Background WavePink WaveYellow Wave

GROUND TECHNOLOGY SERVICES LIMITED (07626738)

GROUND TECHNOLOGY SERVICES LIMITED (07626738) is an active UK company. incorporated on 9 May 2011. with registered office in Norwich. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GROUND TECHNOLOGY SERVICES LIMITED has been registered for 14 years. Current directors include ALFLATT, Robert John.

Company Number
07626738
Status
active
Type
ltd
Incorporated
9 May 2011
Age
14 years
Address
9-11 Drayton High Road, Norwich, NR8 6AH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ALFLATT, Robert John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND TECHNOLOGY SERVICES LIMITED

GROUND TECHNOLOGY SERVICES LIMITED is an active company incorporated on 9 May 2011 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GROUND TECHNOLOGY SERVICES LIMITED was registered 14 years ago.(SIC: 43999)

Status

active

Active since 14 years ago

Company No

07626738

LTD Company

Age

14 Years

Incorporated 9 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

9-11 Drayton High Road Drayton Norwich, NR8 6AH,

Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Director Joined
Sept 16
Director Left
Sept 16
Director Left
May 20
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALFLATT, Robert John

Active
Drayton, NorwichNR8 6AH
Secretary
Appointed 22 Sept 2018

ALFLATT, Robert John

Active
Drayton High Road, NorwichNR8 6AH
Born January 1977
Director
Appointed 28 Mar 2024

ALFLATT, Robert John

Resigned
Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 31 Dec 2013
Resigned 06 Jun 2018

DANIELS, Gerald William Victor

Resigned
Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 09 May 2011
Resigned 31 Dec 2013

GIBBINS, Jonathan Martin

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 06 Jun 2018
Resigned 22 Sept 2018

COVENTRY, David James Bruce

Resigned
Drayton High Road, NorwichNR8 6AH
Born May 1952
Director
Appointed 09 May 2011
Resigned 23 Jun 2011

GROOM, Ivan Richard

Resigned
Drayton High Road, NorwichNR8 6AH
Born December 1970
Director
Appointed 23 Jun 2011
Resigned 28 Mar 2024

SMITH, Peter

Resigned
Drayton High Road, NorwichNR8 6AH
Born August 1955
Director
Appointed 23 Jun 2011
Resigned 26 Aug 2016

TURNER, Michael

Resigned
Drayton, NorwichNR8 6AH
Born March 1972
Director
Appointed 05 Sept 2016
Resigned 14 May 2020

Persons with significant control

1

Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2016
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Resolution
11 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Resolution
12 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Incorporation Company
9 May 2011
NEWINCIncorporation