Company NameG&N Technology Limited
DirectorsGraham Alan White and Nicola Fennessy
Company StatusActive
Company Number07224524
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham Alan White
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address23 Wilkinsons Mead
Chelmer Village
Chelmsford
Essex
CM2 6QF
Director NameMs Nicola Fennessy
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Wilkinsons Mead
Chelmer Village
Chelmsford
Essex
CM2 6QF
Secretary NameMs Nicola Fennessy
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 Wilkinsons Mead
Chelmer Village
Chelmsford
Essex
CM2 6QF
Director NameMs Nicola Fennessy
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(2 years after company formation)
Appointment Duration2 years (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Wilkinsons Mead
Chelmer Village
Chelmsford
Essex
CM2 6QF
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed15 April 2010(same day as company formation)
Correspondence Address1st Floor
Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered Address23 Wilkinsons Mead
Chelmer Village
Chelmsford
Essex
CM2 6QF
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

2 at £1Graham Alan White
100.00%
Ordinary

Financials

Year2014
Net Worth£6,288
Cash£25,992
Current Liabilities£19,991

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 5 days from now)

Filing History

10 October 2023Micro company accounts made up to 30 April 2023 (5 pages)
24 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
18 April 2023Director's details changed for Ms Nicola Fennessy on 18 April 2023 (2 pages)
18 April 2023Change of details for Ms Nicola Fennessy as a person with significant control on 25 February 2023 (2 pages)
21 October 2022Micro company accounts made up to 30 April 2022 (5 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
22 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
16 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
26 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
26 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
14 October 2015Appointment of Ms Nicola Fennessy as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Ms Nicola Fennessy as a director on 14 October 2015 (2 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 April 2014Termination of appointment of Nicola Fennessy as a secretary (1 page)
22 April 2014Termination of appointment of Nicola Fennessy as a director (1 page)
22 April 2014Termination of appointment of Nicola Fennessy as a secretary (1 page)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Termination of appointment of Nicola Fennessy as a director (1 page)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
8 May 2013Appointment of Ms Nicola Fennessy as a secretary (2 pages)
8 May 2013Appointment of Ms Nicola Fennessy as a secretary (2 pages)
8 March 2013Appointment of Ms Nicola Fennessy as a director (2 pages)
8 March 2013Appointment of Ms Nicola Fennessy as a director (2 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 August 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 2
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 2
(3 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
2 July 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
2 July 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
29 June 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 29 June 2010 (1 page)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)