Background WavePink WaveYellow Wave

GTAC PARTNERS LTD (12511803)

GTAC PARTNERS LTD (12511803) is an active UK company. incorporated on 11 March 2020. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. GTAC PARTNERS LTD has been registered for 6 years. Current directors include EDGCUMBE, Natalie, FORD, Brian Craig.

Company Number
12511803
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
1 Derwent Business Centre, Derby, DE1 2BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDGCUMBE, Natalie, FORD, Brian Craig
SIC Codes
68209, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTAC PARTNERS LTD

GTAC PARTNERS LTD is an active company incorporated on 11 March 2020 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. GTAC PARTNERS LTD was registered 6 years ago.(SIC: 68209, 68320, 70229)

Status

active

Active since 6 years ago

Company No

12511803

LTD Company

Age

6 Years

Incorporated 11 March 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

1 Derwent Business Centre Clarke Street Derby, DE1 2BU,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 11 March 2020To: 26 January 2021
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jul 21
New Owner
Nov 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

FORD, Brian

Active
Clarke Street, DerbyDE1 2BU
Secretary
Appointed 11 Mar 2020

EDGCUMBE, Natalie

Active
Clarke Street, DerbyDE1 2BU
Born July 1976
Director
Appointed 07 Jul 2021

FORD, Brian Craig

Active
Clarke Street, DerbyDE1 2BU
Born March 1971
Director
Appointed 11 Mar 2020

Persons with significant control

2

Ms Natalie Edgcumbe

Active
Clarke Street, DerbyDE1 2BU
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2023

Mr Brian Craig Ford

Active
Clarke Street, DerbyDE1 2BU
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
21 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Incorporation Company
11 March 2020
NEWINCIncorporation