Company NameGDT Management Limited
DirectorsGary David Thorpe and Tatiana Thorpe
Company StatusActive
Company Number08018926
CategoryPrivate Limited Company
Incorporation Date4 April 2012(11 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary David Thorpe
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Tatiana Thorpe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed07 April 2014(2 years after company formation)
Appointment Duration9 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Gary David Thorpe
100.00%
Ordinary

Financials

Year2014
Net Worth£950
Cash£18
Current Liabilities£17,933

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

28 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
7 February 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
22 December 2021Director's details changed for Mrs Tatiana Thorpe on 22 December 2021 (2 pages)
22 December 2021Director's details changed for Mr Gary David Thorpe on 22 December 2021 (2 pages)
10 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
31 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 December 2019Change of details for Mr Gary David Thorpe as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mrs Tatiana Thorpe on 18 December 2019 (2 pages)
18 December 2019Change of details for Mrs Tatiana Thorpe as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Gary David Thorpe on 18 December 2019 (2 pages)
15 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page)
25 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
5 January 2018Director's details changed for Mr Gary David Thorpe on 6 October 2017 (2 pages)
5 January 2018Director's details changed for Mrs Tatiana Thorpe on 6 October 2017 (2 pages)
5 January 2018Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2018 (1 page)
11 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (11 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (11 pages)
15 February 2017Director's details changed for Mr Gary David Thorpe on 11 January 2017 (2 pages)
15 February 2017Director's details changed for Mrs Tatiana Thorpe on 11 January 2017 (2 pages)
15 February 2017Director's details changed for Mrs Tatiana Thorpe on 11 January 2017 (2 pages)
15 February 2017Director's details changed for Mr Gary David Thorpe on 11 January 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 August 2016Registered office address changed from 12 Farnham Close London N20 9PU to Euro House 1394 High Road London N20 9YZ on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 12 Farnham Close London N20 9PU to Euro House 1394 High Road London N20 9YZ on 16 August 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
18 February 2015Change of share class name or designation (2 pages)
18 February 2015Particulars of variation of rights attached to shares (2 pages)
18 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
18 February 2015Change of share class name or designation (2 pages)
18 February 2015Statement of company's objects (2 pages)
18 February 2015Particulars of variation of rights attached to shares (2 pages)
18 February 2015Statement of company's objects (2 pages)
18 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2
(3 pages)
8 April 2014Director's details changed for Mr Gary David Thorpe on 8 April 2014 (2 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2
(3 pages)
8 April 2014Appointment of Mrs Tatiana Thorpe as a director (2 pages)
8 April 2014Appointment of Mrs Tatiana Thorpe as a director (2 pages)
8 April 2014Director's details changed for Mr Gary David Thorpe on 8 April 2014 (2 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2
(3 pages)
8 April 2014Director's details changed for Mr Gary David Thorpe on 8 April 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
28 January 2014Director's details changed for Mr Gary David Thorpe on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Gary David Thorpe on 28 January 2014 (2 pages)
8 January 2014Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 8 January 2014 (1 page)
10 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)