Background WavePink WaveYellow Wave

GPS TELECOMS LTD (05504774)

GPS TELECOMS LTD (05504774) is an active UK company. incorporated on 11 July 2005. with registered office in Runcorn. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. GPS TELECOMS LTD has been registered for 20 years. Current directors include GODWIN, David Alan, LE TISSIER, Sean, SMET, Luc.

Company Number
05504774
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 years
Address
Clifton House Ashville Point, Runcorn, WA7 3FW
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
GODWIN, David Alan, LE TISSIER, Sean, SMET, Luc
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPS TELECOMS LTD

GPS TELECOMS LTD is an active company incorporated on 11 July 2005 with the registered office located in Runcorn. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. GPS TELECOMS LTD was registered 20 years ago.(SIC: 61100)

Status

active

Active since 20 years ago

Company No

05504774

LTD Company

Age

20 Years

Incorporated 11 July 2005

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Clifton House Ashville Point Sutton Weaver Runcorn, WA7 3FW,

Previous Addresses

Suite 9 Stowmarket Business Centre Ernest Nunn Road Stowmarket Suffolk IP14 2ED
From: 11 July 2005To: 24 May 2013
Timeline

20 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Nov 09
Director Left
Apr 13
Loan Secured
Aug 17
Owner Exit
Dec 17
New Owner
Dec 17
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Oct 18
Loan Cleared
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Loan Secured
Sept 20
Owner Exit
Apr 21
Director Joined
Aug 22
Director Left
Aug 23
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BROWN, Simon John Nicholas

Active
Walkley Wood, NailsworthGL6 0RT
Secretary
Appointed 01 Oct 2009

GODWIN, David Alan

Active
106 Barrington Close, WitneyOX28 5FL
Born April 1968
Director
Appointed 01 Oct 2008

LE TISSIER, Sean

Active
The Old Police Station, ChesterCH4 0EZ
Born August 1965
Director
Appointed 15 Dec 2005

SMET, Luc

Active
Ashville Point, RuncornWA7 3FW
Born August 1970
Director
Appointed 30 Aug 2022

ELSTONE, Andi

Resigned
Jedd, StowmarketIP14 4LP
Secretary
Appointed 27 Nov 2008
Resigned 01 Oct 2009

MORRIS, James Thomas

Resigned
130 Longacre, AldershotGU12 6RU
Secretary
Appointed 23 Apr 2007
Resigned 31 Dec 2008

ROBINSON, Simon George

Resigned
38 Trimdon Avenue, MiddlesbroughTS5 8LS
Secretary
Appointed 19 Apr 2006
Resigned 23 Apr 2007

VICKERS, Philip

Resigned
37 Rowanswood Drive, HydeSK14 3SA
Secretary
Appointed 12 Jul 2005
Resigned 19 Apr 2006

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 11 Jul 2005
Resigned 12 Jul 2005

ELDER, Craig

Resigned
Marchfield Crescent, DundeeDD2 1LE
Born August 1985
Director
Appointed 02 Jun 2008
Resigned 10 Apr 2013

ELSTONE, Andi

Resigned
Jedd, StowmarketIP14 4LP
Born March 1965
Director
Appointed 05 Jan 2006
Resigned 01 Oct 2009

JONES, Christopher Trefor

Resigned
Ashville Point, RuncornWA7 3FW
Born December 1957
Director
Appointed 27 Mar 2020
Resigned 30 Aug 2023

LUFFMAN, Ann

Resigned
Gosmoor Acres, WisbechPE14 0AH
Born May 1966
Director
Appointed 01 Jan 2006
Resigned 20 Aug 2008

ROBINSON, Simon George

Resigned
38 Trimdon Avenue, MiddlesbroughTS5 8LS
Born October 1967
Director
Appointed 12 Jul 2005
Resigned 31 Aug 2007

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 11 Jul 2005
Resigned 12 Jul 2005

Persons with significant control

4

2 Active
2 Ceased

Mr Sean Le Tissier

Active
Ashville Point, RuncornWA7 3FW
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2016

Mr Sean Le Tissier

Active
Vounog Hill, PenyfforddCH4 0EZ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2016

Gps Enterprises Limited

Ceased
Ashville Point, Runcorn

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
Ceased 28 Jun 2016

Gps Enterprises Limited

Ceased
Ashville Point, RuncornWA7 3FW

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
Ceased 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
19 August 2009
363aAnnual Return
Legacy
27 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Resolution
25 November 2008
RESOLUTIONSResolutions
Miscellaneous
25 November 2008
MISCMISC
Legacy
10 November 2008
288cChange of Particulars
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
287Change of Registered Office
Legacy
17 June 2008
123Notice of Increase in Nominal Capital
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
363sAnnual Return (shuttle)
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
21 June 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
287Change of Registered Office
Legacy
2 September 2005
288cChange of Particulars
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
88(2)R88(2)R
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Incorporation Company
11 July 2005
NEWINCIncorporation