Background WavePink WaveYellow Wave

GROUND CONTROL TECHNOLOGIES HOLDINGS LTD (10888253)

GROUND CONTROL TECHNOLOGIES HOLDINGS LTD (10888253) is an active UK company. incorporated on 28 July 2017. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GROUND CONTROL TECHNOLOGIES HOLDINGS LTD has been registered for 8 years. Current directors include LIMOUZIN, Stéphanie, MACLEOD, Alastair Douglas Gordon, SMITH, Stephen Eliot and 2 others.

Company Number
10888253
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
Unit D2 Churcham Business Park, Gloucester, GL2 8AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LIMOUZIN, Stéphanie, MACLEOD, Alastair Douglas Gordon, SMITH, Stephen Eliot, THOMAS, Sébastien, TORO, Iva Colom
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND CONTROL TECHNOLOGIES HOLDINGS LTD

GROUND CONTROL TECHNOLOGIES HOLDINGS LTD is an active company incorporated on 28 July 2017 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GROUND CONTROL TECHNOLOGIES HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10888253

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

GROUND CONTROL TECHNOLOGIES LTD
From: 24 June 2021To: 11 August 2022
WIRELESS INNOVATION GROUP LTD
From: 19 October 2018To: 24 June 2021
RADIO TOPCO LIMITED
From: 28 July 2017To: 19 October 2018
Contact
Address

Unit D2 Churcham Business Park Churcham Gloucester, GL2 8AX,

Previous Addresses

1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom
From: 28 July 2017To: 9 January 2018
Timeline

45 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Jun 18
Director Left
Mar 19
Funding Round
Sept 19
Share Buyback
Sept 19
Capital Reduction
Oct 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Funding Round
May 20
Share Buyback
Jul 20
Director Left
Aug 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Jun 21
Director Left
Nov 21
Capital Reduction
Dec 21
Share Issue
Dec 21
Share Buyback
Jan 22
Share Buyback
Jan 22
Director Joined
Jan 22
Share Issue
May 22
Share Buyback
Jan 23
Funding Round
Feb 23
Share Issue
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Jul 24
Loan Cleared
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Capital Update
Dec 25
21
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LIMOUZIN, Stéphanie

Active
Churcham Business Park, GloucesterGL2 8AX
Born April 1977
Director
Appointed 24 Sept 2025

MACLEOD, Alastair Douglas Gordon

Active
Churcham Business Park, GloucesterGL2 8AX
Born July 1966
Director
Appointed 12 Oct 2020

SMITH, Stephen Eliot

Active
Churcham Business Park, GloucesterGL2 8AX
Born January 1977
Director
Appointed 20 Nov 2017

THOMAS, Sébastien

Active
Churcham Business Park, GloucesterGL2 8AX
Born December 1981
Director
Appointed 24 Sept 2025

TORO, Iva Colom

Active
Churcham Business Park, GloucesterGL2 8AX
Born March 1980
Director
Appointed 24 Sept 2025

HAND, Jeremy

Resigned
Churcham Business Park, GloucesterGL2 8AX
Born October 1961
Director
Appointed 26 Aug 2021
Resigned 24 Sept 2025

HITCHCOCK, Simon John

Resigned
Brettenham House, LondonWC2E 7EN
Born April 1974
Director
Appointed 28 Jul 2017
Resigned 23 Nov 2018

KINGSTON, Luke Anthony

Resigned
Churcham Business Park, GloucesterGL2 8AX
Born July 1978
Director
Appointed 20 Feb 2018
Resigned 22 Feb 2024

NEVILLE, Geoffrey Leslie

Resigned
Churcham Business Park, GloucesterGL2 8AX
Born April 1959
Director
Appointed 17 Aug 2017
Resigned 19 Feb 2018

ROUSE, Philip John

Resigned
Churcham Business Park, GloucesterGL2 8AX
Born March 1961
Director
Appointed 17 Aug 2017
Resigned 29 Jul 2020

SPURRIER, Edward John Marston

Resigned
Churcham Business Park, GloucesterGL2 8AX
Born March 1965
Director
Appointed 17 Aug 2017
Resigned 15 Sept 2021

SQUIER, Martin, Mr.

Resigned
Level 9, The Shard, 32 London Bridge Street, LondonSE1 9SG
Born May 1982
Director
Appointed 22 Feb 2024
Resigned 24 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Duke Of Wellington Avenue, WoolwichSE18 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2025
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017
Ceased 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

110

Dissolution Withdrawal Application Strike Off Company
28 January 2026
DS02DS02
Gazette Notice Voluntary
6 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 December 2025
DS01DS01
Capital Variation Of Rights Attached To Shares
12 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
8 December 2025
SH19Statement of Capital
Legacy
8 December 2025
SH20SH20
Legacy
8 December 2025
CAP-SSCAP-SS
Resolution
8 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 October 2025
AA01Change of Accounting Reference Date
Memorandum Articles
8 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 September 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 June 2025
SH04Notice of Sale or Transfer under s727
Second Filing Of Confirmation Statement With Made Up Date
25 June 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Resolution
27 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Legacy
1 December 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
5 September 2023
AAAnnual Accounts
Resolution
15 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 August 2023
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 January 2023
SH03Return of Purchase of Own Shares
Resolution
1 December 2022
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
1 December 2022
SH04Notice of Sale or Transfer under s727
Resolution
26 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
12 May 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 April 2022
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
7 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
6 January 2022
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
17 December 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
16 December 2021
RESOLUTIONSResolutions
Resolution
16 December 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
14 December 2021
SH06Cancellation of Shares
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Resolution
24 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
21 December 2020
SH04Notice of Sale or Transfer under s727
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
17 December 2020
MAMA
Capital Name Of Class Of Shares
17 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
27 August 2020
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
15 August 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
4 August 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Resolution
23 July 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 July 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Memorandum Articles
20 May 2020
MAMA
Resolution
20 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
7 October 2019
SH06Cancellation of Shares
Resolution
19 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 September 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Resolution
19 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Change Sail Address Company With New Address
12 June 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Resolution
5 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Incorporation Company
28 July 2017
NEWINCIncorporation