Company NameGTM Training And Development Limited
DirectorsChristopher Martin Ginnelly and Justin Peter Gilchrist Stephenson
Company StatusActive
Company Number10568656
CategoryPrivate Limited Company
Incorporation Date17 January 2017(7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Martin Ginnelly
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Tennyson Avenue
Twickenham
TW1 4QY
Director NameMr Justin Peter Gilchrist Stephenson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RolePartner
Country of ResidenceEngland
Correspondence Address58 The Spinney
Beaconsfield
Buckinghamshire
HP9 1SA
Director NameMr Mark Wilsdon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2023)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address8 8 Pfullmann Street
Aston Clinton
HP22 0QA

Location

Registered AddressWorklife Suite
20 Red Lion Street
London
WC1R 4PQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

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

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

12 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1
(3 pages)
4 May 2023Notification of Chris Martin Ginnelly as a person with significant control on 17 January 2017 (2 pages)
4 May 2023Termination of appointment of Mark Wilsdon as a director on 20 April 2023 (1 page)
30 March 2023Director's details changed for Mr Justin Peter Gilchrist Stephenson on 30 March 2023 (2 pages)
10 March 2023Micro company accounts made up to 31 December 2022 (6 pages)
14 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
21 April 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
8 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
28 September 2021Appointment of Mr Mark Wilsdon as a director on 15 September 2021 (2 pages)
9 March 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
7 March 2021Registered office address changed from Worklife Suite Kings House 174 Hammersmith Road London W6 7JP England to Worklife Suite 20 Red Lion Street London WC1R 4PQ on 7 March 2021 (1 page)
18 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 April 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
6 March 2020Resolutions
  • RES13 ‐ Appt of director 30/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 December 2019Memorandum and Articles of Association (39 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
13 November 2019Appointment of Mr Justin Peter Gilchrist Stephenson as a director on 1 November 2019 (2 pages)
18 March 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
23 August 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
7 February 2018Registered office address changed from 3 Shortlands London W6 8DA England to Worklife Suite Kings House 174 Hammersmith Road London W6 7JP on 7 February 2018 (1 page)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 February 2017Registered office address changed from 42 Tennyson Avenue Twickenham TW1 4QY England to 3 Shortlands London W6 8DA on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 42 Tennyson Avenue Twickenham TW1 4QY England to 3 Shortlands London W6 8DA on 8 February 2017 (1 page)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 2
(29 pages)
17 January 2017Incorporation
Statement of capital on 2017-01-17
  • GBP 2
(29 pages)