ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Govtech Solutions Limited

Govtech Solutions Limited is an active company incorporated on 10 March 2009 with the registered office located in Bedford, Bedfordshire. Govtech Solutions Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06841737
Private limited company
Age
16 years
Incorporated 10 March 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 March 2025 (6 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Suite 203, Bedford Heights Brickhill Drive
Bedford
Bedfordshire
MK41 7PH
England
Address changed on 10 Mar 2025 (6 months ago)
Previous address was
Telephone
01285659286
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jun 1962
Director • British • Lives in UK • Born in Mar 1964
Director • Development Director • British • Lives in England • Born in Apr 1972
Director • British • Lives in England • Born in Apr 1972
Director • Irish • Lives in UK • Born in Jul 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Govtech Holdings Limited
Andrew Nicholas Melvin, Andrew John Williams, and 2 more are mutual people.
Active
Zelliant Limited
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Netcall Plc
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Netcall Telecom Limited
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Voice Integrated Products Ltd
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Q-Max Systems Limited
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Netcall Technology Limited
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Datadialogs Limited
Richard Gareth Hughes and James Andrew Ormondroyd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.15M
Increased by £160.55K (+16%)
Turnover
Unreported
Same as previous period
Employees
40
Increased by 2 (+5%)
Total Assets
£3.07M
Increased by £441.43K (+17%)
Total Liabilities
-£2.33M
Increased by £274.85K (+13%)
Net Assets
£734.46K
Increased by £166.58K (+29%)
Debt Ratio (%)
76%
Decreased by 2.32% (-3%)
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Registers Moved To Inspection Address
6 Months Ago on 10 Mar 2025
Inspection Address Changed
6 Months Ago on 10 Mar 2025
Accounting Period Extended
8 Months Ago on 18 Dec 2024
Govtech Holdings Limited (PSC) Details Changed
1 Year 1 Month Ago on 7 Aug 2024
Andrew John Williams Resigned
1 Year 1 Month Ago on 6 Aug 2024
Andrew Nicholas Melvin Resigned
1 Year 1 Month Ago on 6 Aug 2024
Mark Terence Hanson Resigned
1 Year 1 Month Ago on 6 Aug 2024
Nigel John Phillips Resigned
1 Year 1 Month Ago on 6 Aug 2024
Nigel John Phillips Resigned
1 Year 1 Month Ago on 6 Aug 2024
Get Credit Report
Discover Govtech Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 March 2025 with no updates
Submitted on 10 Mar 2025
Register inspection address has been changed to Suite 203 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH
Submitted on 10 Mar 2025
Register(s) moved to registered inspection location Suite 203 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH
Submitted on 10 Mar 2025
Change of details for Govtech Holdings Limited as a person with significant control on 7 August 2024
Submitted on 19 Dec 2024
Current accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 18 Dec 2024
Resolutions
Submitted on 13 Aug 2024
Memorandum and Articles of Association
Submitted on 13 Aug 2024
Statement of company's objects
Submitted on 13 Aug 2024
Registered office address changed from Units 3 and 4 (Block 1) Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 7 August 2024
Submitted on 7 Aug 2024
Appointment of Mr Richard Gareth Hughes as a director on 6 August 2024
Submitted on 7 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year