Gtsl Ltd LONDON


Founded in 2013, Gtsl, classified under reg no. 08411675 is an active company. Currently registered at Lynton House WC1H 9BQ, London the company has been in the business for 11 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Frantisek M. and Pericles S.. In addition one secretary - Pericles S. - is with the firm. As of 28 May 2024, there were 6 ex directors - Oldrich S., Anna A. and others listed below. There were no ex secretaries.

Gtsl Ltd Address / Contact

Office Address Lynton House
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08411675
Date of Incorporation Wed, 20th Feb 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Frantisek M.

Position: Director

Appointed: 01 April 2019

Pericles S.

Position: Director

Appointed: 08 November 2018

Pericles S.

Position: Secretary

Appointed: 08 May 2017

Indi Secretarial Limited

Position: Corporate Secretary

Appointed: 14 October 2016

Resigned: 08 May 2017

Oldrich S.

Position: Director

Appointed: 05 October 2016

Resigned: 01 April 2019

Anna A.

Position: Director

Appointed: 21 August 2015

Resigned: 05 October 2016

Georgia S.

Position: Director

Appointed: 18 July 2014

Resigned: 21 August 2015

Eleftherios C.

Position: Director

Appointed: 18 December 2013

Resigned: 18 July 2014

Elena S.

Position: Director

Appointed: 30 April 2013

Resigned: 18 December 2013

Pedregal Services Ltd.

Position: Corporate Director

Appointed: 30 April 2013

Resigned: 18 July 2014

Mmg Secretaries Ltd.

Position: Corporate Secretary

Appointed: 22 February 2013

Resigned: 14 October 2016

Martinos K.

Position: Director

Appointed: 20 February 2013

Resigned: 30 April 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Maxim S. This PSC has significiant influence or control over the company,.

Maxim S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth155 161155 161152 495       
Balance Sheet
Cash Bank On Hand   461 2082 283 8755 345 0105 289 3301 431 1121 520 727891 603
Current Assets5 000 0005 000 0002 6015 850 3828 497 89211 757 60014 576 07414 913 34514 790 0069 136 677
Debtors  2 6015 389 1746 214 0176 412 5907 859 5728 652 5717 831 3593 216 007
Net Assets Liabilities  152 4952 958 3607 010 5737 002 35815 399 16415 756 12015 968 3705 954 917
Other Debtors  2 6015 329 1746 214 0176 412 5907 859 5728 652 5717 831 3593 216 007
Property Plant Equipment        307 945983 585
Net Assets Liabilities Including Pension Asset Liability155 161155 161        
Reserves/Capital
Called Up Share Capital155 161155 161155 161       
Shareholder Funds155 161155 161152 495       
Profit Loss Account Reserve  -2 666       
Other
Additions Other Than Through Business Combinations Property Plant Equipment        307 945675 640
Bank Borrowings Overdrafts        45
Corporation Tax Payable        12 395 
Creditors  5 2672 693 3713 179 0017 098 017119 685100 000112 3995
Current Asset Investments      1 427 1724 829 6625 437 9205 029 067
Fixed Assets       5 801 6826 109 6271 785 267
Investments  5 000 0005 150 1886 550 1887 201 6825 801 6825 801 6825 801 682-5 000 000
Investments Fixed Assets  5 000 0005 150 1886 550 1887 201 6825 801 6825 801 6825 801 682801 682
Investments In Group Undertakings  5 000 0005 150 1886 550 1887 201 6825 801 6825 801 6825 801 682-5 000 000
Net Current Assets Liabilities155 161-4 844 839-2 6663 157 0115 318 8914 659 58314 456 38914 813 34514 677 6079 136 672
Other Creditors  2 6662 693 3713 179 0017 098 017119 685100 000100 0004 967 022
Property Plant Equipment Gross Cost        307 945983 585
Total Assets Less Current Liabilities155 161155 1614 997 3348 307 19911 869 07911 861 26520 258 07120 615 02720 787 23410 921 939
Trade Creditors Trade Payables  2 601       
Trade Debtors Trade Receivables   60 000      
Creditors Due Within One Year Total Current Liabilities4 844 8394 844 839        
Investments Current Assets5 000 0005 000 000        
Creditors Due After One Year  4 844 839       
Creditors Due Within One Year 4 844 8395 267       
Net Assets Liability Excluding Pension Asset Liability 155 161152 495       
Number Shares Allotted 100 000100 000       
Par Value Share  2       
Share Capital Allotted Called Up Paid -155 161-155 161       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates January 16, 2024
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements