GCC INNOVA LIMITED

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

    Company NameGCC INNOVA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02709564
    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 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 AddressNo

    What were the previous names of GCC INNOVA LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOUCESTER COMPUTER COMPANY LIMITEDMay 07, 1992May 07, 1992
    DAMEVALE LIMITEDApr 24, 1992Apr 24, 1992

    What are the latest accounts for GCC INNOVA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GCC INNOVA LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for GCC INNOVA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Francis Iain O'kane as a director on Feb 16, 2026

    1 pagesTM01

    Appointment of Mr Derek Rodney Jackson as a director on Feb 16, 2026

    2 pagesAP01

    Appointment of Mr Espe Du Plessis as a director on Feb 16, 2026

    2 pagesAP01

    Termination of appointment of Andrew Luke Johnston as a director on Nov 05, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 027095640002, created on Jan 31, 2025

    18 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

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

    10 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointed as auditors 21/12/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Andrew Luke Johnston as a director on Dec 21, 2023

    2 pagesAP01

    Appointment of Mr Francis Iain O'kane as a director on Dec 21, 2023

    2 pagesAP01

    Termination of appointment of Christopher John Harthman as a director on Dec 21, 2023

    1 pagesTM01

    Termination of appointment of Christopher John Harthman as a secretary on Dec 21, 2023

    1 pagesTM02

    Annual return made up to Apr 24, 2008 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Apr 24, 1993

    • Capital: GBP 1,000
    2 pagesSH01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher John Harthman on Oct 18, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Who are the officers of GCC INNOVA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DU PLESSIS, Espe
    Western Way
    IP33 3SP Bury St. Edmunds
    Technology House
    England
    Director
    Western Way
    IP33 3SP Bury St. Edmunds
    Technology House
    England
    EnglandBritish286229570002
    JACKSON, Derek Rodney
    Western Way
    IP33 3SP Bury St. Edmunds
    Technology House
    England
    Director
    Western Way
    IP33 3SP Bury St. Edmunds
    Technology House
    England
    EnglandBritish342492440001
    GORRINGE, Jean Margaret
    143 Melville Road
    Churchdown
    GL3 2RF Gloucester
    Gloucestershire
    Secretary
    143 Melville Road
    Churchdown
    GL3 2RF Gloucester
    Gloucestershire
    British68231300002
    HARTHMAN, Christopher John
    Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Henley House
    Gloucestershire
    England
    Secretary
    Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Henley House
    Gloucestershire
    England
    British46339920002
    HODGSON, John Charles
    Skyrack The Highlands
    Painswick
    GL6 6JL Stroud
    Gloucestershire
    Secretary
    Skyrack The Highlands
    Painswick
    GL6 6JL Stroud
    Gloucestershire
    British27623130001
    WEBB, Edward John
    6 Grafton Road
    GL50 2ES Cheltenham
    Gloucestershire
    Secretary
    6 Grafton Road
    GL50 2ES Cheltenham
    Gloucestershire
    British27404100001
    P S SECRETARIES LIMITED
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    Nominee Secretary
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    900001620001
    DOUGLAS, Martin Stewart
    Suffolk House Quarry Lane
    Gorsley
    HR9 7SJ Ross On Wye
    Herefordshire
    Director
    Suffolk House Quarry Lane
    Gorsley
    HR9 7SJ Ross On Wye
    Herefordshire
    EnglandBritish51385850001
    HARTHMAN, Christopher John
    Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Henley House
    Gloucestershire
    England
    Director
    Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Henley House
    Gloucestershire
    England
    United KingdomBritish46339920009
    HODGSON, John Charles
    Skyrack The Highlands
    Painswick
    GL6 6JL Stroud
    Gloucestershire
    Director
    Skyrack The Highlands
    Painswick
    GL6 6JL Stroud
    Gloucestershire
    British27623130001
    JOHNSTON, Andrew Luke
    c/o Xperience
    Ferguson Drive
    BT28 2EX Lisburn
    11
    Northern Ireland
    Director
    c/o Xperience
    Ferguson Drive
    BT28 2EX Lisburn
    11
    Northern Ireland
    Northern IrelandBritish303780480001
    O'KANE, Francis Iain
    c/o Xperience
    Ferguson Drive
    BT28 2EX Lisburn
    11
    Northern Ireland
    Director
    c/o Xperience
    Ferguson Drive
    BT28 2EX Lisburn
    11
    Northern Ireland
    Northern IrelandIrish288742990001
    WEBB, Edward John
    6 Grafton Road
    GL50 2ES Cheltenham
    Gloucestershire
    Director
    6 Grafton Road
    GL50 2ES Cheltenham
    Gloucestershire
    United KingdomBritish27404100001
    P S NOMINEES LIMITED
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midas House
    62 Goldsworth Road
    GU21 6LQ Woking
    Suite A 1st Floor
    Surrey
    United Kingdom
    Nov 16, 2017
    Midas House
    62 Goldsworth Road
    GU21 6LQ Woking
    Suite A 1st Floor
    Surrey
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10856703
    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.
    Mr Christopher John Harthman
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    Apr 06, 2016
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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