Background WavePink WaveYellow Wave

GNB PROPERTY, SOFTWARE SOLUTIONS LTD (11175807)

GNB PROPERTY, SOFTWARE SOLUTIONS LTD (11175807) is an active UK company. incorporated on 29 January 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. GNB PROPERTY, SOFTWARE SOLUTIONS LTD has been registered for 8 years. Current directors include ATHIAPPAN, Lalith Kaushik, CLARK, Anthony Neil, FERNETT, Keith George and 4 others.

Company Number
11175807
Status
active
Type
ltd
Incorporated
29 January 2018
Age
8 years
Address
5 Indescon Square, London, E14 9DQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ATHIAPPAN, Lalith Kaushik, CLARK, Anthony Neil, FERNETT, Keith George, INSULL, Guy Thomas, INSULL, Jordan Luke, LEADBETTER, Andrew Robert, MEREDITH, John Scott
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNB PROPERTY, SOFTWARE SOLUTIONS LTD

GNB PROPERTY, SOFTWARE SOLUTIONS LTD is an active company incorporated on 29 January 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GNB PROPERTY, SOFTWARE SOLUTIONS LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11175807

LTD Company

Age

8 Years

Incorporated 29 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

GNB PROPERTY LTD
From: 29 January 2018To: 8 November 2019
Contact
Address

5 Indescon Square Lighterman's Road London, E14 9DQ,

Previous Addresses

4,Conduit House Hyde Vale Greenwich London SE10 8HW England
From: 25 August 2020To: 21 November 2022
Unit 1 Nelson Street Studios Nelson Street London E16 1DS
From: 18 June 2019To: 25 August 2020
150 Aldersgate St London Greater London EC1A 4AB
From: 15 May 2018To: 18 June 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 29 January 2018To: 15 May 2018
Timeline

15 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Nov 19
Funding Round
Nov 19
Share Issue
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Funding Round
Jun 20
Funding Round
Feb 21
Director Left
Jul 21
Funding Round
Dec 23
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ATHIAPPAN, Lalith Kaushik

Active
Indescon Square, LondonE14 9DQ
Born July 1986
Director
Appointed 02 Jan 2019

CLARK, Anthony Neil

Active
Wellsborough, LeicestershireW13 6DF
Born May 1964
Director
Appointed 02 Jan 2019

FERNETT, Keith George

Active
Indescon Square, LondonE14 9DQ
Born November 1952
Director
Appointed 02 Jul 2019

INSULL, Guy Thomas

Active
Indescon Square, LondonE14 9DQ
Born October 1961
Director
Appointed 29 Jan 2018

INSULL, Jordan Luke

Active
Indescon Square, LondonE14 9DQ
Born November 1991
Director
Appointed 02 Jul 2019

LEADBETTER, Andrew Robert

Active
3 Denver Close, ExeterEX3 0NB
Born August 1964
Director
Appointed 02 Jan 2019

MEREDITH, John Scott

Active
Hill Drive, FailandBS8 3UX
Born July 1947
Director
Appointed 02 Jan 2019

INSULL, Samuel

Resigned
Prince Avenue, Southend-On-SeaSS2 6RL
Secretary
Appointed 11 Mar 2021
Resigned 18 Nov 2021

ATHIAPPAN, Raman

Resigned
Rajabather Street T-Nagar, Chennui600017
Born July 1957
Director
Appointed 02 Jan 2019
Resigned 11 May 2021

Persons with significant control

2

1 Active
1 Ceased
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2019

Mr Guy Thomas Insull

Ceased
Hyde Vale, LondonSE10 8HW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 January 2020
RP04AP01RP04AP01
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 November 2019
AAAnnual Accounts
Resolution
8 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 November 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
7 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Incorporation Company
29 January 2018
NEWINCIncorporation