ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GMC Group Ltd

GMC Group Ltd is an active company incorporated on 9 March 2015 with the registered office located in Rugby, Warwickshire. GMC Group Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09477178
Private limited company
Age
10 years
Incorporated 9 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (11 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (11 months remaining)
Contact
Address
Magma House 16 Davy Court Castle Mound Way
Warwickshire
Rugby
CV23 0UZ
United Kingdom
Address changed on 16 Jan 2026 (1 month ago)
Previous address was Unit 2 Endeavour House Parkway Court Longbridge Road, Marsh Mills Plymouth Devon PL6 8LR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in UK • Born in Jun 1986
Director • British • Lives in UK • Born in Jul 1977
Integrated Doorset Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fire Doors Rite Ltd
Neil Robert Cook and Andrew David Gratton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£341.01K
Increased by £151.66K (+80%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£451.02K
Increased by £201.66K (+81%)
Total Liabilities
-£1.31K
Decreased by £3.24K (-71%)
Net Assets
£449.71K
Increased by £204.9K (+84%)
Debt Ratio (%)
0%
Decreased by 1.54% (-84%)
Latest Activity
New Charge Registered
12 Days Ago on 3 Feb 2026
Registered Address Changed
1 Month Ago on 16 Jan 2026
Gregory Lang Resigned
1 Month Ago on 14 Jan 2026
Clare Lang Resigned
1 Month Ago on 14 Jan 2026
Mr Andrew David Gratton Appointed
1 Month Ago on 14 Jan 2026
Dr Neil Robert Cook Appointed
1 Month Ago on 14 Jan 2026
Ashwani Malhan Appointed
1 Month Ago on 14 Jan 2026
Integrated Doorset Solutions Limited (PSC) Appointed
1 Month Ago on 14 Jan 2026
Gregory Lang (PSC) Resigned
1 Month Ago on 14 Jan 2026
Clare Lang (PSC) Resigned
1 Month Ago on 14 Jan 2026
Get Credit Report
Discover GMC Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 094771780001, created on 3 February 2026
Submitted on 5 Feb 2026
Termination of appointment of Gregory Lang as a director on 14 January 2026
Submitted on 22 Jan 2026
Termination of appointment of Clare Lang as a director on 14 January 2026
Submitted on 22 Jan 2026
Appointment of Mr Andrew David Gratton as a director on 14 January 2026
Submitted on 22 Jan 2026
Appointment of Dr Neil Robert Cook as a director on 14 January 2026
Submitted on 22 Jan 2026
Resolutions
Submitted on 21 Jan 2026
Memorandum and Articles of Association
Submitted on 21 Jan 2026
Appointment of Ashwani Malhan as a director on 14 January 2026
Submitted on 21 Jan 2026
Registered office address changed from Unit 2 Endeavour House Parkway Court Longbridge Road, Marsh Mills Plymouth Devon PL6 8LR United Kingdom to Magma House 16 Davy Court Castle Mound Way Warwickshire Rugby CV23 0UZ on 16 January 2026
Submitted on 16 Jan 2026
Cessation of Clare Lang as a person with significant control on 14 January 2026
Submitted on 16 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year