Company NameGPM Development Limited
Company StatusActive
Company Number02292156
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)

Business Activity

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

Directors

Director NameSarah Louise Carpenter
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Samuel John Eades
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMrs Sharon Stanley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor A M P House Dingwall Road
Croydon
Surrey
CR0 2LX
Secretary NameSarah Louise Carpenter
StatusCurrent
Appointed16 August 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameSarah Tilbury
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(34 years, 7 months after company formation)
Appointment Duration1 year
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Graham Hansen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 02 June 2017)
RoleProgrammer/Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Peter Howard Watkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaddlestones Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8NJ
Director NameMr Graham Thomas Phillips
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 1992(3 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMrs Margaret Francine Phillips
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Secretary NameMrs Margaret Francine Phillips
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Gavin Dennis Sturge
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(10 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Ridgeway Road
Chesham
Buckinghamshire
HP5 2EW
Director NameMrs Sharon Stanley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2013)
RoleDirector Customer Services
Country of ResidenceUnited Kingdom
Correspondence AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Michael Johnathon James Phillips
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2019)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Richard John Phillips
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Adam Thom Sewell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2023(34 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 January 2024)
RoleSolution Architect
Country of ResidenceUnited Kingdom
Correspondence AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX

Contact

Websitegpmdev.com
Email address[email protected]
Telephone020 86869400
Telephone regionLondon

Location

Registered AddressGpm Development Ltd 6th Floor
Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

400 at £1Graham Hansen
8.00%
Ordinary
2.4k at £1Graham Thomas Phillips
47.00%
Ordinary
2.3k at £1Margaret Francine Phillips
45.00%
Ordinary

