Background WavePink WaveYellow Wave

GMTMA LIMITED (08326600)

GMTMA LIMITED (08326600) is an active UK company. incorporated on 11 December 2012. with registered office in Leeds. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01621) and 1 other business activities. GMTMA LIMITED has been registered for 13 years. Current directors include GOODWIN, Graham David.

Company Number
08326600
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
Airedale House, Leeds, LS1 5AP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01621)
Directors
GOODWIN, Graham David
SIC Codes
01621, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMTMA LIMITED

GMTMA LIMITED is an active company incorporated on 11 December 2012 with the registered office located in Leeds. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01621) and 1 other business activity. GMTMA LIMITED was registered 13 years ago.(SIC: 01621, 68209)

Status

active

Active since 13 years ago

Company No

08326600

LTD Company

Age

13 Years

Incorporated 11 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

GWECO 549 LIMITED
From: 11 December 2012To: 18 April 2013
Contact
Address

Airedale House Albion Street Leeds, LS1 5AP,

Previous Addresses

Beech House Scotland Lane Horsforth Leeds LS18 5HH
From: 7 September 2015To: 10 May 2017
14 King Street Leeds West Yorkshire LS1 2HL
From: 10 May 2013To: 7 September 2015
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 11 December 2012To: 10 May 2013
Timeline

6 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
New Owner
Feb 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOODWIN, Marina

Active
Albion Street, LeedsLS1 5AP
Secretary
Appointed 23 Apr 2013

GOODWIN, Graham David

Active
Albion Street, LeedsLS1 5AP
Born May 1965
Director
Appointed 23 Apr 2013

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 11 Dec 2012
Resigned 23 Apr 2013

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 11 Dec 2012
Resigned 23 Apr 2013

Persons with significant control

2

Mr Graham David Goodwin

Active
Albion Street, LeedsLS1 5AP
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Marina Berengaria Goodwin

Active
Albion Street, LeedsLS1 5AP
Born September 1965

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
11 December 2012
NEWINCIncorporation