Company NameG.T. Comms Limited
DirectorGrant Alan Richardson
Company StatusActive
Company Number03512796
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Grant Alan Richardson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1998(same day as company formation)
RoleTelecoms
Country of ResidenceEngland
Correspondence AddressUnit 46 Woodside
Thornwood
Epping
CM16 6LJ
Secretary NameLuke Christopher Wastell
NationalityBritish
StatusCurrent
Appointed29 June 2007(9 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressUnit 46 Woodside
Thornwood
Epping
CM16 6LJ
Director NameMichael Charles Thomas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleTelecoms
Correspondence Address98 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HP
Secretary NameMichael Charles Thomas
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleTelecoms
Correspondence Address98 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitegtcomms.com
Telephone01376 551481
Telephone regionBraintree

Location

Registered AddressUnit 46 Woodside
Thornwood
Epping
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common
Address Matches2 other UK companies use this postal address

Shareholders

196 at £1Grant Alan Richardson
98.00%
Ordinary
4 at £1Luke Christopher Wastell
2.00%
Ordinary

Financials

Year2014
Net Worth£866,898
Cash£818,161
Current Liabilities£372,210

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
13 November 2020Previous accounting period shortened from 30 November 2020 to 31 October 2020 (1 page)
24 July 2020Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
12 April 2019Confirmation statement made on 18 February 2019 with updates (6 pages)
13 November 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
11 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(3 pages)
4 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(3 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(3 pages)
2 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 November 2012Registered office address changed from Unit 5 Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Unit 5 Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ on 26 November 2012 (1 page)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
24 February 2012Secretary's details changed for Luke Christopher Wastell on 24 February 2012 (1 page)
24 February 2012Secretary's details changed for Luke Christopher Wastell on 24 February 2012 (1 page)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 March 2011Secretary's details changed for Luke Christopher Wastell on 7 March 2011 (2 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
7 March 2011Secretary's details changed for Luke Christopher Wastell on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Luke Christopher Wastell on 7 March 2011 (2 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 March 2010Director's details changed for Grant Alan Richardson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Grant Alan Richardson on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Grant Alan Richardson on 4 March 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 February 2009Return made up to 18/02/09; full list of members (3 pages)
12 March 2008Resolutions
  • RES14 ‐ Cap bi 199 at £1 23/01/2008
(1 page)
12 March 2008Resolutions
  • RES14 ‐ Cap bi 199 at £1 23/01/2008
(1 page)
12 March 2008Return made up to 18/02/08; full list of members (3 pages)
12 March 2008Particulars of contract relating to shares (2 pages)
12 March 2008Ad 23/01/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
12 March 2008Particulars of contract relating to shares (2 pages)
12 March 2008Return made up to 18/02/08; full list of members (3 pages)
12 March 2008Ad 23/01/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 September 2007£ ic 2/1 29/06/07 £ sr 1@1=1 (1 page)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007£ ic 2/1 29/06/07 £ sr 1@1=1 (1 page)
6 September 2007New secretary appointed (2 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 March 2007Return made up to 18/02/07; full list of members (7 pages)
2 March 2007Return made up to 18/02/07; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 February 2006Return made up to 18/02/06; full list of members (7 pages)
22 February 2006Return made up to 18/02/06; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 March 2005Return made up to 18/02/05; full list of members (7 pages)
2 March 2005Return made up to 18/02/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 February 2004Return made up to 18/02/04; full list of members (7 pages)
23 February 2004Return made up to 18/02/04; full list of members (7 pages)
26 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
26 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
26 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
21 February 2002Return made up to 18/02/02; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 July 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
10 May 2001Registered office changed on 10/05/01 from: 98 fitzjohn avenue barnet hertfordshire EN5 2HP (1 page)
10 May 2001Registered office changed on 10/05/01 from: 98 fitzjohn avenue barnet hertfordshire EN5 2HP (1 page)
21 February 2001Return made up to 18/02/01; full list of members (6 pages)
21 February 2001Return made up to 18/02/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 May 2000 (12 pages)
24 July 2000Accounts for a small company made up to 31 May 2000 (12 pages)
24 February 2000Return made up to 18/02/00; full list of members (6 pages)
24 February 2000Return made up to 18/02/00; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
21 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
12 March 1999Accounting reference date shortened from 17/07/99 to 31/05/99 (1 page)
12 March 1999Accounting reference date shortened from 17/07/99 to 31/05/99 (1 page)
24 February 1999Return made up to 18/02/99; full list of members (6 pages)
24 February 1999Return made up to 18/02/99; full list of members (6 pages)
14 July 1998Accounting reference date extended from 28/02/99 to 17/07/99 (1 page)
14 July 1998Accounting reference date extended from 28/02/99 to 17/07/99 (1 page)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page)
18 February 1998Incorporation (12 pages)
18 February 1998Incorporation (12 pages)