Back to search

Company profile

GPTEAMNET LTD

liquidation • ltd • C/O Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU, England

Company no.07630113Officers16Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
07630113
Company Status
liquidation
Type
ltd
Date Of Creation
2011-05-11
Registered Office
C/O Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU, England
Sic Codes
business and domestic software development

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

No financial records are available yet.

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
Change of Company Status30 Apr 202616 Days
Change of Has Insolvency History30 Apr 202616 Days
Change of Registered Office Address30 Apr 202616 Days
Accounts Submitted30 Sep 20257 Months
LAYCOCK, Neil Keith Joseph Resigned8 Sep 20258 Months
CORNWELL, Tom Appointed8 Sep 20258 Months
BODHA, James Sanjay Resigned14 Aug 20259 Months
BETTS, Benjamin William, Dr Appointed14 Aug 20259 Months
Confirmation Statement Submitted27 May 202511 Months
TAYLOR, David Robert John Resigned30 Apr 20251 Year
Accounts Submitted29 Nov 20241 Year
Accounts Submitted13 May 20242 Years

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
change-registered-office-address-company-with-date-old-address-new-address2026-04-30Open PDF
liquidation-voluntary-appointment-of-liquidator2026-04-30Open PDF
liquidation-voluntary-declaration-of-solvency2026-04-30Open PDF
resolution2026-04-30Open PDF
change-sail-address-company-with-old-address-new-address2026-04-17Open PDF
cessation-of-a-person-with-significant-control2026-03-25Open PDF
cessation-of-a-person-with-significant-control2026-03-25Open PDF
notification-of-a-person-with-significant-control2026-03-24Open PDF
accounts-with-accounts-type-total-exemption-full2025-09-30Open PDF
appoint-person-director-company-with-name-date2025-09-11Open PDF
termination-director-company-with-name-termination-date2025-09-11Open PDF
termination-director-company-with-name-termination-date2025-08-20Open PDF