Background WavePink WaveYellow Wave

GBERG LTD (09079267)

GBERG LTD (09079267) is an active UK company. incorporated on 10 June 2014. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GBERG LTD has been registered for 11 years. Current directors include SPRANK, Thorsten.

Company Number
09079267
Status
active
Type
ltd
Incorporated
10 June 2014
Age
11 years
Address
7 Old School Mews, Ashford, TN24 9ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPRANK, Thorsten
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBERG LTD

GBERG LTD is an active company incorporated on 10 June 2014 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GBERG LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09079267

LTD Company

Age

11 Years

Incorporated 10 June 2014

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

GERHARD BERGMANN LTD
From: 10 June 2014To: 16 December 2025
Contact
Address

7 Old School Mews Kennington Ashford, TN24 9ES,

Previous Addresses

Office 5, International House Cray Avenue Orpington BR5 3RS United Kingdom
From: 21 March 2024To: 23 September 2024
64 Valley View Greenhithe Kent DA9 9LU England
From: 2 December 2022To: 21 March 2024
B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 30 April 2016To: 2 December 2022
B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 22 September 2015To: 30 April 2016
The Thames Innovation Centre 2 Veridion Way Erith DA18 4AL
From: 10 June 2014To: 22 September 2015
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Owner Exit
Jun 17
New Owner
Jun 17
Owner Exit
Jun 17
New Owner
Jul 22
Director Left
Dec 22
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SPRANK, Thorsten

Active
Old School Mews, AshfordTN24 9ES
Born March 1965
Director
Appointed 27 Sept 2025

HIGGINS, Louise

Resigned
2 Veridion Way, ErithDA18 4AL
Secretary
Appointed 10 Jun 2014
Resigned 21 Sept 2015

BLATTL, Gottfried

Resigned
Old School Mews, AshfordTN24 9ES
Born July 1948
Director
Appointed 01 Mar 2017
Resigned 27 Sept 2025

HIGGINS, Louise Susan

Resigned
2 Veridion Way, ErithDA18 4AL
Born October 1976
Director
Appointed 10 Jun 2014
Resigned 22 Sept 2015

KASTURIARACHCHI, Manoshi

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born November 1974
Director
Appointed 01 Dec 2015
Resigned 02 Dec 2016

SPRANK, Thorsten

Resigned
Valley View, GreenhitheDA9 9LU
Born March 1965
Director
Appointed 02 Dec 2016
Resigned 30 Nov 2022

STEGNITZ, Jemima

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born April 1987
Director
Appointed 21 Sept 2015
Resigned 30 Nov 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Thorsten Sprank

Active
Old School Mews, AshfordTN24 9ES
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2022

Mr Gottfried Blattl

Ceased
Old School Mews, AshfordTN24 9ES
Born July 1948

Nature of Control

Significant influence or control
Notified 02 Jan 2017
Ceased 27 Sept 2025

Mr Thorsten Sprank

Ceased
Tower Bridge Business Complex, LondonSE16 4DG
Born March 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
16 December 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Incorporation Company
10 June 2014
NEWINCIncorporation