Company NameT. G. T. International Limited
DirectorsTanni Carys Davina Grey Thompson and Robert Ian George Thompson
Company StatusActive
Company Number04371222
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBaroness Tanni Carys Davina Grey Thompson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address15 Niffany Gardens
Skipton
BD23 1SZ
Director NameMr Robert Ian George Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(6 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Niffany Gardens
Skipton
BD23 1SZ
Secretary NameMr Robert Ian George Thompson
NationalityBritish
StatusCurrent
Appointed18 March 2009(7 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15, Niffany Gardens Niffany Gardens
Skipton
BD23 1SZ
Secretary NameMartin Corck
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address21 Brent Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5SE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address15 Niffany Gardens
Skipton
BD23 1SZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

700 at £1Mrs Tanni Carys Davina Grey-thompson
70.00%
Ordinary
300 at £1Dr Robert Ian George Thompson
30.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
13 February 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
20 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
18 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
7 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
23 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
17 May 2017Director's details changed for Baroness Tanni Carys Davina Grey Thompson on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Baroness Tanni Carys Davina Grey Thompson on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from Ballasalla the Avenue Eaglescliffe Stockton on Tees Cleveland TS16 9AS to 15 Niffany Gardens Skipton BD23 1SZ on 15 May 2017 (1 page)
15 May 2017Director's details changed for Mr Robert Ian George Thompson on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from Ballasalla the Avenue Eaglescliffe Stockton on Tees Cleveland TS16 9AS to 15 Niffany Gardens Skipton BD23 1SZ on 15 May 2017 (1 page)
15 May 2017Secretary's details changed for Mr Robert Ian George Thompson on 15 May 2017 (1 page)
15 May 2017Director's details changed for Mr Robert Ian George Thompson on 15 May 2017 (2 pages)
15 May 2017Secretary's details changed for Mr Robert Ian George Thompson on 15 May 2017 (1 page)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
31 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
31 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
31 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
24 January 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
24 January 2015Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
19 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 March 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Dr Robert Ian George Thompson on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Dr Robert Ian George Thompson on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Dr Robert Ian George Thompson on 1 October 2009 (2 pages)
14 September 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
14 September 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
23 March 2009Secretary appointed robert ian george thompson (2 pages)
23 March 2009Registered office changed on 23/03/2009 from abacus house 68A north street romford essex RM1 1DA (1 page)
23 March 2009Registered office changed on 23/03/2009 from abacus house 68A north street romford essex RM1 1DA (1 page)
23 March 2009Appointment terminated secretary martin corck (1 page)
23 March 2009Secretary appointed robert ian george thompson (2 pages)
23 March 2009Appointment terminated secretary martin corck (1 page)
3 March 2009Return made up to 11/02/09; full list of members (4 pages)
3 March 2009Return made up to 11/02/09; full list of members (4 pages)
8 August 2008Return made up to 11/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2008Return made up to 11/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2008Ad 14/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
15 July 2008Director appointed dr robert ian george thompson (2 pages)
15 July 2008Director appointed dr robert ian george thompson (2 pages)
15 July 2008Ad 14/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
3 July 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
3 July 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
7 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
7 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
18 April 2007Return made up to 11/02/07; full list of members (6 pages)
18 April 2007Return made up to 11/02/07; full list of members (6 pages)
26 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
26 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
22 February 2006Return made up to 11/02/06; full list of members (6 pages)
22 February 2006Return made up to 11/02/06; full list of members (6 pages)
23 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
23 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
15 March 2005Return made up to 11/02/05; full list of members (6 pages)
15 March 2005Return made up to 11/02/05; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
6 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
8 March 2004Return made up to 11/02/04; full list of members (6 pages)
8 March 2004Return made up to 11/02/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
9 April 2003Return made up to 11/02/03; full list of members (6 pages)
9 April 2003Return made up to 11/02/03; full list of members (6 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
19 February 2002Director resigned (1 page)
11 February 2002Incorporation (14 pages)
11 February 2002Incorporation (14 pages)