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
G.T. Certification Limited
G.T. Certification Limited is an active company incorporated on 28 September 2001 with the registered office located in Leicester, Leicestershire. G.T. Certification Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 25 days ago
Company No
04295617
Private limited company
Age
24 years
Incorporated
28 September 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 September 2025
(2 months ago)
Next confirmation dated
28 September 2026
Due by
12 October 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about G.T. Certification Limited
Contact
Update Details
Address
4 Oak Spinney Business Park Ratby Lane
Leicester Forest East
Leicester
LE3 3AW
England
Address changed on
4 May 2022
(3 years ago)
Previous address was
4 Stepping Stones Victoria Road Bidford on Avon Warwickshire B50 4PH
Companies in LE3 3AW
Telephone
01215223957
Email
Available in Endole App
Website
Gtcertification.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Thomas Gray
Director • British • Lives in England • Born in Jun 1979
Babak Fardaghaie
Director • Finance Director • British • Lives in England • Born in Jan 1984
Stuart Leslie ABBS
Director • British • Lives in England • Born in Dec 1973
Matthew James Johanson
Director • British • Lives in England • Born in Oct 1976
Construction Testing Solutions Limited
PSC
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
N & C 1965 Limited
Matthew James Johanson, Stuart Leslie ABBS, and 1 more are mutual people.
Active
Nicholls Colton Group Limited
Matthew James Johanson, Stuart Leslie ABBS, and 1 more are mutual people.
Active
Nicholls Colton Limited
Matthew James Johanson, Stuart Leslie ABBS, and 1 more are mutual people.
Active
Card Geotechnics Limited
Stuart Leslie ABBS and Babak Fardaghaie are mutual people.
Active
Concept Engineering Consultants Ltd
Stuart Leslie ABBS and Babak Fardaghaie are mutual people.
Active
Silkstone Environmental Limited
Stuart Leslie ABBS and Babak Fardaghaie are mutual people.
Active
Slimmer Testing Solutions Group Holdings Limited
Stuart Leslie ABBS and Babak Fardaghaie are mutual people.
Active
Construction Testing Solutions Limited
Stuart Leslie ABBS and Babak Fardaghaie are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£26.33K
Decreased by £463 (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£425.54K
Decreased by £3.48K (-1%)
Total Liabilities
-£13.2K
Increased by £9.72K (+279%)
Net Assets
£412.34K
Decreased by £13.2K (-3%)
Debt Ratio (%)
3%
Increased by 2.29% (+282%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
25 Days Ago on 11 Nov 2025
Subsidiary Accounts Submitted
1 Month Ago on 29 Oct 2025
Application To Strike Off
1 Month Ago on 15 Oct 2025
Confirmation Submitted
1 Month Ago on 13 Oct 2025
Robert Laszlo Rostas Resigned
11 Months Ago on 31 Dec 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 10 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 8 Oct 2024
Mr Matthew James Johanson Appointed
1 Year 2 Months Ago on 1 Oct 2024
Mr Robert Laszlo Rostas Appointed
2 Years Ago on 20 Nov 2023
Mr Babak Fardaghaie Appointed
2 Years 1 Month Ago on 17 Oct 2023
Get Alerts
Get Credit Report
Discover G.T. Certification 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
First Gazette notice for voluntary strike-off
Submitted on 11 Nov 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 20 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Oct 2025
Application to strike the company off the register
Submitted on 15 Oct 2025
Confirmation statement made on 28 September 2025 with updates
Submitted on 13 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Termination of appointment of Robert Laszlo Rostas as a director on 31 December 2024
Submitted on 17 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs