GRESHAM TELECOMPUTING LIMITED
Overview
| Company Name | GRESHAM TELECOMPUTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02089944 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRESHAM TELECOMPUTING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRESHAM TELECOMPUTING LIMITED located?
| Registered Office Address | Aldermary House 10-15 Queen Street EC4N 1TX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRESHAM TELECOMPUTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRESHAM COMPUTING LIMITED | Jan 17, 1995 | Jan 17, 1995 |
| GRESHAM ITEC LIMITED | Nov 14, 1990 | Nov 14, 1990 |
| SHARBLAID LIMITED | Jan 15, 1987 | Jan 15, 1987 |
What are the latest accounts for GRESHAM TELECOMPUTING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GRESHAM TELECOMPUTING LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for GRESHAM TELECOMPUTING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alice Frances Burch as a secretary on Jan 01, 2026 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 1 pages | AA | ||
Appointment of Mr Mark Graham Hepsworth as a director on Sep 22, 2025 | 2 pages | AP01 | ||
Appointment of Miss Alice Frances Burch as a secretary on Sep 22, 2025 | 2 pages | AP03 | ||
Termination of appointment of David Trevor Yates as a secretary on Sep 22, 2025 | 1 pages | TM02 | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Appointment of Mr David Trevor Yates as a secretary on Dec 23, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Paul Cathie as a secretary on Dec 23, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Appointment of Mr David Trevor Yates as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Oliver Mullan as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on May 10, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Change of details for Gresham Computer Services Limited as a person with significant control on Jan 17, 2018 | 2 pages | PSC05 | ||
Who are the officers of GRESHAM TELECOMPUTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEPSWORTH, Mark Graham | Director | 10-15 Queen Street EC4N 1TX London Aldermary House | England | British | 333565280001 | |||||
| YATES, David Trevor | Director | 10-15 Queen Street EC4N 1TX London Aldermary House | England | British | 326317340001 | |||||
| BURCH, Alice Frances | Secretary | 10-15 Queen Street EC4N 1TX London Aldermary House | 340624090001 | |||||||
| CATHIE, Jonathan Paul | Secretary | 10-15 Queen Street EC4N 1TX London Aldermary House England | 186513560001 | |||||||
| ERRINGTON, Christopher Mark | Secretary | Birkdale Green Lane Chilworth SO16 7JW Southampton Hampshire | British | 97406910008 | ||||||
| GRUBB, Robert James | Secretary | 10-15 Queen Street EC4N 1TX London Aldermary House England | British | 146014880001 | ||||||
| MIDDLETON, Richard Peter | Secretary | Court Barn Floud Lane GU32 1JE West Meon Hampshire | British | 37555550001 | ||||||
| OSMAN, Dean | Secretary | Pine Ridge Pinelands Road Chilworth SO16 7HH Southampton | British | 56508990002 | ||||||
| PURCHASE, Stephen William | Secretary | Tudor Lodge 173 Walpole Lane Swanwick SO31 7AX Southampton | British | 9985140003 | ||||||
| YATES, David Trevor | Secretary | 10-15 Queen Street EC4N 1TX London Aldermary House | 330615080001 | |||||||
| AYRTON, John Edward | Director | 35 Garsdale Road Kinson DH11 9DL Bournemouth | British | 9985130001 | ||||||
| DAVIES, Alan | Director | Mellows Hook Park Road Warsash SO31 9HW Southampton Hampshire | British | 9949360001 | ||||||
| ERRINGTON, Christopher Mark | Director | 10-15 Queen Street EC4N 1TX London Aldermary House England | England | British | 97406910008 | |||||
| GREEN, Sydney John | Director | Vivenda Green Lagoinha 2950 Palmela Portugal | British | 9949320002 | ||||||
| GRUBB, Robert James | Director | 10-15 Queen Street EC4N 1TX London Aldermary House England | England | British | 130190980002 | |||||
| MIDDLETON, Richard Peter | Director | Court Barn Floud Lane GU32 1JE West Meon Hampshire | England | British | 37555550001 | |||||
| MULLAN, Thomas Oliver | Director | 10-15 Queen Street EC4N 1TX London Aldermary House | United Kingdom | British | 217157140001 | |||||
| OSMAN, Dean | Director | Pine Ridge Pinelands Road Chilworth SO16 7HH Southampton | British | 56508990002 | ||||||
| PURCHASE, Stephen William | Director | Forest Front Hythe SO45 3RJ Southampton Hampshire | England | British | 9985140005 | |||||
| WALTON GREEN, Andrew John Scott | Director | Courtfield 60 Spencer Road PO33 3AF Ryde Isle Of Wight | United Kingdom | British | 64084920003 |
Who are the persons with significant control of GRESHAM TELECOMPUTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gresham Technologies (Uk) Limited | Apr 06, 2016 | Queen Street EC4N 1TX London Aldermary House, 10-15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0