Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GTI RECRUITING SOLUTIONS LIMITED
Company Information for

GTI RECRUITING SOLUTIONS LIMITED

THE FOUNTAIN BUILDING HOWBERY PARK, BENSON LANE, WALLINGFORD, OXFORDSHIRE, OX10 8BA,
Company Registration Number
03977847
Private Limited Company
Active

Company Overview

About Gti Recruiting Solutions Ltd
GTI RECRUITING SOLUTIONS LIMITED was founded on 2000-04-20 and has its registered office in Wallingford. The organisation's status is listed as "Active". Gti Recruiting Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GTI RECRUITING SOLUTIONS LIMITED
 
Legal Registered Office
THE FOUNTAIN BUILDING HOWBERY PARK
BENSON LANE
WALLINGFORD
OXFORDSHIRE
OX10 8BA
Other companies in OX10
 
Previous Names
GTI ONLINE SOLUTIONS LIMITED08/12/2008
Filing Information
Company Number 03977847
Company ID Number 03977847
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 12:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GTI RECRUITING SOLUTIONS 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 GTI RECRUITING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN HALLIDAY
Company Secretary 2006-10-18
MARTIN JOHN HALLIDAY
Director 2006-10-18
HANNAH RUTH HARRISON
Director 2016-10-26
JON TERENCE MALLOTT
Director 2014-10-07
GRAHAM NEIL STOREY
Director 2008-09-03
MARK TIMS
Director 2007-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEVEN CLARK
Director 2014-03-27 2014-08-31
ADRIAN STEVEN WOOD
Company Secretary 2000-07-03 2012-05-29
MARK RUPERT BLYTHE
Director 2000-07-03 2012-05-29
ADRIAN STEVEN WOOD
Director 2000-07-03 2012-05-29
PAUL SISSONS
Director 2007-04-26 2010-04-30
MARY CATHERINE WINTER
Company Secretary 2000-04-20 2000-07-03
JEREMY GUY PARKES
Director 2000-04-20 2000-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN HALLIDAY TARGET (GTI) INVESTMENTS LIMITED Company Secretary 2008-04-24 CURRENT 2008-03-18 Active
MARTIN JOHN HALLIDAY TARGETJOBS LIMITED Company Secretary 2007-07-25 CURRENT 2007-06-11 Active
MARTIN JOHN HALLIDAY CIBYL LIMITED Company Secretary 2006-11-17 CURRENT 2006-10-26 Active
MARTIN JOHN HALLIDAY GTI FUTURES LIMITED Company Secretary 2006-10-18 CURRENT 1989-02-14 Active
MARTIN JOHN HALLIDAY TARGET (GTI) ACQUISITIONS LIMITED Company Secretary 2006-09-11 CURRENT 2006-04-04 Active
MARTIN JOHN HALLIDAY GROUP GTI LTD Company Secretary 2006-09-11 CURRENT 2006-04-04 Active
MARTIN JOHN HALLIDAY TARGET (GTI) INVESTMENTS LIMITED Director 2008-04-24 CURRENT 2008-03-18 Active
MARTIN JOHN HALLIDAY TARGETJOBS LIMITED Director 2007-07-25 CURRENT 2007-06-11 Active
MARTIN JOHN HALLIDAY GTI FUTURES LIMITED Director 2006-10-18 CURRENT 1989-02-14 Active
MARTIN JOHN HALLIDAY TARGET (GTI) ACQUISITIONS LIMITED Director 2006-09-11 CURRENT 2006-04-04 Active
MARTIN JOHN HALLIDAY GROUP GTI LTD Director 2006-09-11 CURRENT 2006-04-04 Active
GRAHAM NEIL STOREY INSPIRING FUTURES CAREERS LIMITED Director 2015-12-16 CURRENT 2015-11-10 Liquidation
GRAHAM NEIL STOREY INSIDEBUZZ LIMITED Director 2013-11-25 CURRENT 2009-11-11 Active
GRAHAM NEIL STOREY CIBYL LIMITED Director 2012-05-29 CURRENT 2006-10-26 Active
GRAHAM NEIL STOREY TARGETJOBS LIMITED Director 2010-05-13 CURRENT 2007-06-11 Active
GRAHAM NEIL STOREY TARGET (GTI) ACQUISITIONS LIMITED Director 2008-09-03 CURRENT 2006-04-04 Active
GRAHAM NEIL STOREY GTI FUTURES LIMITED Director 2008-09-03 CURRENT 1989-02-14 Active
GRAHAM NEIL STOREY GROUP GTI LTD Director 2008-09-03 CURRENT 2006-04-04 Active
GRAHAM NEIL STOREY TARGET (GTI) INVESTMENTS LIMITED Director 2008-04-24 CURRENT 2008-03-18 Active
MARK TIMS GROUP GTI LTD Director 2007-12-10 CURRENT 2006-04-04 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
2024-04-30CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-02-06SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-08-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039778470005
2023-08-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039778470004
2023-04-25CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 039778470006
2022-08-30APPOINTMENT TERMINATED, DIRECTOR HANNAH RUTH HARRISON
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-18AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JON TERENCE MALLOTT
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039778470005
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039778470003
2020-01-20AP03Appointment of Mrs Sarah Elizabeth Broughton Coiley as company secretary on 2020-01-20
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HALLIDAY
2020-01-20TM02Termination of appointment of Martin John Halliday on 2020-01-20
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039778470004
2019-09-24AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH COILEY
