ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Govtech Holdings Limited

Govtech Holdings Limited is an active company incorporated on 14 April 2015 with the registered office located in Bedford, Bedfordshire. Govtech Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09542235
Private limited company
Age
10 years
Incorporated 14 April 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 April 2025 (6 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (6 months remaining)
Last change occurred 6 months 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 (5 months remaining)
Address
Suite 203, Bedford Heights Brickhill Drive
Bedford
Bedfordshire
MK41 7PH
England
Address changed on 11 Mar 2025 (7 months ago)
Previous address was
Telephone
01285 659286
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in Spain • Born in Jun 1962
Director • Irish • Lives in UK • Born in Jul 1961
Director • Cfo • British • Lives in England • Born in Aug 1977
Director • British • Lives in UK • Born in Mar 1964
Director • British • Lives in England • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Govtech Solutions 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 (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£10.41K
Increased by £3.36K (+48%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.48M
Increased by £3.36K (0%)
Total Liabilities
-£146.55K
Decreased by £150.24K (-51%)
Net Assets
£1.34M
Increased by £153.6K (+13%)
Debt Ratio (%)
10%
Decreased by 10.18% (-51%)
Latest Activity
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Registers Moved To Inspection Address
7 Months Ago on 11 Mar 2025
Inspection Address Changed
7 Months Ago on 11 Mar 2025
Registers Moved To Inspection Address
7 Months Ago on 11 Mar 2025
Inspection Address Changed
7 Months Ago on 11 Mar 2025
Accounting Period Extended
10 Months Ago on 18 Dec 2024
Nigel John Phillips (PSC) Resigned
1 Year 2 Months Ago on 6 Aug 2024
Andrew Nicholas Melvin (PSC) Resigned
1 Year 2 Months Ago on 6 Aug 2024
Mark Terence Hanson (PSC) Resigned
1 Year 2 Months Ago on 6 Aug 2024
Netcall Plc (PSC) Appointed
1 Year 2 Months Ago on 6 Aug 2024
Get Credit Report
Discover Govtech Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 April 2025 with updates
Submitted on 15 Apr 2025
Register inspection address has been changed to Suite 203, Bedford Heights, Brickhill Drive Bedford Bedfordshire MK41 7PH
Submitted on 11 Mar 2025
Register(s) moved to registered inspection location Suite 203, Bedford Heights, Brickhill Drive Bedford Bedfordshire MK41 7PH
Submitted on 11 Mar 2025
Register inspection address has been changed from Suite 203, Bedford Heights, Brickhill Drive Bedford Bedfordshire MK41 7PH England to Suite 203, Bedford Heights, Brickhill Drive Bedford Bedfordshire MK41 7PH
Submitted on 11 Mar 2025
Register(s) moved to registered inspection location Suite 203, Bedford Heights, Brickhill Drive Bedford Bedfordshire MK41 7PH
Submitted on 11 Mar 2025
Current accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 18 Dec 2024
Memorandum and Articles of Association
Submitted on 12 Aug 2024
Resolutions
Submitted on 12 Aug 2024
Cessation of Mark Terence Hanson as a person with significant control on 6 August 2024
Submitted on 8 Aug 2024
Cessation of Andrew Nicholas Melvin as a person with significant control on 6 August 2024
Submitted on 8 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year