Background WavePink WaveYellow Wave

GMS LOAN TECHNOLOGIES LIMITED (10523153)

GMS LOAN TECHNOLOGIES LIMITED (10523153) is an active UK company. incorporated on 13 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GMS LOAN TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include HEPSWORTH, Mark Graham, YATES, David Trevor.

Company Number
10523153
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
Aldermary House, London, EC4N 1TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEPSWORTH, Mark Graham, YATES, David Trevor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMS LOAN TECHNOLOGIES LIMITED

GMS LOAN TECHNOLOGIES LIMITED is an active company incorporated on 13 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GMS LOAN TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10523153

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Dormant

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 28 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Aldermary House 10-15 Queen Street London, EC4N 1TX,

Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HEPSWORTH, Mark Graham

Active
10-15 Queen Street, LondonEC4N 1TX
Born August 1959
Director
Appointed 22 Sept 2025

YATES, David Trevor

Active
10-15 Queen Street, LondonEC4N 1TX
Born April 1986
Director
Appointed 31 Jul 2024

BURCH, Alice Frances

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 22 Sept 2025
Resigned 01 Jan 2026

CATHIE, Jonathan Paul

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 13 Dec 2016
Resigned 23 Dec 2024

YATES, David Trevor

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 23 Dec 2024
Resigned 22 Sept 2025

BUNCLE, James Andrew

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born May 1985
Director
Appointed 13 Dec 2016
Resigned 30 Sept 2019

CATHIE, Jonathan Paul

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born January 1978
Director
Appointed 13 Dec 2016
Resigned 30 Sept 2019

GRUBB, Robert James

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born October 1980
Director
Appointed 21 Dec 2016
Resigned 13 Mar 2018

LLOYD, Paul David

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born November 1967
Director
Appointed 21 Dec 2016
Resigned 30 Sept 2019

MANOCHA, Ian Mark

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born March 1966
Director
Appointed 21 Dec 2016
Resigned 14 Aug 2025

MULLAN, Thomas Oliver

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born May 1983
Director
Appointed 13 Mar 2018
Resigned 31 Jul 2024

NORTHAGE, Stephen Douglas

Resigned
10-15 Queen Street, LondonEC4N 1TX
Born February 1959
Director
Appointed 21 Dec 2016
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Red Lion Square, LondonWC1R 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2016
Ceased 30 Sept 2019
10-15 Queen Street, LondonEC4N 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

52

Resolution
14 February 2026
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
30 December 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Incorporation Company
13 December 2016
NEWINCIncorporation