Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gresham Technologies Limited
Gresham Technologies Limited is an active company incorporated on 14 September 1972 with the registered office located in London, City of London. Gresham Technologies Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01072032
Private limited company
Age
53 years
Incorporated
14 September 1972
Size
Unreported
Confirmation
Submitted
Dated
10 May 2025
(3 months ago)
Next confirmation dated
10 May 2026
Due by
24 May 2026
(8 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Gresham Technologies Limited
Contact
Address
Aldermary House
10-15 Queen Street
London
EC4N 1TX
Address changed on
23 May 2025
(3 months ago)
Previous address was
Highdown House Yeoman Way Worthing West Sussex BN99 3HH England
Companies in EC4N 1TX
Telephone
02076530200
Email
Unreported
Website
Greshamtech.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
David Trevor Yates
Director • Secretary • Finance Director • British • Lives in England • Born in Apr 1986
Thomas Oliver Mullan
Director • Accountant • British • Lives in UK • Born in May 1983
Oliver Rupert Andrew Scott
Director • Managing Partner • British • Lives in England • Born in Dec 1967
Andrew Mark Balchin
Director • Chartered Accountant • British • Lives in England • Born in Jan 1961
Richard Last
Director • Non-Executive Director • British • Lives in England • Born in Jul 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gresham Technologies (UK) Limited
Thomas Oliver Mullan, David Trevor Yates, and 1 more are mutual people.
Active
Gresham Technologies (Solutions) Limited
Thomas Oliver Mullan, David Trevor Yates, and 1 more are mutual people.
Active
C24 Technologies Limited
Thomas Oliver Mullan, David Trevor Yates, and 1 more are mutual people.
Active
GMS Loan Technologies Limited
Thomas Oliver Mullan, David Trevor Yates, and 1 more are mutual people.
Active
Gresham Tech Limited
Thomas Oliver Mullan and David Trevor Yates are mutual people.
Active
Clareti Technologies Limited
Thomas Oliver Mullan and David Trevor Yates are mutual people.
Active
Circa Business Systems Limited
Thomas Oliver Mullan and David Trevor Yates are mutual people.
Active
Gresham Telecomputing Limited
Thomas Oliver Mullan and David Trevor Yates are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£4.77M
Decreased by £1.51M (-24%)
Turnover
£49.01M
Increased by £293K (+1%)
Employees
26
Decreased by 11 (-30%)
Total Assets
£79.12M
Decreased by £1.51M (-2%)
Total Liabilities
-£28.66M
Decreased by £2.97M (-9%)
Net Assets
£50.47M
Increased by £1.46M (+3%)
Debt Ratio (%)
36%
Decreased by 3.01% (-8%)
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
3 Months Ago on 23 May 2025
Confirmation Submitted
3 Months Ago on 22 May 2025
Registers Moved To Registered Address
3 Months Ago on 22 May 2025
Accounting Period Extended
8 Months Ago on 30 Dec 2024
Mr David Trevor Yates Appointed
8 Months Ago on 23 Dec 2024
Jonathan Paul Cathie Resigned
8 Months Ago on 23 Dec 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Charge Satisfied
12 Months Ago on 11 Sep 2024
Alliance Bidco Ltd (PSC) Appointed
1 Year 1 Month Ago on 9 Jul 2024
Get Alerts
Get Credit Report
Discover Gresham Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to 10 Queen Street London EC4N 1TX
Submitted on 23 May 2025
Register(s) moved to registered office address Aldermary House 10-15 Queen Street London EC4N 1TX
Submitted on 22 May 2025
Confirmation statement made on 10 May 2025 with no updates
Submitted on 22 May 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 30 Dec 2024
Notification of Alliance Bidco Ltd as a person with significant control on 9 July 2024
Submitted on 24 Dec 2024
Withdrawal of a person with significant control statement on 23 December 2024
Submitted on 23 Dec 2024
Appointment of Mr David Trevor Yates as a secretary on 23 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Jonathan Paul Cathie as a secretary on 23 December 2024
Submitted on 23 Dec 2024
Satisfaction of charge 010720320016 in full
Submitted on 11 Sep 2024
Satisfaction of charge 010720320013 in full
Submitted on 11 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs