GRESHAM TELECOMPUTING LIMITED

GRESHAM TELECOMPUTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRESHAM TELECOMPUTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02089944
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GRESHAM TELECOMPUTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRESHAM COMPUTING LIMITEDJan 17, 1995Jan 17, 1995
    GRESHAM ITEC LIMITEDNov 14, 1990Nov 14, 1990
    SHARBLAID LIMITEDJan 15, 1987Jan 15, 1987

    What are the latest accounts for GRESHAM TELECOMPUTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GRESHAM TELECOMPUTING LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for GRESHAM TELECOMPUTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alice Frances Burch as a secretary on Jan 01, 2026

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2025

    1 pagesAA

    Appointment of Mr Mark Graham Hepsworth as a director on Sep 22, 2025

    2 pagesAP01

    Appointment of Miss Alice Frances Burch as a secretary on Sep 22, 2025

    2 pagesAP03

    Termination of appointment of David Trevor Yates as a secretary on Sep 22, 2025

    1 pagesTM02

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Appointment of Mr David Trevor Yates as a secretary on Dec 23, 2024

    2 pagesAP03

    Termination of appointment of Jonathan Paul Cathie as a secretary on Dec 23, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Appointment of Mr David Trevor Yates as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Thomas Oliver Mullan as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on May 10, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Change of details for Gresham Computer Services Limited as a person with significant control on Jan 17, 2018

    2 pagesPSC05

    Who are the officers of GRESHAM TELECOMPUTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEPSWORTH, Mark Graham
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    Director
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    EnglandBritish333565280001
    YATES, David Trevor
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    Director
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    EnglandBritish326317340001
    BURCH, Alice Frances
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    Secretary
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    340624090001
    CATHIE, Jonathan Paul
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    Secretary
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    186513560001
    ERRINGTON, Christopher Mark
    Birkdale
    Green Lane Chilworth
    SO16 7JW Southampton
    Hampshire
    Secretary
    Birkdale
    Green Lane Chilworth
    SO16 7JW Southampton
    Hampshire
    British97406910008
    GRUBB, Robert James
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    Secretary
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    British146014880001
    MIDDLETON, Richard Peter
    Court Barn
    Floud Lane
    GU32 1JE West Meon
    Hampshire
    Secretary
    Court Barn
    Floud Lane
    GU32 1JE West Meon
    Hampshire
    British37555550001
    OSMAN, Dean
    Pine Ridge Pinelands Road
    Chilworth
    SO16 7HH Southampton
    Secretary
    Pine Ridge Pinelands Road
    Chilworth
    SO16 7HH Southampton
    British56508990002
    PURCHASE, Stephen William
    Tudor Lodge 173 Walpole Lane
    Swanwick
    SO31 7AX Southampton
    Secretary
    Tudor Lodge 173 Walpole Lane
    Swanwick
    SO31 7AX Southampton
    British9985140003
    YATES, David Trevor
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    Secretary
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    330615080001
    AYRTON, John Edward
    35 Garsdale Road
    Kinson
    DH11 9DL Bournemouth
    Director
    35 Garsdale Road
    Kinson
    DH11 9DL Bournemouth
    British9985130001
    DAVIES, Alan
    Mellows Hook Park Road
    Warsash
    SO31 9HW Southampton
    Hampshire
    Director
    Mellows Hook Park Road
    Warsash
    SO31 9HW Southampton
    Hampshire
    British9949360001
    ERRINGTON, Christopher Mark
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    Director
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    EnglandBritish97406910008
    GREEN, Sydney John
    Vivenda Green
    Lagoinha 2950 Palmela
    Portugal
    Director
    Vivenda Green
    Lagoinha 2950 Palmela
    Portugal
    British9949320002
    GRUBB, Robert James
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    Director
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    EnglandBritish130190980002
    MIDDLETON, Richard Peter
    Court Barn
    Floud Lane
    GU32 1JE West Meon
    Hampshire
    Director
    Court Barn
    Floud Lane
    GU32 1JE West Meon
    Hampshire
    EnglandBritish37555550001
    MULLAN, Thomas Oliver
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    Director
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    United KingdomBritish217157140001
    OSMAN, Dean
    Pine Ridge Pinelands Road
    Chilworth
    SO16 7HH Southampton
    Director
    Pine Ridge Pinelands Road
    Chilworth
    SO16 7HH Southampton
    British56508990002
    PURCHASE, Stephen William
    Forest Front
    Hythe
    SO45 3RJ Southampton
    Hampshire
    Director
    Forest Front
    Hythe
    SO45 3RJ Southampton
    Hampshire
    EnglandBritish9985140005
    WALTON GREEN, Andrew John Scott
    Courtfield
    60 Spencer Road
    PO33 3AF Ryde
    Isle Of Wight
    Director
    Courtfield
    60 Spencer Road
    PO33 3AF Ryde
    Isle Of Wight
    United KingdomBritish64084920003

    Who are the persons with significant control of GRESHAM TELECOMPUTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Technologies (Uk) Limited
    Queen Street
    EC4N 1TX London
    Aldermary House, 10-15
    England
    Apr 06, 2016
    Queen Street
    EC4N 1TX London
    Aldermary House, 10-15
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number1059069
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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