Background WavePink WaveYellow Wave

GTAD LIMITED (08344323)

GTAD LIMITED (08344323) is an active UK company. incorporated on 2 January 2013. with registered office in North Leigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GTAD LIMITED has been registered for 13 years. Current directors include DONALD, Stewart James, VICKERY, Peter.

Company Number
08344323
Status
active
Type
ltd
Incorporated
2 January 2013
Age
13 years
Address
Tamarisk House, North Leigh, OX29 6SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DONALD, Stewart James, VICKERY, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTAD LIMITED

GTAD LIMITED is an active company incorporated on 2 January 2013 with the registered office located in North Leigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GTAD LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08344323

LTD Company

Age

13 Years

Incorporated 2 January 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Tamarisk House North Leigh Business Park North Leigh, OX29 6SW,

Previous Addresses

Jamesons House Compton Way Witney Oxon OX28 3AB
From: 5 June 2013To: 25 November 2021
the Malt House Millwood End Long Hanborough Witney Oxfordshire OX29 8BX England
From: 2 January 2013To: 5 June 2013
Timeline

11 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DONALD, Stewart James

Active
North Leigh Business Park, North LeighOX29 6SW
Born December 1974
Director
Appointed 15 Mar 2013

VICKERY, Peter

Active
Redcroft Lane, SouthamptonSO31 8GS
Born March 1949
Director
Appointed 24 May 2013

BUDNY, Michael Derek

Resigned
Mill Lane, TitchfieldPO15 5DX
Born January 1957
Director
Appointed 24 May 2013
Resigned 14 Nov 2016

DONALD, Jaime

Resigned
Millwood End, WitneyOX298BX
Born December 1976
Director
Appointed 02 Jan 2013
Resigned 19 Apr 2013

HARDING, Alan George

Resigned
93a Burridge Road, BurridgeSO31 1BY
Born August 1958
Director
Appointed 24 May 2013
Resigned 14 Nov 2016

PREBBLE, Allen William Frederick

Resigned
Botley Road, Near SouthamptonSO30 2HB
Born September 1961
Director
Appointed 24 May 2013
Resigned 14 Nov 2016

Persons with significant control

1

Mr Stewart James Donald

Active
North Leigh Business Park, North LeighOX29 6SW
Born December 1974

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
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Resolution
15 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Incorporation Company
2 January 2013
NEWINCIncorporation