You are here: bizstats.co.uk > a-z index > G list > GP list

Gpteamnet Ltd SHEFFIELD


Founded in 2011, Gpteamnet, classified under reg no. 07630113 is an active company. Currently registered at Unit 18 Jessops Riverside S9 2RX, Sheffield the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Neil L., Jenifer K. and David T.. Of them, David T. has been with the company the longest, being appointed on 19 November 2019 and Neil L. has been with the company for the least time - from 6 July 2023. As of 15 June 2024, there were 9 ex directors - Satwinder S., Timothy S. and others listed below. There were no ex secretaries.

Gpteamnet Ltd Address / Contact

Office Address Unit 18 Jessops Riverside
Office Address2 800 Brightside Lane
Town Sheffield
Post code S9 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07630113
Date of Incorporation Wed, 11th May 2011
Industry Business and domestic software development
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Neil L.

Position: Director

Appointed: 06 July 2023

Jenifer K.

Position: Director

Appointed: 26 April 2021

David T.

Position: Director

Appointed: 19 November 2019

Satwinder S.

Position: Director

Appointed: 26 April 2021

Resigned: 16 February 2024

Timothy S.

Position: Director

Appointed: 27 May 2016

Resigned: 30 April 2023

David P.

Position: Director

Appointed: 27 May 2016

Resigned: 26 April 2021

Michael S.

Position: Director

Appointed: 27 May 2016

Resigned: 19 November 2019

Gary T.

Position: Director

Appointed: 01 June 2012

Resigned: 29 November 2013

William M.

Position: Director

Appointed: 11 May 2011

Resigned: 27 May 2016

John M.

Position: Director

Appointed: 11 May 2011

Resigned: 27 May 2016

Alexis M.

Position: Director

Appointed: 11 May 2011

Resigned: 27 May 2016

Andrew R.

Position: Director

Appointed: 11 May 2011

Resigned: 27 May 2016

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Clarity Informatics Group Ltd from Sheffield, England. The abovementioned PSC is categorised as "a limited compnay" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Clarity Informatics Group Ltd

Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, S9 2RX, England

Legal authority Companies Act 2006
Legal form Limited Compnay
Country registered England
Place registered Companies House England And Wales
Registration number 06648026
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312017-09-302018-09-30
Balance Sheet
Cash Bank On Hand116 254129 206295 212295 21296 726
Current Assets153 751152 088366 904369 260598 658
Debtors37 49722 88271 69274 048501 932
Net Assets Liabilities-11 513-3 279-9 524-10 171-155 400
Other Debtors288552 140  
Property Plant Equipment2 0501 6251 2373 0932 622
Other
Accrued Liabilities3 1731 2966 5206 5202 100
Accrued Liabilities Deferred Income8 75413 90926 35826 358259 428
Accumulated Depreciation Impairment Property Plant Equipment1 9243 0513 8974 1805 273
Amounts Owed By Group Undertakings    391 988
Amounts Owed To Group Undertakings20 462 159 027163 886 
Average Number Employees During Period 522 
Corporation Tax Recoverable21 0208 1159 42013 9164 844
Creditors8 75413 90926 35826 358259 428
Deferred Tax Asset Debtors14 45413 81213 53313 53346 471
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     
Increase From Depreciation Charge For Year Property Plant Equipment 1 1278462831 093
Net Current Assets Liabilities-4 8099 00515 59713 094101 406
Other Creditors341399   
Other Taxation Social Security Payable  3 2143 21418 200
Prepayments Accrued Income825674232232 
Property Plant Equipment Gross Cost3 9744 6765 1347 2737 895
Total Additions Including From Business Combinations Property Plant Equipment 7024582 139622
Total Assets Less Current Liabilities-2 75910 63016 83416 187104 028
Trade Creditors Trade Payables3 8068991 8151 815 
Trade Debtors Trade Receivables91022646 36746 36758 629
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Director's appointment was terminated on February 16, 2024
filed on: 26th, February 2024
Free Download (1 page)

Company search