Background WavePink WaveYellow Wave

GSMT HOLDINGS LIMITED (11884270)

GSMT HOLDINGS LIMITED (11884270) is an active UK company. incorporated on 15 March 2019. with registered office in March. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GSMT HOLDINGS LIMITED has been registered for 7 years. Current directors include BOWERS, Neil John, WARD, Ben.

Company Number
11884270
Status
active
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
Lodge Farm Knights End Road, March, PE15 0YN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWERS, Neil John, WARD, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSMT HOLDINGS LIMITED

GSMT HOLDINGS LIMITED is an active company incorporated on 15 March 2019 with the registered office located in March. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GSMT HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11884270

LTD Company

Age

7 Years

Incorporated 15 March 2019

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 26 January 2026 (3 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

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Lodge Farm Knights End Road Floods Ferry March, PE15 0YN,

Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Director Left
May 19
Loan Secured
May 20
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 26
Director Left
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOWERS, Neil John

Active
Knights End Road, MarchPE15 0YN
Born June 1965
Director
Appointed 09 Mar 2021

WARD, Ben

Active
Knights End Road, MarchPE15 0YN
Born January 1982
Director
Appointed 15 Mar 2019

CHATWIN, Alastair Roy Cameron

Resigned
Knights End Road, MarchPE15 0YN
Born November 1956
Director
Appointed 04 Apr 2019
Resigned 03 May 2019

HUGHES, Margo

Resigned
Knights End Road, MarchPE15 0YN
Born February 1965
Director
Appointed 01 Nov 2023
Resigned 15 Mar 2026

SMITH, Ian

Resigned
Knights End Road, MarchPE15 0YN
Born January 1964
Director
Appointed 20 Nov 2023
Resigned 31 Jan 2026

Persons with significant control

2

Mr Neil John Bowers

Active
Knights End Road, MarchPE15 0YN
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2019

Mr Ben Ward

Active
Knights End Road, MarchPE15 0YN
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2026
AAAnnual Accounts
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
17 April 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Incorporation Company
15 March 2019
NEWINCIncorporation