Background WavePink WaveYellow Wave

GSMT LTD (12400784)

GSMT LTD (12400784) is an active UK company. incorporated on 13 January 2020. with registered office in March. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46770). GSMT LTD has been registered for 6 years. Current directors include BOWERS, Neil John, CHAMBERLAIN, Paul, STANIFORTH, Lee.

Company Number
12400784
Status
active
Type
ltd
Incorporated
13 January 2020
Age
6 years
Address
Lodge Farm, Knights End Road, March, PE15 0YN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46770)
Directors
BOWERS, Neil John, CHAMBERLAIN, Paul, STANIFORTH, Lee
SIC Codes
46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSMT LTD

GSMT LTD is an active company incorporated on 13 January 2020 with the registered office located in March. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46770). GSMT LTD was registered 6 years ago.(SIC: 46770)

Status

active

Active since 6 years ago

Company No

12400784

LTD Company

Age

6 Years

Incorporated 13 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

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

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
May 20
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOWERS, Neil John

Active
Floods Ferry, MarchPE15 0YN
Born June 1965
Director
Appointed 01 Mar 2025

CHAMBERLAIN, Paul

Active
Floods Ferry, MarchPE15 0YN
Born June 1980
Director
Appointed 01 Apr 2020

STANIFORTH, Lee

Active
Floods Ferry, MarchPE15 0YN
Born December 1980
Director
Appointed 01 Apr 2020

WARD, Ben

Resigned
Floods Ferry, MarchPE15 0YN
Born January 1982
Director
Appointed 13 Jan 2020
Resigned 01 Apr 2020

Persons with significant control

1

Knights End Road, MarchPE15 0YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
19 January 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2020
NEWINCIncorporation