Background WavePink WaveYellow Wave

GRESHAM TECHNOLOGIES (TDI) LIMITED (07443741)

GRESHAM TECHNOLOGIES (TDI) LIMITED (07443741) is an active UK company. incorporated on 18 November 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GRESHAM TECHNOLOGIES (TDI) LIMITED has been registered for 15 years. Current directors include HEPSWORTH, Mark Graham, YATES, David Trevor.

Company Number
07443741
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Aldermary House, London, EC4N 1TX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HEPSWORTH, Mark Graham, YATES, David Trevor
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM TECHNOLOGIES (TDI) LIMITED

GRESHAM TECHNOLOGIES (TDI) LIMITED is an active company incorporated on 18 November 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GRESHAM TECHNOLOGIES (TDI) LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07443741

LTD Company

Age

15 Years

Incorporated 18 November 2010

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 21 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

B2 TDI LIMITED
From: 27 January 2011To: 1 September 2018
B2 PAYMENTS SOLUTIONS LIMITED
From: 18 November 2010To: 27 January 2011
Contact
Address

Aldermary House 10-15 Queen Street London, EC4N 1TX,

Previous Addresses

North House 198 High Street Tonbridge Kent TN9 1BE
From: 18 November 2010To: 6 July 2018
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Nov 10
Director Joined
Jul 11
Director Left
May 12
Director Joined
May 12
Loan Secured
Jun 16
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HEPSWORTH, Mark Graham

Active
10-15 Queen Street, LondonEC4N 1TX
Born August 1959
Director
Appointed 22 Sept 2025

YATES, David Trevor

Active
10-15 Queen Street, LondonEC4N 1TX
Born April 1986
Director
Appointed 31 Jul 2024

BURCH, Alice Frances

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 22 Sept 2025
Resigned 01 Jan 2026

CATHIE, Jonathan Paul

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 04 Jul 2018
Resigned 23 Dec 2024

YATES, David Trevor

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 23 Dec 2024
Resigned 22 Sept 2025

BINCK, Marc

Resigned
198 High Street, TonbridgeTN9 1BE
Born January 1964
Director
Appointed 18 Nov 2010
Resigned 04 Jul 2018

BOLAND, Philip Arthur

Resigned
198 High Street, TonbridgeTN9 1BE
Born March 1958
Director
Appointed 18 Nov 2010
Resigned 04 Jul 2018

BURGESS, Paul David

Resigned
198 High Street, TonbridgeTN9 1BE
Born April 1952
Director
Appointed 18 Jul 2011
Resigned 15 May 2012

HARTLEY, Philip David

Resigned
198 High Street, TonbridgeTN9 1BE
Born September 1956
Director
Appointed 15 May 2012
Resigned 04 Jul 2018

MANOCHA, Ian Mark

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born March 1966
Director
Appointed 04 Jul 2018
Resigned 14 Aug 2025

MULLAN, Thomas Oliver

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born May 1983
Director
Appointed 04 Jul 2018
Resigned 31 Jul 2024

Persons with significant control

5

2 Active
3 Ceased
Cornhill, LondonEC3V 3SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2024
10-15 Queen Street, LondonEC4N 1TX

Nature of Control

Significant influence or control
Notified 04 Jul 2018

Mr Philip Arthur Boland

Ceased
198 High Street, TonbridgeTN9 1BE
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2018

Mr Marc Binck

Ceased
198 High Street, TonbridgeTN9 1BE
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2018

Mr Philip David Hartley

Ceased
198 High Street, TonbridgeTN9 1BE
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

81

Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
24 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 December 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Change To A Person With Significant Control
23 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Resolution
1 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
27 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
11 January 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 December 2010
SH01Allotment of Shares
Incorporation Company
18 November 2010
NEWINCIncorporation