Company NameGSM Technology Limited
Company StatusDissolved
Company Number08430595
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years ago)
Dissolution Date3 October 2023 (5 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Graham Stephen Manderson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address286 Newburn Road
Throckley
Newcastle Upon Tyne
NE15 9AD
Director NameMrs Leah Manderson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(1 month after company formation)
Appointment Duration4 years (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Newburn Road
Throckley
Newcastle Upon Tyne
NE15 9AD

Location

Registered AddressC/O Tait Walker Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Graham Stephen Manderson
50.00%
Ordinary
1 at £1Leah Manderson
50.00%
Ordinary

Financials

Year2014
Net Worth£342
Cash£21,884
Current Liabilities£24,746

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2020Registered office address changed from 286 Newburn Road Throckley Newcastle upon Tyne NE15 9AD to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 December 2020 (1 page)
20 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 April 2017Termination of appointment of Leah Manderson as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Leah Manderson as a director on 21 April 2017 (1 page)
10 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Director's details changed for Mrs Leah Manderson on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mrs Leah Manderson on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Graham Stephen Manderson on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Graham Stephen Manderson on 15 April 2015 (2 pages)
14 April 2015Director's details changed for Mrs Leah Manderson on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mrs Leah Manderson on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Graham Stephen Manderson on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Graham Stephen Manderson on 14 April 2015 (2 pages)
3 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(4 pages)
3 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(4 pages)
3 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
29 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
29 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
11 March 2014Appointment of Mrs Leah Manderson as a director (2 pages)
11 March 2014Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2
(3 pages)
11 March 2014Appointment of Mrs Leah Manderson as a director (2 pages)
11 March 2014Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2
(3 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)