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

GTSLEARNING LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
04015473
Private Limited Company
Liquidation

Company Overview

About Gtslearning Ltd
GTSLEARNING LIMITED was founded on 2000-06-15 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Gtslearning Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GTSLEARNING LIMITED
 
Legal Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in CM1
 
Filing Information
Company Number 04015473
Company ID Number 04015473
Date formed 2000-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 21:45:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GTSLEARNING 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.
Companies with same name GTSLEARNING LIMITED
The following companies were found which have the same name as GTSLEARNING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GTSLEARNING INTERNATIONAL LIMITED C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Liquidation Company formed on the 2000-04-10
GTSLEARNING INC Delaware Unknown

Company Officers of GTSLEARNING LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MICHAEL LAFFEY JR
Director 2017-12-19
MICHAEL JOHN MILES
Director 2017-12-19
TODD ALLAN THIBODEAUX
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN NESSIM SMOUHA ADDA
Company Secretary 2002-05-23 2017-12-19
ROBIN NESSIM SMOUHA ADDA
Director 2000-10-03 2017-12-19
RENE MICHAEL DANON
Director 2004-01-01 2011-11-22
JOHN FREDERICK TOWSLEY
Director 2000-10-06 2004-06-18
NARINDER PAUL SEEHRA
Company Secretary 2000-12-14 2002-05-23
PERNILLE ADDA
Company Secretary 2000-10-03 2000-10-06
PERNILLE ADDA
Director 2000-10-03 2000-10-06
ABOGADO NOMINEES LIMITED
Nominated Secretary 2000-08-17 2000-10-03
ABOGADO CUSTODIANS LIMITED
Nominated Director 2000-08-17 2000-10-03
ABOGADO NOMINEES LIMITED
Nominated Director 2000-08-17 2000-10-03
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-06-15 2000-08-17
LUCIENE JAMES LIMITED
Nominated Director 2000-06-15 2000-08-17
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2000-06-15 2000-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MICHAEL LAFFEY JR GTSLEARNING INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2000-04-10 Liquidation
BRIAN MICHAEL LAFFEY JR COMPTIA UK LIMITED Director 2015-09-08 CURRENT 2000-03-31 Active
MICHAEL JOHN MILES GTSLEARNING INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2000-04-10 Liquidation
MICHAEL JOHN MILES COMPTIA UK LIMITED Director 2017-03-30 CURRENT 2000-03-31 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
2024-01-26Voluntary liquidation. Notice of members return of final meeting
2022-12-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-20Appointment of a voluntary liquidator
2022-12-20Voluntary liquidation declaration of solvency
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM 55 Baker Street London W1U 7EU United Kingdom
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM 55 Baker Street London W1U 7EU United Kingdom
2022-12-20LIQ01Voluntary liquidation declaration of solvency
2022-12-20600Appointment of a voluntary liquidator
2022-12-20LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-09
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TODD ALLAN THIBODEAUX
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL LAFFEY JR
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-25CH01Director's details changed for Mr Michael John Miles on 2017-12-19
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-04PSC05Change of details for Comptia Uk Limited as a person with significant control on 2017-12-19
2021-04-30PSC07CESSATION OF COMPTIA UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 150 Aldersgate Street London EC1A 4AB England
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-07-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-03-28PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14PSC07CESSATION OF HAMILTON TRUSTEES AS A PSC
2018-05-14PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-05-14PSC02Notification of Comptia Uk Limited as a person with significant control on 2017-12-19
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 58277.08
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-04-27PSC02Notification of Comptia Uk Limited as a person with significant control on 2017-12-19
2018-04-27PSC07CESSATION OF ROBIN NESSIM SMOUHA ADDA AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN MILES
2018-04-11AP01DIRECTOR APPOINTED MR BRIAN MICHAEL LAFFEY JR
2018-04-11AP01DIRECTOR APPOINTED MR TODD ALLAN THIBODEAUX
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NESSIM SMOUHA ADDA
2017-12-19TM02Termination of appointment of Robin Nessim Smouha Adda on 2017-12-19
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
2017-09-01RES01ADOPT ARTICLES 01/09/17
2017-05-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 58277.08
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 58277.08
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 58277.08
2015-04-14AR0114/03/15 ANNUAL RETURN FULL LIST
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM C/O Lucentum Ltd Kensal House 77 Springfield Road Chelmsford CM2 6JG
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 12500.43366
2014-04-11AR0114/03/14 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-25AR0114/03/13 FULL LIST
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O LUCENTUM LTD KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD CM2 6JG UNITED KINGDOM
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O FISHER MICHAEL CHARTERED ACCOUNTANTS THE OLD GRANGE / WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD CM1 3WT UNITED KINGDOM
2013-03-25AD02SAIL ADDRESS CREATED
2012-07-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM THREE ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ
2012-03-21AR0114/03/12 FULL LIST
2012-02-09SH0216/12/11 STATEMENT OF CAPITAL GBP 20776.78
2012-01-10RES13SECTION 716 THE PAYMENT BY THE COMPANY OUT OF CAPITAL OF THE SUM OF £836767 FOR THE REDEMPTION OF 836767 PREFERENCE SHARES IN THE CAPITAL OF THE CO APPROVED 16/12/2011
2012-01-04MISCRE SECT 714 CA 2006 RE REPURCHASE OF SHARES OUT OF CAPITAL
2012-01-04RES13RE PAYMENT OUT OF CAPITAL FOR REPURCHASE OF SHARES 16/12/2011
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RENE DANON
2011-11-29RES13LOAN AGREEMENT 22/11/2011
2011-11-29RES01ADOPT ARTICLES 22/11/2011
2011-11-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15AR0114/03/11 FULL LIST
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-09AR0114/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE MICHAEL DANON / 14/03/2010
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-16225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-21AUDAUDITOR'S RESIGNATION
2008-03-27363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-05225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008
2008-01-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-01-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-01-0453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-01-04RES02REREG PLC-PRI 31/12/07
2008-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-15363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-26363sRETURN MADE UP TO 14/03/05; CHANGE OF MEMBERS
2004-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-09288bDIRECTOR RESIGNED
2004-07-27288aNEW DIRECTOR APPOINTED
2004-06-23244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/04
2004-04-29363sRETURN MADE UP TO 14/03/04; NO CHANGE OF MEMBERS
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: GLOBAL HOUSE 2-3 MELBRAY MEWS 158 HURLINGHAM ROAD LONDON SW6 3NS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-15244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-03-31363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-10-24288aNEW SECRETARY APPOINTED
2002-07-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-31288bSECRETARY RESIGNED
2002-04-08363(288)SECRETARY RESIGNED
2002-04-08363sRETURN MADE UP TO 02/04/02; NO CHANGE OF MEMBERS
2001-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-07363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GTSLEARNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-21
Notices to2022-12-21
Resolution2022-12-21
Fines / Sanctions
No fines or sanctions have been issued against GTSLEARNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GTSLEARNING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 836,767
Creditors Due Within One Year 2012-12-31 £ 836,767
Creditors Due Within One Year 2012-12-31 £ 836,767
Creditors Due Within One Year 2011-12-31 £ 836,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 GTSLEARNING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 20,776
Called Up Share Capital 2012-12-31 £ 20,776
Called Up Share Capital 2012-12-31 £ 20,776
Called Up Share Capital 2011-12-31 £ 20,776

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GTSLEARNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GTSLEARNING LIMITED
Trademarks
We have not found any records of GTSLEARNING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GTSLEARNING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-10-16 GBP £1,794
Newcastle City Council 2011-11-08 GBP £1,295

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GTSLEARNING 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGTSLEARNING LIMITEDEvent Date2022-12-21
Name of Company: GTSLEARNING LIMITED Company Number: 04015473 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: GTSLearning Public Limiteā€¦
 
Initiating party Event TypeNotices to
Defending partyGTSLEARNING LIMITEDEvent Date2022-12-21
 
Initiating party Event TypeResolution
Defending partyGTSLEARNING LIMITEDEvent Date2022-12-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GTSLEARNING 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 GTSLEARNING 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.