Company NameGTI Software Limited
DirectorPaul Richard Noble
Company StatusActive
Company Number03290032
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)
Previous NameTronlink Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Richard Noble
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(1 week, 2 days after company formation)
Appointment Duration27 years, 4 months
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Secretary NameSarah Mary Tromans
NationalityBritish
StatusCurrent
Appointed01 December 1998(1 year, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleReflexologist
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameHilary Fiona Noble
NationalityBritish
StatusResigned
Appointed19 December 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1998)
RoleSecretary
Correspondence Address2 Church Row
Chedworth
Cheltenham
Gloucestershire
GL54 4AD
Wales

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Paul Richard Noble
100.00%
Ordinary

Financials

Year2014
Turnover£87,107
Net Worth£95
Cash£2,996
Current Liabilities£30,188

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

20 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
17 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
18 September 2019Director's details changed for Paul Richard Noble on 18 September 2019 (2 pages)
18 September 2019Change of details for Mr Paul Richard Noble as a person with significant control on 18 September 2019 (2 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
29 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
7 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
2 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
2 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
25 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 September 2011Registered office address changed from C/O Carrington Group the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 27 September 2011 (1 page)
27 September 2011Registered office address changed from C/O Carrington Group the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 27 September 2011 (1 page)
3 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 January 2010Secretary's details changed for Sarah Mary Tromans on 10 December 2009 (1 page)
22 January 2010Director's details changed for Paul Richard Noble on 10 December 2009 (2 pages)
22 January 2010Secretary's details changed for Sarah Mary Tromans on 10 December 2009 (1 page)
22 January 2010Director's details changed for Paul Richard Noble on 10 December 2009 (2 pages)
22 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 July 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
21 July 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
21 July 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
21 July 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
16 January 2009Return made up to 10/12/08; full list of members (3 pages)
16 January 2009Return made up to 10/12/08; full list of members (3 pages)
16 January 2009Secretary's change of particulars / sarah tromans / 17/09/2008 (1 page)
16 January 2009Secretary's change of particulars / sarah tromans / 17/09/2008 (1 page)
4 January 2008Return made up to 10/12/07; full list of members (2 pages)
4 January 2008Return made up to 10/12/07; full list of members (2 pages)
9 January 2007Return made up to 10/12/06; full list of members (6 pages)
9 January 2007Return made up to 10/12/06; full list of members (6 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 May 2005Registered office changed on 03/05/05 from: 2 church row chedworth cheltenham gloucestershire GL54 4AD (1 page)
3 May 2005Registered office changed on 03/05/05 from: 2 church row chedworth cheltenham gloucestershire GL54 4AD (1 page)
10 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 January 2004Return made up to 10/12/03; full list of members (6 pages)
9 January 2004Return made up to 10/12/03; full list of members (6 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 January 2003Return made up to 10/12/02; full list of members (6 pages)
7 January 2003Return made up to 10/12/02; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
9 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
9 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
7 January 2002Return made up to 10/12/01; full list of members (6 pages)
7 January 2002Return made up to 10/12/01; full list of members (6 pages)
5 January 2001Return made up to 10/12/00; full list of members (6 pages)
5 January 2001Return made up to 10/12/00; full list of members (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
6 January 2000Return made up to 10/12/99; full list of members (6 pages)
6 January 2000Return made up to 10/12/99; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 January 1999Full accounts made up to 31 December 1997 (11 pages)
18 January 1999Full accounts made up to 31 December 1997 (11 pages)
7 January 1999Return made up to 10/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Return made up to 10/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 February 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 August 1997Company name changed tronlink LIMITED\certificate issued on 15/08/97 (2 pages)
14 August 1997Company name changed tronlink LIMITED\certificate issued on 15/08/97 (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 16 st john street london EC1M 4AY (1 page)
23 January 1997Registered office changed on 23/01/97 from: 16 st john street london EC1M 4AY (1 page)
23 January 1997New director appointed (2 pages)
10 December 1996Incorporation (16 pages)
10 December 1996Incorporation (16 pages)