Background WavePink WaveYellow Wave

GHTC (HOLDINGS) LIMITED (11589549)

GHTC (HOLDINGS) LIMITED (11589549) is an active UK company. incorporated on 26 September 2018. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GHTC (HOLDINGS) LIMITED has been registered for 7 years. Current directors include ALLAN, Martina Ann, ALLAN, Trevor Steven.

Company Number
11589549
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
Chandler House 7 Ferry Road Office Park, Preston, PR2 2YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLAN, Martina Ann, ALLAN, Trevor Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHTC (HOLDINGS) LIMITED

GHTC (HOLDINGS) LIMITED is an active company incorporated on 26 September 2018 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GHTC (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11589549

LTD Company

Age

7 Years

Incorporated 26 September 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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Chandler House 7 Ferry Road Office Park Riversway Preston, PR2 2YH,

Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Apr 19
New Owner
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Mar 26
Loan Secured
Apr 26
Share Issue
Apr 26
Loan Secured
Apr 26
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ALLAN, Martina Ann

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born May 1969
Director
Appointed 26 Sept 2018

ALLAN, Trevor Steven

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born February 1965
Director
Appointed 26 Apr 2019

Persons with significant control

2

Mr Trevor Steven Allan

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2019

Mrs Martina Ann Allan

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

29

Memorandum Articles
7 April 2026
MAMA
Resolution
7 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 April 2026
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Incorporation Company
26 September 2018
NEWINCIncorporation