Background WavePink WaveYellow Wave

328 GTS LTD (09129836)

328 GTS LTD (09129836) is an active UK company. incorporated on 14 July 2014. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 328 GTS LTD has been registered for 11 years. Current directors include RAGGIO, Elliott Robin, RAGGIO, Robin.

Company Number
09129836
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
C/O Brennan Herriott & Co, Hove, BN3 3YP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAGGIO, Elliott Robin, RAGGIO, Robin
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

328 GTS LTD

328 GTS LTD is an active company incorporated on 14 July 2014 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 328 GTS LTD was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09129836

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

C/O Brennan Herriott & Co 1 Blatchington Road Hove, BN3 3YP,

Timeline

14 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Sept 15
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
New Owner
Jun 21
Owner Exit
Jun 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BARNES, Raymond Peter

Active
1 Blatchington Road, HoveBN3 3YP
Secretary
Appointed 26 Jun 2025

RAGGIO, Elliott Robin

Active
1 Blatchington Road, HoveBN3 3YP
Born January 1985
Director
Appointed 01 Sept 2015

RAGGIO, Robin

Active
1 Blatchington Road, HoveBN3 3YP
Born September 1960
Director
Appointed 14 Jul 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Robin Raggio

Active
1 Blatchington Road, HoveBN3 3YP
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2021

Miss Stephanie Sarah Raggio

Ceased
1 Blatchington Road, HoveBN3 3YP
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2021

Mr Elliott Robin Raggio

Active
1 Blatchington Road, HoveBN3 3YP
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
20 July 2020
AAMDAAMD
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
13 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Incorporation Company
14 July 2014
NEWINCIncorporation