Background WavePink WaveYellow Wave

GROUP GTI LTD (05769006)

GROUP GTI LTD (05769006) is an active UK company. incorporated on 4 April 2006. with registered office in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GROUP GTI LTD has been registered for 19 years. Current directors include BLYTHE, Mark Rupert, CASEY, Pierce, COILEY, Sarah Elizabeth and 2 others.

Company Number
05769006
Status
active
Type
ltd
Incorporated
4 April 2006
Age
19 years
Address
The Fountain Building Howbery Park, Wallingford, OX10 8BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLYTHE, Mark Rupert, CASEY, Pierce, COILEY, Sarah Elizabeth, MARTIN, Simon, SCAIFE, Matthew Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP GTI LTD

GROUP GTI LTD is an active company incorporated on 4 April 2006 with the registered office located in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GROUP GTI LTD was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05769006

LTD Company

Age

19 Years

Incorporated 4 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

TARGET (GTI) HOLDINGS LIMITED
From: 12 May 2006To: 9 April 2009
DE FACTO 1356 LIMITED
From: 4 April 2006To: 12 May 2006
Contact
Address

The Fountain Building Howbery Park Benson Lane Wallingford, OX10 8BA,

Previous Addresses

, Unit 1 Crowmarsh Battle Barns, Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL
From: 4 April 2006To: 25 January 2010
Timeline

41 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Left
Jun 10
Funding Round
Aug 10
Funding Round
May 11
Funding Round
May 11
Director Joined
Jan 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Share Issue
Feb 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Jan 20
Loan Secured
Mar 20
Director Left
Jun 21
Loan Secured
Feb 23
Capital Update
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Capital Update
May 25
Loan Secured
Jun 25
6
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

CASEY, Pierce

Active
Howbery Park, Benson Lane, WallingfordOX10 8BA
Secretary
Appointed 08 Aug 2019

BLYTHE, Mark Rupert

Active
Berry Lane, BlewburyOX11 9QJ
Born January 1967
Director
Appointed 12 Jun 2006

CASEY, Pierce

Active
Howbery Park, WallingfordOX10 8BA
Born February 1986
Director
Appointed 01 Mar 2019

COILEY, Sarah Elizabeth

Active
Howbery Park, WallingfordOX10 8BA
Born February 1973
Director
Appointed 10 Sept 2019

MARTIN, Simon

Active
Howbery Park, WallingfordOX10 8BA
Born May 1974
Director
Appointed 10 Sept 2019

SCAIFE, Matthew Richard

Active
Howbery Park, WallingfordOX10 8BA
Born December 1982
Director
Appointed 01 Mar 2019

HALLIDAY, Martin John

Resigned
Lower Swell, CheltenhamGL54 1LF
Secretary
Appointed 11 Sept 2006
Resigned 08 Aug 2019

MORNINGTON, Arthur

Resigned
Apsley House, LondonW1J 7NT
Secretary
Appointed 18 May 2006
Resigned 12 Jun 2006

WOOD, Adrian Steven

Resigned
Slade End House, Brightwell Cum SotwellOX10 0RQ
Secretary
Appointed 12 Jun 2006
Resigned 29 May 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 04 Apr 2006
Resigned 18 May 2006

BAINES, Simon David Stanhope

Resigned
8 Hurlingham Road, LondonSW6 3QY
Born March 1971
Director
Appointed 21 May 2007
Resigned 08 Jun 2010

CAMPIN, Richard Loxton

Resigned
Summerhill, SevenoaksTN15 0HZ
Born December 1961
Director
Appointed 18 May 2006
Resigned 01 Mar 2019

EASINGWOOD, Timothy Edward

Resigned
Henrietta Street, LondonWC2E 8LH
Born January 1977
Director
Appointed 27 Mar 2014
Resigned 01 Mar 2019

GRAY, Bernard Peter

Resigned
Howbery Park, WallingfordOX10 8BA
Born September 1960
Director
Appointed 06 Jan 2010
Resigned 13 Oct 2016

GUNTON, James Michael

Resigned
Howbery Park, WallingfordOX10 8BA
Born May 1982
Director
Appointed 09 Jun 2014
Resigned 01 Mar 2019

