GCC INNOVA LIMITED
Overview
| Company Name | GCC INNOVA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02709564 |
| 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 GCC INNOVA LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is GCC INNOVA LIMITED located?
| Registered Office Address | Technology House Western Way IP33 3SP Bury St. Edmunds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GCC INNOVA LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOUCESTER COMPUTER COMPANY LIMITED | May 07, 1992 | May 07, 1992 |
| DAMEVALE LIMITED | Apr 24, 1992 | Apr 24, 1992 |
What are the latest accounts for GCC INNOVA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GCC INNOVA LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for GCC INNOVA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Francis Iain O'kane as a director on Feb 16, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Derek Rodney Jackson as a director on Feb 16, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Espe Du Plessis as a director on Feb 16, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Luke Johnston as a director on Nov 05, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 027095640002, created on Jan 31, 2025 | 18 pages | MR01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to Technology House Western Way Bury St. Edmunds IP33 3SP on Jan 16, 2024 | 1 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andrew Luke Johnston as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Francis Iain O'kane as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher John Harthman as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher John Harthman as a secretary on Dec 21, 2023 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Apr 24, 2008 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 1993
| 2 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Christopher John Harthman on Oct 18, 2022 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Who are the officers of GCC INNOVA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DU PLESSIS, Espe | Director | Western Way IP33 3SP Bury St. Edmunds Technology House England | England | British | 286229570002 | |||||
| JACKSON, Derek Rodney | Director | Western Way IP33 3SP Bury St. Edmunds Technology House England | England | British | 342492440001 | |||||
| GORRINGE, Jean Margaret | Secretary | 143 Melville Road Churchdown GL3 2RF Gloucester Gloucestershire | British | 68231300002 | ||||||
| HARTHMAN, Christopher John | Secretary | Barnett Way Barnwood GL4 3RT Gloucester Henley House Gloucestershire England | British | 46339920002 | ||||||
| HODGSON, John Charles | Secretary | Skyrack The Highlands Painswick GL6 6JL Stroud Gloucestershire | British | 27623130001 | ||||||
| WEBB, Edward John | Secretary | 6 Grafton Road GL50 2ES Cheltenham Gloucestershire | British | 27404100001 | ||||||
| P S SECRETARIES LIMITED | Nominee Secretary | Suite One Second Floor 1/4 Christina Street EC2A 4PA London | 900001620001 | |||||||
| DOUGLAS, Martin Stewart | Director | Suffolk House Quarry Lane Gorsley HR9 7SJ Ross On Wye Herefordshire | England | British | 51385850001 | |||||
| HARTHMAN, Christopher John | Director | Barnett Way Barnwood GL4 3RT Gloucester Henley House Gloucestershire England | United Kingdom | British | 46339920009 | |||||
| HODGSON, John Charles | Director | Skyrack The Highlands Painswick GL6 6JL Stroud Gloucestershire | British | 27623130001 | ||||||
| JOHNSTON, Andrew Luke | Director | c/o Xperience Ferguson Drive BT28 2EX Lisburn 11 Northern Ireland | Northern Ireland | British | 303780480001 | |||||
| O'KANE, Francis Iain | Director | c/o Xperience Ferguson Drive BT28 2EX Lisburn 11 Northern Ireland | Northern Ireland | Irish | 288742990001 | |||||
| WEBB, Edward John | Director | 6 Grafton Road GL50 2ES Cheltenham Gloucestershire | United Kingdom | British | 27404100001 | |||||
| P S NOMINEES LIMITED | Nominee Director | Suite One Second Floor 1/4 Christina Street EC2A 4PA London | 900001610001 |
Who are the persons with significant control of GCC INNOVA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gcc Group Limited | Nov 16, 2017 | Midas House 62 Goldsworth Road GU21 6LQ Woking Suite A 1st Floor Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Harthman | Apr 06, 2016 | 159 Charles Street LE1 1LD Leicester Pannell House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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