Background WavePink WaveYellow Wave

THE GP SERVICE (UK) LTD (09359853)

THE GP SERVICE (UK) LTD (09359853) is an active UK company. incorporated on 18 December 2014. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in business and domestic software development. THE GP SERVICE (UK) LTD has been registered for 11 years. Current directors include BOWDEN, Patrick John, Dr, RONZANI, Bede Anthony.

Company Number
09359853
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
Coventry University Technology Park The Technocentre, Coventry, CV1 2TT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOWDEN, Patrick John, Dr, RONZANI, Bede Anthony
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GP SERVICE (UK) LTD

THE GP SERVICE (UK) LTD is an active company incorporated on 18 December 2014 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THE GP SERVICE (UK) LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09359853

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

THEGPSERVICE LTD
From: 18 December 2014To: 23 December 2014
Contact
Address

Coventry University Technology Park The Technocentre Puma Way Coventry, CV1 2TT,

Previous Addresses

Lloyds Chambers 5th Floor 1 Portsoken St London E1 8BT United Kingdom
From: 22 January 2017To: 18 May 2018
The Innovation Centre 49 Oxford Street Leicester LE1 5XY
From: 18 December 2014To: 22 January 2017
315 Uppingham Road Leicester Leicestershire LE5 4DN England
From: 18 December 2014To: 18 December 2014
Timeline

45 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jan 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Loan Secured
Apr 16
Director Joined
May 16
Funding Round
May 16
Share Issue
May 16
Director Joined
Nov 17
Capital Update
Jun 18
Share Issue
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Nov 18
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Capital Update
May 20
Funding Round
May 20
Director Left
Jun 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Cleared
Mar 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
May 23
Director Left
Jun 23
Director Left
May 24
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
Funding Round
Jan 26
8
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BOWDEN, Patrick John, Dr

Active
55 Station Road, BeaconsfieldHP9 1QL
Born May 1970
Director
Appointed 08 Dec 2025

RONZANI, Bede Anthony

Active
55 Station Road, BeaconsfieldHP9 1QL
Born July 1979
Director
Appointed 08 Dec 2025

AHMED, Zahir Sahaid

Resigned
The Technocentre, CoventryCV1 2TT
Born January 1979
Director
Appointed 29 Apr 2016
Resigned 21 Feb 2022

BARBER, Alexander John, Dr

Resigned
The Technocentre, CoventryCV1 2TT
Born January 1975
Director
Appointed 25 Nov 2017
Resigned 12 Apr 2024

BERRY, James Francis

Resigned
The Technocentre, CoventryCV1 2TT
Born May 1974
Director
Appointed 04 Sept 2019
Resigned 31 May 2020

DEVANI, Atul Suryakant

Resigned
The Technocentre, CoventryCV1 2TT
Born May 1966
Director
Appointed 04 Jan 2016
Resigned 28 Sept 2022

MALKA, Sharon

Resigned
The Technocentre, CoventryCV1 2TT
Born May 1972
Director
Appointed 27 May 2025
Resigned 08 Dec 2025

MORRISON, Andrew John Gowdy

Resigned
The Technocentre, CoventryCV1 2TT
Born October 1960
Director
Appointed 21 Feb 2022
Resigned 31 Dec 2022

MOSHE, Michal Ben

Resigned
The Technocentre, CoventryCV1 2TT
Born January 1972
Director
Appointed 21 Feb 2022
Resigned 31 May 2023

PANU, Stella

Resigned
The Technocentre, CoventryCV1 2TT
Born July 1973
Director
Appointed 01 Jul 2019
Resigned 12 Jan 2022

PANU, Stella

Resigned
Royal Exchange Buildings, LondonEC3V 3LF
Born July 1973
Director
Appointed 29 Apr 2016
Resigned 13 Aug 2018

PATEL, Hiren Arvindbhai

Resigned
The Technocentre, CoventryCV1 2TT
Born August 1979
Director
Appointed 04 Jan 2016
Resigned 30 Sept 2019

ROUND, Andrew Edward, Dr

Resigned
Pownall Court, WilmslowSK9 5QE
Born February 1974
Director
Appointed 03 Sept 2018
Resigned 02 Jul 2019

RUBENSTEIN, Howard

Resigned
The Technocentre, CoventryCV1 2TT
Born November 1967
Director
Appointed 21 Feb 2022
Resigned 18 May 2023

SACRANIE, Suleman

Resigned
The Technocentre, CoventryCV1 2TT
Born June 1989
Director
Appointed 18 Dec 2014
Resigned 04 Apr 2025

SLEIGH, Alexander Douglas Janssens

Resigned
The Technocentre, CoventryCV1 2TT
Born December 1986
Director
Appointed 12 Jan 2022
Resigned 21 Feb 2022

TAMIR, Avihu

Resigned
The Technocentre, CoventryCV1 2TT
Born February 1981
Director
Appointed 21 Feb 2022
Resigned 08 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Station Road, BeaconsfieldHP9 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2025
137-139 Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2022
Ceased 08 Dec 2025
Fundings
Financials
Latest Activities

Filing History

107

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
4 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 May 2024
TM01Termination of Director
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
2 November 2022
AAMDAAMD
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
25 March 2022
MR05Certification of Charge
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Resolution
12 May 2020
RESOLUTIONSResolutions
Memorandum Articles
12 May 2020
MAMA
Capital Variation Of Rights Attached To Shares
12 May 2020
SH10Notice of Particulars of Variation
Legacy
4 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2020
SH19Statement of Capital
Legacy
4 May 2020
CAP-SSCAP-SS
Resolution
4 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Resolution
3 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Resolution
17 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
4 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 July 2018
SH10Notice of Particulars of Variation
Legacy
27 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2018
SH19Statement of Capital
Legacy
27 June 2018
CAP-SSCAP-SS
Resolution
27 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 May 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Certificate Change Of Name Company
23 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Incorporation Company
18 December 2014
NEWINCIncorporation