HALLIDAY, Martin John

Resigned
Lower Swell, CheltenhamGL54 1LF
Born February 1960
Director
Appointed 11 Sept 2006
Resigned 20 Jan 2020

LENANE, James Richard St John

Resigned
Howbery Park, WallingfordOX10 8BA
Born June 1972
Director
Appointed 06 Jan 2010
Resigned 27 Mar 2014

MOORE, John Gerard

Resigned
Kings Road, WindsorSL4 2AR
Born April 1960
Director
Appointed 23 Sept 2011
Resigned 01 Mar 2019

SISSONS, Paul

Resigned
Meadow Road, Henley On ThamesRG9 1BE
Born October 1964
Director
Appointed 26 Apr 2007
Resigned 30 Apr 2010

STOREY, Graham Neil

Resigned
Treetops, NewburyRG14 6PP
Born July 1963
Director
Appointed 03 Sept 2008
Resigned 20 Jan 2020

TIMS, Mark

Resigned
17 Alderbrook Close, CrowthorneRG45 6DZ
Born May 1956
Director
Appointed 10 Dec 2007
Resigned 31 May 2021

WEEKS, John Kenneth

Resigned
6 Ashley Close, Welwyn Garden CityAL8 7LH
Born April 1962
Director
Appointed 18 May 2006
Resigned 10 Feb 2010

WOOD, Adrian Steven

Resigned
Slade End House, Brightwell Cum SotwellOX10 0RQ
Born July 1967
Director
Appointed 12 Jun 2006
Resigned 01 Mar 2019

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Apr 2006
Resigned 18 May 2006

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Apr 2006
Resigned 18 May 2006

Persons with significant control

2

1 Active
1 Ceased
Lower Hatch Street, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019

Exponent Private Equity Partners Lp

Ceased
Henrietta Street, LondonWC2E 8LH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Legacy
15 August 2025
ANNOTATIONANNOTATION
Legacy
15 August 2025
ANNOTATIONANNOTATION
Legacy
15 August 2025
ANNOTATIONANNOTATION
Legacy
15 August 2025
ANNOTATIONANNOTATION
Resolution
16 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
15 May 2025
SH19Statement of Capital
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Legacy
24 April 2025
SH20SH20
Legacy
24 April 2025
CAP-SSCAP-SS
Resolution
24 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
18 May 2023
SH19Statement of Capital
Legacy
18 May 2023
CAP-SSCAP-SS
Resolution
18 May 2023
RESOLUTIONSResolutions
Legacy
18 May 2023
SH20SH20
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
18 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
8 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Resolution
14 May 2019
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2019
AR01AR01
Second Filing Of Annual Return With Made Up Date
20 March 2019
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2019
AR01AR01
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Legacy
25 February 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
25 February 2019
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2019
AR01AR01
Second Filing Of Annual Return With Made Up Date
5 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 February 2019
RP04AR01RP04AR01
Capital Alter Shares Subdivision
5 February 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Legacy
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Resolution
13 April 2016
RESOLUTIONSResolutions
Resolution
13 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Group
30 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Resolution
6 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 April 2011
AAAnnual Accounts
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Memorandum Articles
15 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Legacy
26 November 2008
123Notice of Increase in Nominal Capital
Resolution
26 November 2008
RESOLUTIONSResolutions
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Legacy
26 November 2008
123Notice of Increase in Nominal Capital
Resolution
26 November 2008
RESOLUTIONSResolutions
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
18 September 2008
AAAnnual Accounts
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
5 October 2007
AAAnnual Accounts
Legacy
27 September 2007
88(2)R88(2)R
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
88(2)R88(2)R
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
88(2)R88(2)R
Legacy
27 April 2007
363aAnnual Return
Legacy
25 March 2007
88(2)R88(2)R
Legacy
4 January 2007
88(2)R88(2)R
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Legacy
11 July 2006
88(3)88(3)
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(2)R88(2)R
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
122122
Legacy
13 June 2006
123Notice of Increase in Nominal Capital
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Memorandum Articles
23 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2006
287Change of Registered Office
Incorporation Company
4 April 2006
NEWINCIncorporation