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-03-27PSC07CESSATION OF EXPONENT PRIVATE EQUITY PARTNERS LP AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27PSC02Notification of Group Gti Limited as a person with significant control on 2019-03-01
2019-01-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-20RES01ADOPT ARTICLES 20/11/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039778470003
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-07AP01DIRECTOR APPOINTED HANNAH RUTH HARRISON
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-10AR0120/04/16 ANNUAL RETURN FULL LIST
2016-06-10CH01Director's details changed for Mr Martin John Halliday on 2016-03-30
2016-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JOHN HALLIDAY on 2016-03-30
2015-10-13AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVEN CLARK
2015-01-30AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-03AP01DIRECTOR APPOINTED JON TERENCE MALLOTT
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-09AP01DIRECTOR APPOINTED PAUL STEVEN CLARK
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-02AR0120/04/13 ANNUAL RETURN FULL LIST
2013-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADRIAN WOOD
2013-02-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLYTHE
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOOD
2012-05-03AR0120/04/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT BLYTHE / 03/05/2012
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-28AR0120/04/11 FULL LIST
2011-04-15AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SISSONS
2010-05-17AR0120/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMS / 01/01/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SISSONS / 01/01/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT BLYTHE / 01/01/2010
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM UNIT 1 CROWMARSH BATTLE BARNS PRESTON CROWMARSH WALLINGFORD OXFORDSHIRE OX10 6SL
2009-10-07AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-08363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-12-15RES13SECTION 175 20/11/2008
2008-12-15RES01ALTER ARTICLES 20/11/2008
2008-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-05CERTNMCOMPANY NAME CHANGED GTI ONLINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/12/08
2008-10-23288aDIRECTOR APPOINTED MR GRAHAM NEIL STOREY
2008-09-18AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-20363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SISSONS / 22/11/2007
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-22288aDIRECTOR APPOINTED MARK TIMS
2007-10-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-05-09363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 9 PORTLAND SQUARE BRISTOL BS2 8ST
2006-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-20RES13FACILLITIES AGREEMENT 12/06/06
2006-06-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-12363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-15363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-26363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-17363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-08287REGISTERED OFFICE CHANGED ON 08/10/01 FROM: THE BARNS PRESTON CROWMARSH WALLINGFORD OXFORDSHIRE OX10 6SL
2001-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-07-07288aNEW DIRECTOR APPOINTED
2000-07-07288bSECRETARY RESIGNED
2000-07-07287REGISTERED OFFICE CHANGED ON 07/07/00 FROM: THE OLD CORONER'S COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW
2000-07-07288bDIRECTOR RESIGNED
2000-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to GTI RECRUITING SOLUTIONS 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 GTI RECRUITING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-05-14 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2006-07-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2021-04-30

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 GTI RECRUITING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of GTI RECRUITING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GTI RECRUITING SOLUTIONS LIMITED
Trademarks
We have not found any records of GTI RECRUITING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GTI RECRUITING SOLUTIONS 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 (62012 - Business and domestic software development) as GTI RECRUITING SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where GTI RECRUITING SOLUTIONS 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 GTI RECRUITING SOLUTIONS 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 GTI RECRUITING SOLUTIONS 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.