Background WavePink WaveYellow Wave

GTM PERFORMANCE LTD (10568656)

GTM PERFORMANCE LTD (10568656) is an active UK company. incorporated on 17 January 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GTM PERFORMANCE LTD has been registered for 9 years. Current directors include GINNELLY, Christopher Martin, STEPHENSON, Justin Peter Gilchrist, WARDROP, Jacob.

Company Number
10568656
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
Worklife Suite, London, WC1R 4PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GINNELLY, Christopher Martin, STEPHENSON, Justin Peter Gilchrist, WARDROP, Jacob
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTM PERFORMANCE LTD

GTM PERFORMANCE LTD is an active company incorporated on 17 January 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GTM PERFORMANCE LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10568656

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 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

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

GTM TRAINING AND DEVELOPMENT LIMITED
From: 17 January 2017To: 25 November 2025
Contact
Address

Worklife Suite 20 Red Lion Street London, WC1R 4PQ,

Previous Addresses

, Worklife Suite Kings House, 174 Hammersmith Road, London, W6 7JP, England
From: 7 February 2018To: 7 March 2021
, 3 Shortlands, London, W6 8DA, England
From: 8 February 2017To: 7 February 2018
, 42 Tennyson Avenue Twickenham, TW1 4QY, England
From: 17 January 2017To: 8 February 2017
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Nov 19
Director Joined
Sept 21
New Owner
May 23
Director Left
May 23
Share Buyback
May 23
Director Joined
Mar 25
Owner Exit
Nov 25
Funding Round
Nov 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GINNELLY, Christopher Martin

Active
TwickenhamTW1 4QY
Born January 1974
Director
Appointed 17 Jan 2017

STEPHENSON, Justin Peter Gilchrist

Active
The Spinney, BeaconsfieldHP9 1SA
Born June 1963
Director
Appointed 01 Nov 2019

WARDROP, Jacob

Active
337 Earham Road, NorwichNR2 3RQ
Born August 1988
Director
Appointed 14 Mar 2025

WILSDON, Mark

Resigned
8 Pfullmann Street, Aston ClintonHP22 0QA
Born June 1960
Director
Appointed 15 Sept 2021
Resigned 20 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Chris Martin Ginnelly

Ceased
Tennyson Avenue, TwickenhamTW1 4QY
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 17 Jan 2017
Ceased 23 Nov 2025

Mr Christopher Martin Ginnelly

Active
TwickenhamTW1 4QY
Born January 1974

Nature of Control

Significant influence or control
Notified 17 Jan 2017

Mrs Clare Tamsin Ginnelly

Active
TwickenhamTW1 4QY
Born May 1973

Nature of Control

Significant influence or control
Notified 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Resolution
28 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Certificate Change Of Name Company
25 November 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
12 May 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
4 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2020
AAAnnual Accounts
Resolution
6 March 2020
RESOLUTIONSResolutions
Memorandum Articles
5 December 2019
MAMA
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Incorporation Company
17 January 2017
NEWINCIncorporation