Background WavePink WaveYellow Wave

GTS HOLDINGS WORLDWIDE LIMITED (11379683)

GTS HOLDINGS WORLDWIDE LIMITED (11379683) is an active UK company. incorporated on 24 May 2018. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GTS HOLDINGS WORLDWIDE LIMITED has been registered for 7 years. Current directors include WILLIAMS, David Emlyn.

Company Number
11379683
Status
active
Type
ltd
Incorporated
24 May 2018
Age
7 years
Address
Victoria Court, Maidstone, ME14 5DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILLIAMS, David Emlyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTS HOLDINGS WORLDWIDE LIMITED

GTS HOLDINGS WORLDWIDE LIMITED is an active company incorporated on 24 May 2018 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GTS HOLDINGS WORLDWIDE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11379683

LTD Company

Age

7 Years

Incorporated 24 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Victoria Court 17 - 21 Ashford Road Maidstone, ME14 5DA,

Previous Addresses

4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 24 May 2018To: 1 February 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WILLIAMS, David Emlyn

Active
17 - 21 Ashford Road, MaidstoneME14 5DA
Born November 1967
Director
Appointed 24 May 2018

Persons with significant control

1

Mr David Emlyn Williams

Active
17 - 21 Ashford Road, MaidstoneME14 5DA
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2018
NEWINCIncorporation