Background WavePink WaveYellow Wave

GTOTE LIMITED (10789192)

GTOTE LIMITED (10789192) is an active UK company. incorporated on 25 May 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. GTOTE LIMITED has been registered for 8 years. Current directors include HUNT, Bradley David, KINGSTON, Mark Andrew.

Company Number
10789192
Status
active
Type
ltd
Incorporated
25 May 2017
Age
8 years
Address
4th Floor 21 - 24 Millbank, London, SW1P 4QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
HUNT, Bradley David, KINGSTON, Mark Andrew
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTOTE LIMITED

GTOTE LIMITED is an active company incorporated on 25 May 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. GTOTE LIMITED was registered 8 years ago.(SIC: 92000)

Status

active

Active since 8 years ago

Company No

10789192

LTD Company

Age

8 Years

Incorporated 25 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

HOUNDMANS LIMITED
From: 25 May 2017To: 9 October 2017
Contact
Address

4th Floor 21 - 24 Millbank London, SW1P 4QP,

Previous Addresses

1688 High Street Knowle Solihull B93 0LY England
From: 6 October 2017To: 25 October 2019
Hall Green Stadium York Road Hall Green Birmingham B28 8LQ United Kingdom
From: 25 May 2017To: 6 October 2017
Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Director Joined
Nov 17
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Jun 19
Owner Exit
Aug 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Aug 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUNT, Bradley David

Active
Millbank Tower, LondonSW1P 4QP
Born September 1973
Director
Appointed 28 Feb 2022

KINGSTON, Mark Andrew

Active
21 - 24 Millbank, LondonSW1P 4QP
Born June 1963
Director
Appointed 28 Feb 2022

CORKE, Paul Nicholas

Resigned
High Street, SolihullB93 0LY
Born March 1975
Director
Appointed 06 Nov 2017
Resigned 25 Aug 2020

CRUDDACE, Martin John

Resigned
21 - 24 Millbank, LondonSW1P 4QP
Born July 1964
Director
Appointed 17 Oct 2019
Resigned 28 Feb 2022

FELTHAM, Clive Frank

Resigned
21 - 24 Millbank, LondonSW1P 4QP
Born October 1958
Director
Appointed 25 May 2017
Resigned 24 Mar 2020

ROBERTSON, Kevin Stuart

Resigned
21 - 24 Millbank, LondonSW1P 4QP
Born November 1969
Director
Appointed 17 Oct 2019
Resigned 28 Feb 2022

STAPLEY, Michael Francis

Resigned
High Street, SolihullB93 0LY
Born December 1955
Director
Appointed 25 May 2017
Resigned 11 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
Fowler Avenue, FarnboroughGU14 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 17 Oct 2019
High Street, SolihullB93 0LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Ceased 17 Oct 2019

Mr Clive Frank Feltham

Ceased
High Street, SolihullB93 0LY
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Ceased 15 Aug 2019
York Road, BirminghamB28 8LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Ceased 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Resolution
9 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Incorporation Company
25 May 2017
NEWINCIncorporation