14 East Bay Lane
London
E15 2GW
Director Name | Mr Duncan Groom |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 January 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Mrs Railitza Dimitrova Vaiter |
---|---|
Status | Current |
Appointed | 29 January 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Rene Ernest Muller |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Schoenen Bergstr 7 Kindhausen Ch8963 |
Director Name | Mr William Charles Parker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakley Drive Loughborough Leicestershire LE11 3LF |
Secretary Name | Mr William Charles Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakley Drive Loughborough Leicestershire LE11 3LF |
Director Name | Hans Rudolf Jorg |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 2010) |
Role | Business Manager |
Correspondence Address | Langackerstrasse 178 Herrliberg 8704 |
Secretary Name | Andreas Scherrer |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | Suite 24, Second Floor 250 South Oak Way Green Park Reading Berkshire RG2 6UG |
Director Name | Mr Rhys Morgan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Westgate House 18 Salop Street Bridgnorth Shropshire WV16 4QU |
Director Name | Mr Peter Muller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 June 2010(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2014) |
Role | Business Manager |
Country of Residence | Switzerland |
Correspondence Address | 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF |
Director Name | Mr Michael John Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 24, Second Floor 250 South Oak Way Green Park Reading Berkshire RG2 6UG |
Director Name | Mr Andreas Scherrer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 March 2014(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 24, Second Floor 250 South Oak Way Green Park Reading Berkshire RG2 6UG |
Director Name | Mr Ian David Clarke |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Stephen Colin Dearing |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2021) |
Role | Vp Sales And Operations |
Country of Residence | England |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Gregory Laurent Adam |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 January 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2024) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gmc.net |
---|---|
Telephone | 0845 2232443 |
Telephone region | Unknown |
Registered Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
12.5k at £1 | Gmc Software A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,434,835 |
Gross Profit | £1,816,482 |
Net Worth | £153,780 |
Cash | £425,793 |
Current Liabilities | £2,491,987 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 2 April 2024 with no updates (3 pages) |
---|---|
12 March 2024 | Termination of appointment of Gregory Laurent Adam as a director on 29 February 2024 (1 page) |
5 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
1 November 2022 | Full accounts made up to 31 January 2022 (27 pages) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
7 April 2022 | Withdrawal of a person with significant control statement on 7 April 2022 (2 pages) |
7 April 2022 | Notification of Quadient S A as a person with significant control on 6 April 2022 (2 pages) |
3 November 2021 | Full accounts made up to 31 January 2021 (29 pages) |
19 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
9 April 2021 | Appointment of Mr Gregory Laurent Adam as a director on 29 January 2021 (2 pages) |
8 April 2021 | Termination of appointment of Stephen Colin Dearing as a director on 29 January 2021 (1 page) |
8 April 2021 | Appointment of Mr Duncan Groom as a director on 29 January 2021 (2 pages) |
8 April 2021 | Termination of appointment of Ian David Clarke as a director on 29 January 2021 (1 page) |
8 April 2021 | Appointment of Mrs Railitza Dimitrova Vaiter as a secretary on 29 January 2021 (2 pages) |
19 November 2020 | Full accounts made up to 31 January 2020 (30 pages) |
10 June 2020 | Director's details changed for Mr Ian David Clarke on 29 May 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Laurent Marie Philippe Du Passage on 29 May 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr. Stephen Colin Dearing on 29 May 2020 (2 pages) |
10 June 2020 | Registered office address changed from Suite 24, Second Floor 250 South Oak Way Green Park Reading Berkshire RG2 6UG England to 3rd Floor Press Centre Here East 14 East Bay Lane London London E15 2GW on 10 June 2020 (1 page) |
27 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
11 February 2020 | Resolutions
|
10 February 2020 | Change of name notice (2 pages) |
13 October 2019 | Full accounts made up to 31 January 2019 (26 pages) |
26 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr. Stephen Colin Dearing as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Michael John Davies as a director on 1 April 2019 (1 page) |
30 October 2018 | Full accounts made up to 31 January 2018 (25 pages) |
31 May 2018 | Termination of appointment of Andreas Scherrer as a director on 1 April 2018 (1 page) |
31 May 2018 | Appointment of Mr Laurent Marie Philippe Du Passage as a director on 1 April 2018 (2 pages) |
31 May 2018 | Termination of appointment of Andreas Scherrer as a secretary on 1 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
27 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
27 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
25 August 2017 | Change of name notice (2 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
25 August 2017 | Change of name notice (2 pages) |
9 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
26 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
13 September 2016 | Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF United Kingdom to Suite 24, Second Floor 250 South Oak Way Green Park Reading Berkshire RG2 6UG on 13 September 2016 (1 page) |
13 September 2016 | Director's details changed for Mr Ian David Clarke on 31 August 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Ian David Clarke on 31 August 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Michael John Davies on 31 August 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Andreas Scherrer on 31 August 2016 (2 pages) |
