Background WavePink WaveYellow Wave

GNI TECHNOLOGY LIMITED (10654396)

GNI TECHNOLOGY LIMITED (10654396) is an active UK company. incorporated on 6 March 2017. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GNI TECHNOLOGY LIMITED has been registered for 9 years. Current directors include MAETZIG, Christoph, WILEMAN, Ben.

Company Number
10654396
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAETZIG, Christoph, WILEMAN, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNI TECHNOLOGY LIMITED

GNI TECHNOLOGY LIMITED is an active company incorporated on 6 March 2017 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GNI TECHNOLOGY LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10654396

LTD Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 29/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

HAMSARD 3442 LIMITED
From: 6 March 2017To: 31 March 2017
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

Innovation House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
From: 16 April 2019To: 22 October 2025
Ranch House 1 Chapel Lane Bingham Nottingham NG13 8GF United Kingdom
From: 6 March 2017To: 16 April 2019
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 17
Funding Round
Feb 18
New Owner
May 18
Director Left
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 24
Loan Cleared
Dec 24
Loan Cleared
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MAETZIG, Christoph

Active
New Star Road, LeicesterLE4 9JD
Born September 1965
Director
Appointed 02 Sept 2025

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 02 Sept 2025

HORWATH, Matthew

Resigned
Technology Park, Florida, 32746
Born September 1983
Director
Appointed 01 Sept 2022
Resigned 19 Sept 2025

HUNTER, Graham Canning

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born August 1966
Director
Appointed 06 Mar 2017
Resigned 01 Sept 2022

HUNTER, Nicole Christine

Resigned
1 Chapel Lane, BinghamNG13 8GF
Born December 1973
Director
Appointed 06 Mar 2017
Resigned 23 Jul 2018

MUHICH, Allen

Resigned
Technology Park, Florida, 32746
Born April 1967
Director
Appointed 01 Sept 2022
Resigned 01 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Ruddington Fields Business Park, NottinghamNG11 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018

Dr Graham Canning Hunter

Ceased
1 Chapel Lane, BinghamNG13 8GF
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2017
Ceased 23 Jul 2018

Nicole Christine Hunter

Ceased
1 Chapel Lane, BinghamNG13 8GF
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Dissolution Withdrawal Application Strike Off Company
5 July 2024
DS02DS02
Gazette Notice Voluntary
21 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 May 2024
DS01DS01
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Memorandum Articles
7 November 2018
MAMA
Resolution
7 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Resolution
31 March 2017
RESOLUTIONSResolutions
Incorporation Company
6 March 2017
NEWINCIncorporation