GTI RECRUITING SOLUTIONS LIMITED

GTI RECRUITING SOLUTIONS LIMITED

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

    Company NameGTI RECRUITING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03977847
    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 GTI RECRUITING SOLUTIONS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is GTI RECRUITING SOLUTIONS LIMITED located?

    Registered Office Address
    The Fountain Building Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GTI RECRUITING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GTI ONLINE SOLUTIONS LIMITEDJun 13, 2000Jun 13, 2000
    FISEPA 105 LIMITEDApr 20, 2000Apr 20, 2000

    What are the latest accounts for GTI RECRUITING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for GTI RECRUITING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for GTI RECRUITING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 039778470007, created on Jun 06, 2025

    55 pagesMR01

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    27 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2023

    11 pagesAA

    Satisfaction of charge 039778470005 in full

    1 pagesMR04

    Satisfaction of charge 039778470004 in full

    1 pagesMR04

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    11 pagesAA

    Registration of charge 039778470006, created on Feb 15, 2023

    54 pagesMR01

    Termination of appointment of Hannah Ruth Harrison as a director on Aug 19, 2022

    1 pagesTM01

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    31 pagesAA

    Full accounts made up to Apr 30, 2020

    23 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mark Tims as a director on Jun 19, 2020

    1 pagesTM01

    Termination of appointment of Jon Terence Mallott as a director on Jun 19, 2020

    1 pagesTM01

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Registration of charge 039778470005, created on Mar 04, 2020

    8 pagesMR01

    Full accounts made up to Apr 30, 2019

    20 pagesAA

    Satisfaction of charge 039778470003 in full

    1 pagesMR04

    Appointment of Mrs Sarah Elizabeth Broughton Coiley as a secretary on Jan 20, 2020

    2 pagesAP03

    Termination of appointment of Graham Neil Storey as a director on Jan 20, 2020

    1 pagesTM01

    Termination of appointment of Martin John Halliday as a director on Jan 20, 2020

    1 pagesTM01

    Termination of appointment of Martin John Halliday as a secretary on Jan 20, 2020

    1 pagesTM02

    Who are the officers of GTI RECRUITING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COILEY, Sarah Elizabeth Broughton
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    Secretary
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    266246000001
    COILEY, Sarah Elizabeth
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United Kingdom
    Director
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United Kingdom
    EnglandBritishNone192326850001
    MARTIN, Simon
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United Kingdom
    Director
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United Kingdom
    EnglandBritishNone262713540001
    HALLIDAY, Martin John
    Lower Swell
    GL54 1LF Cheltenham
    Brookview
    Gloucestershire
    England
    Secretary
    Lower Swell
    GL54 1LF Cheltenham
    Brookview
    Gloucestershire
    England
    BritishDirector1445700002
    WINTER, Mary Catherine
    29 Manor Road
    Whitchurch On Thames
    RG9 7EU South Oxfordshire
    Secretary
    29 Manor Road
    Whitchurch On Thames
    RG9 7EU South Oxfordshire
    British58221870001
    WOOD, Adrian Steven
    Slade End House
    OX10 0RQ Brightwell Cum Sotwell
    Oxfordshire
    Secretary
    Slade End House
    OX10 0RQ Brightwell Cum Sotwell
    Oxfordshire
    BritishDirector68665330002
    BLYTHE, Mark Rupert
    Berry Lane
    OX11 9QJ Blewbury
    Blewbury Manor
    Oxfordshire
    United Kingdom
    Director
    Berry Lane
    OX11 9QJ Blewbury
    Blewbury Manor
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector70874440002
    CLARK, Paul Steven
    Abbotsford Gardens
    IG8 9HN Woodford Green
    10
    Essex
    England
    Director
    Abbotsford Gardens
    IG8 9HN Woodford Green
    10
    Essex
    England
    EnglandBritishNone186742400001
    HALLIDAY, Martin John
    Lower Swell
    GL54 1LF Cheltenham
    Brookview
    Gloucestershire
    England
    Director
    Lower Swell
    GL54 1LF Cheltenham
    Brookview
    Gloucestershire
    England
    EnglandBritishDirector1445700003
    HARRISON, Hannah Ruth
    Farringdon Road
    EC1M 3JY London
    75
    United Kingdom
    Director
    Farringdon Road
    EC1M 3JY London
    75
    United Kingdom
    United KingdomBritishNone217899190001
    MALLOTT, Jon Terence
    West End
    NN6 7AY West Haddon
    20
    Northamptonshire
    United Kingdom
    Director
    West End
    NN6 7AY West Haddon
    20
    Northamptonshire
    United Kingdom
    United KingdomBritishCommercial Director192305400001
    PARKES, Jeremy Guy
    1 Exeter Cottages
    The Coombe
    RG8 9QX Streatley
    Berkshire
    Director
    1 Exeter Cottages
    The Coombe
    RG8 9QX Streatley
    Berkshire
    United KingdomBritishSolicitor103217230001
    SISSONS, Paul
    Meadow Road
    RG9 1BE Henley On Thames
    11
    Oxfordshire
    Director
    Meadow Road
    RG9 1BE Henley On Thames
    11
    Oxfordshire
    United KingdomBritishDirector122005330002
    STOREY, Graham Neil
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    Director
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    United KingdomBritishDirector48939070004
    TIMS, Mark
    17 Alderbrook Close
    RG45 6DZ Crowthorne
    Berkshire
    Director
    17 Alderbrook Close
    RG45 6DZ Crowthorne
    Berkshire
    United KingdomBritishDirector46657350001
    WOOD, Adrian Steven
    Slade End House
    OX10 0RQ Brightwell Cum Sotwell
    Oxfordshire
    Director
    Slade End House
    OX10 0RQ Brightwell Cum Sotwell
    Oxfordshire
    EnglandBritishDirector68665330002

    Who are the persons with significant control of GTI RECRUITING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howberry Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United Kingdom
    Mar 01, 2019
    Howberry Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number05769006
    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.
    Exponent Private Equity Partners Lp
    Henrietta Street
    WC2E 8LH London
    12
    England
    Apr 06, 2016
    Henrietta Street
    WC2E 8LH London
    12
    England
    Yes
    Legal FormLimited Liability Partnership
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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