital
Legacy
11 October 2024
SH20SH20
Legacy
11 October 2024
CAP-SSCAP-SS
Resolution
11 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Resolution
26 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Resolution
24 September 2020
RESOLUTIONSResolutions
Memorandum Articles
24 September 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Resolution
16 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 September 2020
RESOLUTIONSResolutions
Resolution
4 September 2020
RESOLUTIONSResolutions
Resolution
4 September 2020
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
22 August 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 July 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Resolution
28 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Certificate Change Of Name Company
5 September 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Small
20 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
22 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
287Change of Registered Office
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Resolution
27 July 2003
RESOLUTIONSResolutions
Legacy
22 July 2003
287Change of Registered Office
Legacy
9 July 2003
88(2)R88(2)R
Legacy
9 July 2003
225Change of Accounting Reference Date
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Incorporation Company
17 June 2003
NEWINCIncorporation