13 September 2016 | Secretary's details changed for Andreas Scherrer on 31 August 2016 (1 page) |
13 September 2016 | Director's details changed for Mr Andreas Scherrer on 31 August 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Michael John Davies on 31 August 2016 (2 pages) |
13 September 2016 | Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF United Kingdom to Suite 24, Second Floor 250 South Oak Way Green Park Reading Berkshire RG2 6UG on 13 September 2016 (1 page) |
13 September 2016 | Secretary's details changed for Andreas Scherrer on 31 August 2016 (1 page) |
28 April 2016 | Annual return made up to 3 April 2016 Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 Statement of capital on 2016-04-28
|
15 October 2015 | Registered office address changed from 1 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF to 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 1 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF to 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 15 October 2015 (1 page) |
26 August 2015 | Full accounts made up to 31 January 2015 (19 pages) |
26 August 2015 | Full accounts made up to 31 January 2015 (19 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 August 2014 | Appointment of Mr Ian David Clarke as a director on 6 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Ian David Clarke as a director on 6 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Ian David Clarke as a director on 6 August 2014 (2 pages) |
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 April 2014 | Appointment of Mr Andreas Scherrer as a director (2 pages) |
4 April 2014 | Appointment of Mr Andreas Scherrer as a director (2 pages) |
3 April 2014 | Termination of appointment of Peter Muller as a director (1 page) |
3 April 2014 | Secretary's details changed for Andreas Scherrer on 27 March 2014 (1 page) |
3 April 2014 | Termination of appointment of Peter Muller as a director (1 page) |
3 April 2014 | Secretary's details changed for Andreas Scherrer on 27 March 2014 (1 page) |
21 March 2014 | Full accounts made up to 31 January 2014 (18 pages) |
21 March 2014 | Full accounts made up to 31 January 2014 (18 pages) |
23 December 2013 | Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
23 December 2013 | Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
4 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 July 2012 | Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 6 July 2012 (1 page) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Mr Michael John Davis on 17 March 2011 (2 pages) |
17 March 2011 | Appointment of Mr Michael John Davis as a director (2 pages) |
17 March 2011 | Director's details changed for Mr Michael John Davis on 17 March 2011 (2 pages) |
17 March 2011 | Termination of appointment of Rhys Morgan as a director (1 page) |
17 March 2011 | Termination of appointment of Rhys Morgan as a director (1 page) |
17 March 2011 | Appointment of Mr Michael John Davis as a director (2 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 June 2010 | Termination of appointment of Hans Jorg as a director (1 page) |
8 June 2010 | Appointment of Mr Peter Muller as a director (2 pages) |
8 June 2010 | Appointment of Mr Peter Muller as a director (2 pages) |
8 June 2010 | Termination of appointment of Hans Jorg as a director (1 page) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 September 2009 | Director's change of particulars / rhys morgan / 01/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / rhys morgan / 01/09/2009 (1 page) |
9 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
2 September 2008 | Director appointed rhys morgan (1 page) |
2 September 2008 | Director appointed rhys morgan (1 page) |
18 April 2008 | Return made up to 03/04/08; no change of members (3 pages) |
18 April 2008 | Return made up to 03/04/08; no change of members (3 pages) |
25 March 2008 | Appointment terminated director and secretary william parker (1 page) |
25 March 2008 | Appointment terminated director and secretary william parker (1 page) |
25 March 2008 | Appointment terminated director rene muller (1 page) |
25 March 2008 | Secretary appointed andreas scherrer (2 pages) |
25 March 2008 | Director appointed hans rudolf jorg (2 pages) |
25 March 2008 | Appointment terminated director rene muller (1 page) |
25 March 2008 | Director appointed hans rudolf jorg (2 pages) |
25 March 2008 | Secretary appointed andreas scherrer (2 pages) |
7 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
9 May 2006 | Return made up to 09/04/06; full list of members
|
9 May 2006 | Return made up to 09/04/06; full list of members
|
2 May 2006 | Registered office changed on 02/05/06 from: 35 granby street loughborough leicestershire LE11 3DU (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 35 granby street loughborough leicestershire LE11 3DU (1 page) |
2 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
26 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 May 2001 | Return made up to 09/04/01; full list of members
|
10 May 2001 | Return made up to 09/04/01; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
11 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
11 April 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: unit 14 the courtyard whitwick business pa coalville leicestershire LE67 4JP (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: unit 14 the courtyard whitwick business pa coalville leicestershire LE67 4JP (1 page) |
13 December 1999 | Ad 26/11/99--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
13 December 1999 | Ad 26/11/99--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
3 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
3 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 June 1999 | Ad 13/05/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 June 1999 | Ad 13/05/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Incorporation (15 pages) |
9 April 1999 | Incorporation (15 pages) |