ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GCC Group Limited

GCC Group Limited is an active company incorporated on 7 July 2017 with the registered office located in Bury St. Edmunds, Suffolk. GCC Group Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10856703
Private limited company
Age
8 years
Incorporated 7 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 July 2025 (3 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Technology House
Western Way
Bury St. Edmunds
IP33 3SP
England
Address changed on 16 Jan 2024 (1 year 9 months ago)
Previous address was Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in Northern Ireland • Born in Jun 1989
Director • Ceo • Irish • Lives in Northern Ireland • Born in Oct 1970
Xperience Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centre Point Software Limited
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
GCC Innova Limited
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
Ivocom Ltd
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
GCC Dynamics Limited
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
Accelerate Topco Limited
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
Accelerate Midco Limited
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
Accelerate Bidco Limited
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
Green Duck Ltd
Mr Francis Iain O'Kane is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£10.11K
Increased by £9.14K (+935%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£305.87K
Decreased by £46.16K (-13%)
Total Liabilities
-£199.02K
Decreased by £39.86K (-17%)
Net Assets
£106.85K
Decreased by £6.3K (-6%)
Debt Ratio (%)
65%
Decreased by 2.79% (-4%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
3 Months Ago on 15 Jul 2025
New Charge Registered
9 Months Ago on 31 Jan 2025
Small Accounts Submitted
1 Year Ago on 29 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Jan 2024
Xperience Group Holdings Limited (PSC) Appointed
1 Year 10 Months Ago on 21 Dec 2023
Christopher John Harthman (PSC) Resigned
1 Year 10 Months Ago on 21 Dec 2023
Christopher John Harthman Resigned
1 Year 10 Months Ago on 21 Dec 2023
Inger Harthman Resigned
1 Year 10 Months Ago on 21 Dec 2023
Get Credit Report
Discover GCC Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 6 July 2025 with no updates
Submitted on 15 Jul 2025
Resolutions
Submitted on 10 Feb 2025
Registration of charge 108567030001, created on 31 January 2025
Submitted on 4 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 29 Sep 2024
Confirmation statement made on 6 July 2024 with updates
Submitted on 18 Jul 2024
Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to Technology House Western Way Bury St. Edmunds IP33 3SP on 16 January 2024
Submitted on 16 Jan 2024
Memorandum and Articles of Association
Submitted on 15 Jan 2024
Particulars of variation of rights attached to shares
Submitted on 15 Jan 2024
Change of share class name or designation
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year