Financials

Year2014
Net Worth£702,506
Cash£903,802
Current Liabilities£364,566

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 6 February 2021 with updates (6 pages)
9 February 2021Change of details for Ark Independent Solutions Limited as a person with significant control on 9 February 2021 (3 pages)
28 January 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 1,162.5
(3 pages)
20 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,161.5
(3 pages)
12 January 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 1,160.5
(3 pages)
11 January 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 1,159.5
(3 pages)
7 January 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 1,158.5
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 1,157.5
(3 pages)
1 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,154
(3 pages)
29 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 November 2020Memorandum and Articles of Association (51 pages)
12 October 2020Sub-division of shares on 29 September 2020 (4 pages)
15 June 2020Unaudited abridged accounts made up to 30 September 2019 (4 pages)
20 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
9 December 2019Second filing for the appointment of Sharon Stanley as a director (6 pages)
1 December 2019Memorandum and Articles of Association (15 pages)
30 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 October 2019Cancellation of shares. Statement of capital on 16 August 2019
  • GBP 1,150
(4 pages)
20 September 2019Purchase of own shares. (3 pages)
16 August 2019Termination of appointment of Margaret Francine Phillips as a secretary on 16 August 2019 (1 page)
16 August 2019Appointment of Sarah Louise Carpenter as a director on 16 August 2019 (2 pages)
16 August 2019Appointment of Mr Samuel John Eades as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Margaret Francine Phillips as a director on 16 August 2019 (1 page)
16 August 2019Termination of appointment of Graham Thomas Phillips as a director on 16 August 2019 (1 page)
16 August 2019Appointment of Sarah Louise Carpenter as a secretary on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Michael Johnathon James Phillips as a director on 16 August 2019 (1 page)
16 August 2019Notification of Ark Independent Solutions Limited as a person with significant control on 16 August 2019 (2 pages)
16 August 2019Appointment of Sharon Stanley as a director on 16 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/12/2019.
(3 pages)
16 August 2019Cessation of Graham Thomas Phillips as a person with significant control on 16 August 2019 (1 page)
16 August 2019Termination of appointment of Richard John Phillips as a director on 16 August 2019 (1 page)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
23 December 2018Unaudited abridged accounts made up to 30 September 2018 (8 pages)
8 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
25 January 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
26 October 2017Purchase of own shares. (3 pages)
26 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2017Purchase of own shares. (3 pages)
8 June 2017Termination of appointment of Graham Hansen as a director on 2 June 2017 (1 page)
8 June 2017Termination of appointment of Graham Hansen as a director on 2 June 2017 (1 page)
26 February 2017Appointment of Mr Richard John Phillips as a director on 13 February 2017 (2 pages)
26 February 2017Appointment of Mr Richard John Phillips as a director on 13 February 2017 (2 pages)
26 February 2017Appointment of Mr Michael Johnathon James Phillips as a director on 13 February 2017 (2 pages)
26 February 2017Appointment of Mr Michael Johnathon James Phillips as a director on 13 February 2017 (2 pages)
18 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,000
(4 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,000
(4 pages)
16 October 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
(4 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5,000
(4 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5,000
(4 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 February 2013Director's details changed for Mrs Margaret Francine Phillips on 22 February 2013 (2 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Director's details changed for Mr Graham Thomas Phillips on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Graham Thomas Phillips on 22 February 2013 (2 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Director's details changed for Mrs Margaret Francine Phillips on 22 February 2013 (2 pages)
18 February 2013Termination of appointment of Sharon Stanley as a director (2 pages)
18 February 2013Termination of appointment of Sharon Stanley as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 November 2011Appointment of Mrs Sharon Stanley as a director (2 pages)
2 November 2011Appointment of Mrs Sharon Stanley as a director (2 pages)
11 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
11 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Graham Hansen on 6 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Graham Hansen on 6 February 2010 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Graham Thomas Phillips on 6 February 2010 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Margaret Francine Phillips on 6 February 2010 (1 page)
17 February 2010Secretary's details changed for Margaret Francine Phillips on 6 February 2010 (1 page)
17 February 2010Secretary's details changed for Margaret Francine Phillips on 6 February 2010 (1 page)
17 February 2010Director's details changed for Margaret Francine Phillips on 6 February 2010 (2 pages)
17 February 2010Director's details changed for Graham Thomas Phillips on 6 February 2010 (2 pages)
17 February 2010Director's details changed for Margaret Francine Phillips on 6 February 2010 (2 pages)
17 February 2010Director's details changed for Margaret Francine Phillips on 6 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Graham Hansen on 6 February 2010 (2 pages)
17 February 2010Director's details changed for Graham Thomas Phillips on 6 February 2010 (2 pages)
26 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
26 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
27 December 2008Accounts for a small company made up to 30 September 2008 (8 pages)
27 December 2008Accounts for a small company made up to 30 September 2008 (8 pages)
15 February 2008Return made up to 06/02/08; full list of members (3 pages)
15 February 2008Return made up to 06/02/08; full list of members (3 pages)
9 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
9 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 February 2007Return made up to 06/02/07; full list of members (3 pages)
21 February 2007Return made up to 06/02/07; full list of members (3 pages)
5 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
7 February 2006Return made up to 06/02/06; full list of members (7 pages)
7 February 2006Return made up to 06/02/06; full list of members (7 pages)
20 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
20 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
18 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/05
(7 pages)
18 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/05
(7 pages)
14 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 February 2004Return made up to 06/02/04; full list of members (7 pages)
18 February 2004Return made up to 06/02/04; full list of members (7 pages)
29 December 2003Full accounts made up to 30 September 2003 (10 pages)
29 December 2003Full accounts made up to 30 September 2003 (10 pages)
14 February 2003Return made up to 06/02/03; full list of members (8 pages)
14 February 2003Return made up to 06/02/03; full list of members (8 pages)
2 January 2003Full accounts made up to 30 September 2002 (11 pages)
2 January 2003Full accounts made up to 30 September 2002 (11 pages)
13 February 2002Return made up to 06/02/02; full list of members (8 pages)
13 February 2002Return made up to 06/02/02; full list of members (8 pages)
28 December 2001Full accounts made up to 30 September 2001 (13 pages)
28 December 2001Full accounts made up to 30 September 2001 (13 pages)
23 August 2001Full accounts made up to 30 September 2000 (15 pages)
23 August 2001Full accounts made up to 30 September 2000 (15 pages)
9 April 2001Auditor's resignation (1 page)
9 April 2001Auditor's resignation (1 page)
6 April 2001Return made up to 06/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(8 pages)
6 April 2001Return made up to 06/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(8 pages)
21 March 2001Registered office changed on 21/03/01 from: c/o citroen wells devonshire house 1 devonshire street london W1N 2DR (1 page)
21 March 2001Registered office changed on 21/03/01 from: c/o citroen wells devonshire house 1 devonshire street london W1N 2DR (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
13 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 March 2000Full accounts made up to 30 September 1999 (15 pages)
17 March 2000Full accounts made up to 30 September 1999 (15 pages)
7 March 2000Return made up to 06/02/00; full list of members (8 pages)
7 March 2000Return made up to 06/02/00; full list of members (8 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
17 March 1999Full accounts made up to 30 September 1998 (13 pages)
17 March 1999Full accounts made up to 30 September 1998 (13 pages)
11 March 1999Return made up to 06/02/99; full list of members (8 pages)
11 March 1999Return made up to 06/02/99; full list of members (8 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
2 June 1998Full accounts made up to 30 September 1997 (13 pages)
2 June 1998Full accounts made up to 30 September 1997 (13 pages)
27 February 1998Return made up to 06/02/98; no change of members (5 pages)
27 February 1998Return made up to 06/02/98; no change of members (5 pages)
13 March 1997Return made up to 06/02/97; no change of members (5 pages)
13 March 1997Return made up to 06/02/97; no change of members (5 pages)
8 January 1997Full accounts made up to 30 September 1996 (14 pages)
8 January 1997Full accounts made up to 30 September 1996 (14 pages)
12 March 1996Return made up to 06/02/96; full list of members (7 pages)
12 March 1996Return made up to 06/02/96; full list of members (7 pages)
9 January 1996Full accounts made up to 30 September 1995 (13 pages)
9 January 1996Full accounts made up to 30 September 1995 (13 pages)
27 June 1995Full accounts made up to 30 September 1994 (13 pages)
27 June 1995Full accounts made up to 30 September 1994 (13 pages)