Background WavePink WaveYellow Wave

GBG TECHNOLOGY SOLUTIONS LIMITED (12810456)

GBG TECHNOLOGY SOLUTIONS LIMITED (12810456) is an active UK company. incorporated on 13 August 2020. with registered office in Chester. The company operates in the Information and Communication sector, engaged in other information technology service activities. GBG TECHNOLOGY SOLUTIONS LIMITED has been registered for 5 years. Current directors include DHIMAN, Dev Datt, WARD, David Mathew.

Company Number
12810456
Status
active
Type
ltd
Incorporated
13 August 2020
Age
5 years
Address
The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DHIMAN, Dev Datt, WARD, David Mathew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBG TECHNOLOGY SOLUTIONS LIMITED

GBG TECHNOLOGY SOLUTIONS LIMITED is an active company incorporated on 13 August 2020 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GBG TECHNOLOGY SOLUTIONS LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12810456

LTD Company

Age

5 Years

Incorporated 13 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

INVESTIGATE 2020 LTD
From: 13 August 2020To: 4 February 2025
Contact
Address

The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

The Foundation Herons Way Chester Business Chester CH4 9GB England
From: 14 December 2020To: 14 December 2020
Unit 8 Quayside Lodge William Morris Way London SW6 2UZ England
From: 13 August 2020To: 14 December 2020
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURTON, Annabelle

Active
Herons Way, ChesterCH4 9GB
Secretary
Appointed 01 Apr 2021

DHIMAN, Dev Datt

Active
Chester Business Park, ChesterCH4 9GB
Born November 1983
Director
Appointed 30 Jan 2024

WARD, David Mathew

Active
Herons Way, ChesterCH4 9GB
Born February 1976
Director
Appointed 01 Jul 2021

FOLEY, Bryan

Resigned
Herons Way, ChesterCH4 9GB
Secretary
Appointed 13 Aug 2020
Resigned 14 Dec 2020

BROWN, Nicholas Richard

Resigned
Herons Way, ChesterCH4 9GB
Born October 1960
Director
Appointed 14 Dec 2020
Resigned 31 Mar 2023

CLARK, Christopher Graham

Resigned
Herons Way, ChesterCH4 9GB
Born February 1969
Director
Appointed 14 Dec 2020
Resigned 30 Jan 2024

CRAWFORD, Alastair Duncan Hadfield

Resigned
William Morris Way, LondonSW6 2UZ
Born January 1969
Director
Appointed 13 Aug 2020
Resigned 14 Dec 2020

MARSDEN, Keith Gordon

Resigned
William Morris Way, LondonSW6 2UZ
Born July 1957
Director
Appointed 13 Aug 2020
Resigned 14 Dec 2020

WILSON, David John

Resigned
Herons Way, ChesterCH4 9GB
Born March 1962
Director
Appointed 14 Dec 2020
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Herons Way, ChesterCH4 9GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020

Hooyu Ltd

Ceased
William Morris Way, LondonSW6 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2020
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Certificate Change Of Name Company
4 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Legacy
10 August 2022
GUARANTEE2GUARANTEE2
Legacy
10 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Incorporation Company
13 August 2020
NEWINCIncorporation