Ground Control Technologies Uk Ltd GLOUCESTERSHIRE


Ground Control Technologies Uk started in year 2004 as Private Limited Company with registration number 05240202. The Ground Control Technologies Uk company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Gloucestershire at Unit D2, Churcham Business Park. Postal code: GL2 8AX. Since 2022/08/11 Ground Control Technologies Uk Ltd is no longer carrying the name Wireless Innovation.

The firm has 2 directors, namely Alastair M., Stephen S.. Of them, Stephen S. has been with the company the longest, being appointed on 20 November 2017 and Alastair M. has been with the company for the least time - from 12 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ground Control Technologies Uk Ltd Address / Contact

Office Address Unit D2, Churcham Business Park
Office Address2 Churcham
Town Gloucestershire
Post code GL2 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05240202
Date of Incorporation Thu, 23rd Sep 2004
Industry Satellite telecommunications activities
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Alastair M.

Position: Director

Appointed: 12 October 2020

Stephen S.

Position: Director

Appointed: 20 November 2017

Richard F.

Position: Director

Appointed: 25 September 2019

Resigned: 24 September 2021

Darren C.

Position: Director

Appointed: 03 April 2018

Resigned: 20 November 2019

Kay B.

Position: Director

Appointed: 17 August 2017

Resigned: 30 April 2019

Simon T.

Position: Secretary

Appointed: 08 December 2004

Resigned: 17 August 2017

Simon T.

Position: Director

Appointed: 08 December 2004

Resigned: 17 August 2017

Jeff M.

Position: Director

Appointed: 08 December 2004

Resigned: 17 August 2017

Philip R.

Position: Director

Appointed: 03 November 2004

Resigned: 29 July 2020

Philip R.

Position: Secretary

Appointed: 03 November 2004

Resigned: 07 June 2005

Anthony M.

Position: Director

Appointed: 03 November 2004

Resigned: 17 August 2017

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 23 September 2004

Resigned: 03 November 2004

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 23 September 2004

Resigned: 03 November 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Radio Bidco Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon T. This PSC has significiant influence or control over the company,.

Radio Bidco Limited

1st Floor Brettenham House Lancaster Place, London, WC2E 7EN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10861273
Notified on 17 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon T.

Notified on 22 September 2016
Ceased on 25 January 2017
Nature of control: significiant influence or control

Company previous names

Wireless Innovation August 11, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Balance Sheet
Cash Bank On Hand901 0501 263 400
Debtors618 112662 973
Other Debtors 18 440
Property Plant Equipment46 48174 273
Total Inventories261 809238 022
Other
Accumulated Amortisation Impairment Intangible Assets44 50749 007
Accumulated Depreciation Impairment Property Plant Equipment308 781327 933
Additions Other Than Through Business Combinations Property Plant Equipment 57 939
Administrative Expenses1 685 091 
Bank Borrowings Overdrafts8 750 
Corporation Tax Payable162 166196 100
Creditors1 414 651 
Distribution Costs39 552 
Increase From Amortisation Charge For Year Intangible Assets 4 500
Increase From Depreciation Charge For Year Property Plant Equipment 27 658
Intangible Assets45 48340 983
Intangible Assets Gross Cost89 990 
Other Creditors720 1011 440 248
Other Creditors Including Taxation Social Security Balance Sheet Subtotal222 479 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 506
Other Disposals Property Plant Equipment 10 995
Other Taxation Social Security Payable60 31339 424
Property Plant Equipment Gross Cost355 262402 206
Taxation Including Deferred Taxation Balance Sheet Subtotal6 451 
Trade Creditors Trade Payables463 321658 597
Trade Debtors Trade Receivables596 498644 533
Turnover Revenue5 704 696 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/11/30
filed on: 5th, September 2023
Free Download (34 pages)

Company search

Advertisements