Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GTA (RETAIL) LIMITED
Company Information for

GTA (RETAIL) LIMITED

12TH FLOOR BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW,
Company Registration Number
03963097
Private Limited Company
Active

Company Overview

About Gta (retail) Ltd
GTA (RETAIL) LIMITED was founded on 2000-04-03 and has its registered office in London. The organisation's status is listed as "Active". Gta (retail) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GTA (RETAIL) LIMITED
 
Legal Registered Office
12TH FLOOR BROADGATE TOWER
20 PRIMROSE STREET
LONDON
EC2A 2EW
Other companies in EC1M
 
Previous Names
OCTOPUSTRAVEL.COM LIMITED10/07/2013
Filing Information
Company Number 03963097
Company ID Number 03963097
Date formed 2000-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB756400145  
Last Datalog update: 2023-10-08 06:45:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GTA (RETAIL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DENTON CONSULTING LIMITED   FARLEY & PARTNERS LIMITED   KD CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GTA (RETAIL) LIMITED

Current Directors
Officer Role Date Appointed
DARREN JAMES ANNISS
Director 2017-12-01
MARTIN CHARLES JONES
Director 2017-05-11
ANDREW JOHN TEMPEST
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PRISCA HAVRANEK KOSICEK
Director 2016-07-01 2017-11-15
FLAVIA ALZETTA
Director 2015-05-31 2016-11-04
ROLF EDWIN SCHAFROTH
Director 2013-06-13 2016-09-15
JAMES MICHAEL DOWNEY
Director 2015-08-31 2016-06-30
ANTHONY CARABIN
Director 2014-06-23 2015-10-31
DAVID CHARLES PAINTER
Director 2011-05-05 2015-08-31
LORRAINE SLATTERY
Director 2011-05-05 2015-05-31
THOMAS MIKE PEYER
Director 2011-08-31 2014-06-23
DUNCAN JAMES NEILL
Director 2008-11-19 2013-10-22
WILLIAM JOHN KENEALLY
Director 2008-05-06 2011-08-31
MARIA MARCHANT
Company Secretary 2010-05-20 2011-05-05
ERIC JOHN BOCK
Director 2006-10-20 2011-05-05
KENNETH ESTEROW
Director 2006-10-20 2011-05-05
JOHN GUSCIC
Director 2010-05-28 2010-09-27
GARETH GASTON
Director 2008-07-16 2010-08-27
KURT JOSEPH EKERT
Director 2006-12-07 2010-05-28
GEOFF JOHN DADSWELL
Company Secretary 2007-07-27 2010-05-20
MEIR CASPI
Director 2007-03-01 2007-10-31
NATALIE ELIZABETH AFSHAR
Company Secretary 2006-10-20 2007-07-27
ERIC JOHN BOCK
Company Secretary 2006-08-22 2006-10-20
MICHAEL NELSON
Director 2005-12-16 2006-10-20
MARIUS ION NASTA
Company Secretary 2005-11-03 2006-08-22
MARIUS ION NASTA
Director 2006-03-15 2006-08-22
CHRISTIE ANN KOZIELSKI
Director 2005-04-01 2006-02-24
TADEUSZ ALEKSANDER OSTROWSKI
Company Secretary 2005-04-01 2005-11-03
UZI KATTAN
Company Secretary 2000-04-03 2005-04-01
DAVID BABAI
Director 2000-04-03 2005-04-01
EDWARD FAITH
Director 2000-04-03 2005-04-01
UZI KATTAN
Director 2000-04-03 2005-04-01
RAYMOND JOHN MASON
Director 2002-10-01 2005-03-04
BERNARD BIALYLEW
Director 2001-05-01 2004-11-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-04-03 2000-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JAMES ANNISS DONVAND LIMITED Director 2017-12-01 CURRENT 1975-05-23 Active
DARREN JAMES ANNISS KUONI HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-10-26 Active
DARREN JAMES ANNISS GULLIVERS OCTGRP LIMITED Director 2017-12-01 CURRENT 1999-11-18 Active
DARREN JAMES ANNISS KUONI TRAVEL PROPERTY DL LTD. Director 2017-12-01 CURRENT 2015-07-30 Active
MARTIN CHARLES JONES GULLIVERS OCTGRP LIMITED Director 2017-05-23 CURRENT 1999-11-18 Active
MARTIN CHARLES JONES GTA HOLDCO LIMITED Director 2017-05-23 CURRENT 2011-02-18 Active
MARTIN CHARLES JONES GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED Director 2017-05-23 CURRENT 2002-08-09 Active
MARTIN CHARLES JONES KUONI HOLDINGS LIMITED Director 2017-05-09 CURRENT 1998-10-26 Active
MARTIN CHARLES JONES GTA (SOURCING) LIMITED Director 2015-09-15 CURRENT 2000-08-21 Liquidation
MARTIN CHARLES JONES DONVAND LIMITED Director 2014-06-23 CURRENT 1975-05-23 Active
ANDREW JOHN TEMPEST KUONI HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-10-26 Active
ANDREW JOHN TEMPEST GULLIVERS OCTGRP LIMITED Director 2017-12-01 CURRENT 1999-11-18 Active
ANDREW JOHN TEMPEST GTA HOLDCO LIMITED Director 2017-12-01 CURRENT 2011-02-18 Active
ANDREW JOHN TEMPEST GTA (SOURCING) LIMITED Director 2017-12-01 CURRENT 2000-08-21 Liquidation
ANDREW JOHN TEMPEST GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED Director 2017-12-01 CURRENT 2002-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
2023-10-02Change of details for Gullivers Octgrp Limited as a person with significant control on 2023-10-01
2023-06-09Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-15Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-05-15Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-15Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2022-06-21Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED ABIGAIL JANE DUNNING
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JON NICHOLSON
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 16 st. Martin's Le Grand London EC1A 4EN United Kingdom
2021-01-27PSC05Change of details for Gullivers Octgrp Limited as a person with significant control on 2021-01-25
2020-07-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES ANNISS
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM 27 Goswell Road London EC1M 7GT
2019-09-23PSC05Change of details for Gullivers Octgrp Limited as a person with significant control on 2019-09-23
2019-08-30AP01DIRECTOR APPOINTED MR RICHARD STUART WHEATLEY
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN TEMPEST
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-06AP01DIRECTOR APPOINTED MR SIMON JON NICHOLSON
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES JONES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR. DARREN JAMES ANNISS
2017-12-07AP01DIRECTOR APPOINTED MR. ANDREW JOHN TEMPEST
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR IVAN WALTER
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PRISCA HAVRANEK KOSICEK
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039630970001
2017-05-15AP01DIRECTOR APPOINTED MR. MARTIN CHARLES JONES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-30MEM/ARTSARTICLES OF ASSOCIATION
2017-01-30RES13Resolutions passed:
  • Company business/guarantee/indemnity/creation of security 11/01/2017
  • ALTER ARTICLES
2017-01-30RES01ALTER ARTICLES 11/01/2017
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039630970001
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIA ALZETTA
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLF SCHAFROTH
2016-07-13AP01DIRECTOR APPOINTED DIRECTOR PRISCA HAVRANEK KOSICEK
2016-07-13AP01DIRECTOR APPOINTED PRISCA HAVRANEK KOSICEK
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNEY
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-01AR0101/04/16 FULL LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARABIN
2015-09-16AP01DIRECTOR APPOINTED JAMES MICHAEL DOWNEY
2015-09-16AP01DIRECTOR APPOINTED IVAN WALTER
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAINTER
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE SLATTERY
2015-06-09AP01DIRECTOR APPOINTED FLAVIA ALZETTA
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-03AR0101/04/15 FULL LIST
2014-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-23RES01ADOPT ARTICLES 27/06/2014
2014-07-01AP01DIRECTOR APPOINTED MR. ANTHONY CARABIN
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PEYER
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-10AR0101/04/14 FULL LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE SLATTERY / 22/10/2013
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PAINTER / 22/10/2013
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN NEILL
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM GULLIVERS HOUSE 27 GOSWELL ROAD LONDON EC1M 7GT
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10RES15CHANGE OF NAME 01/07/2013
2013-07-10CERTNMCOMPANY NAME CHANGED OCTOPUSTRAVEL.COM LIMITED CERTIFICATE ISSUED ON 10/07/13
2013-06-18AP01DIRECTOR APPOINTED MR ROLF EDWIN SCHAFROTH
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALTERS
2013-04-26AR0101/04/13 FULL LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MIKE PEYER / 01/04/2013
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0101/04/12 FULL LIST
2011-12-15RES01ADOPT ARTICLES 06/12/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURRAY WALTERS / 23/09/2011
2011-09-07AP01DIRECTOR APPOINTED THOMAS MIKE PEYER
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENEALLY
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AP01DIRECTOR APPOINTED MR DAVID CHARLES PAINTER
2011-06-15AP01DIRECTOR APPOINTED MISS LORRAINE SLATTERY
2011-06-15AP01DIRECTOR APPOINTED MR STUART MURRAY WALTERS
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY MARIA MARCHANT
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOCK
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ESTEROW
2011-04-01AR0101/04/11 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KENEALLY / 22/11/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES NEILL / 28/10/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUSCIC
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GASTON
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUSCIC / 14/07/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AP01DIRECTOR APPOINTED JOHN GUSCIC
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KURT EKERT
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY GEOFF DADSWELL
2010-05-24AP03SECRETARY APPOINTED MARIA MARCHANT
2010-03-31AR0131/03/10 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES NEILL / 12/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KENEALLY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT JOSEPH EKERT / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ESTEROW / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES NEILL / 01/10/2009
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH GASTON / 01/10/2009
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363a02/03/09 NO MEMBER LIST
2008-11-21288aDIRECTOR APPOINTED DUNCAN JAMES NEILL
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENEALLY / 24/06/2008
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOCK / 05/09/2008
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01288aDIRECTOR APPOINTED GARETH GASTON
2008-05-07288aDIRECTOR APPOINTED WILLIAM JOHN KENEALLY
2008-04-21363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-11-06288bDIRECTOR RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 6TH FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to GTA (RETAIL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GTA (RETAIL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GTA (RETAIL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GTA (RETAIL) LIMITED

Intangible Assets
Patents
We have not found any records of GTA (RETAIL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GTA (RETAIL) LIMITED
Trademarks
We have not found any records of GTA (RETAIL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GTA (RETAIL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as GTA (RETAIL) LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where GTA (RETAIL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GTA (RETAIL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GTA (RETAIL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.