Background WavePink WaveYellow Wave

GROUND TECHNOLOGY GLOBAL LIMITED (12902866)

GROUND TECHNOLOGY GLOBAL LIMITED (12902866) is an active UK company. incorporated on 24 September 2020. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GROUND TECHNOLOGY GLOBAL LIMITED has been registered for 5 years. Current directors include GAUGHAN, Trevor.

Company Number
12902866
Status
active
Type
ltd
Incorporated
24 September 2020
Age
5 years
Address
West Hill House, Allerton Hill, Leeds, LS7 3QB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GAUGHAN, Trevor
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUND TECHNOLOGY GLOBAL LIMITED

GROUND TECHNOLOGY GLOBAL LIMITED is an active company incorporated on 24 September 2020 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GROUND TECHNOLOGY GLOBAL LIMITED was registered 5 years ago.(SIC: 43999)

Status

active

Active since 5 years ago

Company No

12902866

LTD Company

Age

5 Years

Incorporated 24 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

ECOFILL LIMITED
From: 24 September 2020To: 20 November 2023
Contact
Address

West Hill House, Allerton Hill Chapel Allerton Leeds, LS7 3QB,

Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Feb 21
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Sept 23
Owner Exit
Sept 24
New Owner
Sept 24
Owner Exit
Nov 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GAUGHAN, Trevor

Active
Chapel Allerton, LeedsLS7 3QB
Born March 1982
Director
Appointed 28 Nov 2025

CONCANNON, Patrick

Resigned
Chapel Allerton, LeedsLS7 3QB
Born August 1979
Director
Appointed 06 Oct 2020
Resigned 15 Jun 2023

GRIFFIN, David John

Resigned
Chapel Allerton, LeedsLS7 3QB
Born April 1978
Director
Appointed 24 Sept 2020
Resigned 06 Oct 2020

LOVE, Sebastian Antony

Resigned
Chapel Allerton, LeedsLS7 3QB
Born June 1982
Director
Appointed 15 Jun 2023
Resigned 28 Nov 2025

Persons with significant control

6

1 Active
5 Ceased
Chapel Allerton, LeedsLS7 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2024

Mr Trevor Gaughan

Ceased
Chapel Allerton, LeedsLS7 3QB
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2024
Ceased 28 Nov 2024
Allerton Hill, LeedsLS7 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2021
Ceased 01 Sept 2024
Allerton Hill, LeedsLS7 3QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2021
Ceased 15 Sept 2023

Mr Patrick Concannon

Ceased
Chapel Allerton, LeedsLS7 3QB
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Ceased 09 Feb 2021

Mr David John Griffin

Ceased
Chapel Allerton, LeedsLS7 3QB
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2020
Ceased 06 Oct 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
20 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Incorporation Company
24 September 2020
NEWINCIncorporation