ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GMC Ebt Limited

GMC Ebt Limited is an active company incorporated on 29 November 2017 with the registered office located in London, Greater London. GMC Ebt Limited was registered 8 years ago.
Status
Active
Active since 1 year 4 months ago
Company No
11088741
Private limited company
Age
8 years
Incorporated 29 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2025 (1 month ago)
Next confirmation dated 28 November 2026
Due by 12 December 2026 (11 months remaining)
Last change occurred 25 days ago
Accounts
Submitted
For period 1 Dec31 Mar 2025 (1 year 4 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
6 Duke Street St. James's
2nd Floor
London
SW1Y 6BN
United Kingdom
Address changed on 4 Jun 2025 (7 months ago)
Previous address was 6 Duke Street 2nd Floor London SW1Y 6BN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1981
Director • British • Lives in England • Born in Jan 1971
Director • British • Lives in England • Born in Jul 1973
Oberon Securities Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oberon Investments Group Plc
Simon Philip McGivern and Marcia Coelho Manarin are mutual people.
Active
Oberon Securities Limited
Simon Philip McGivern and Marcia Coelho Manarin are mutual people.
Active
Oberon Investments Limited
Simon Philip McGivern is a mutual person.
Active
Barnard Nominees Limited
Simon Philip McGivern is a mutual person.
Active
Middlesex Learning Trust
Marcia Coelho Manarin is a mutual person.
Active
Map Ventures Ltd
Simon Philip McGivern is a mutual person.
Active
Map Capital Partners Limited
Simon Philip McGivern is a mutual person.
Active
Includher Cic
Marcia Coelho Manarin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 1 Dec31 Mar 2025
Traded for 16 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.43K
Increased by £8.33K (+8333%)
Total Liabilities
£0
Same as previous period
Net Assets
£8.43K
Increased by £8.33K (+8333%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
25 Days Ago on 12 Dec 2025
Micro Accounts Submitted
1 Month Ago on 5 Dec 2025
James William Phillips Resigned
1 Month Ago on 27 Nov 2025
Mr Adam Herringer Appointed
1 Month Ago on 27 Nov 2025
Ms Marcia Coelho Manarin Appointed
1 Month Ago on 27 Nov 2025
Registered Address Changed
7 Months Ago on 4 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 4 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Oct 2024
Oberon Investments Ltd (PSC) Details Changed
4 Years Ago on 7 Apr 2021
Get Credit Report
Discover GMC Ebt Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 November 2025 with updates
Submitted on 12 Dec 2025
Micro company accounts made up to 31 March 2025
Submitted on 5 Dec 2025
Termination of appointment of James William Phillips as a director on 27 November 2025
Submitted on 5 Dec 2025
Appointment of Mr Adam Herringer as a director on 27 November 2025
Submitted on 5 Dec 2025
Appointment of Ms Marcia Coelho Manarin as a director on 27 November 2025
Submitted on 5 Dec 2025
Registered office address changed from 6 Duke Street 2nd Floor London SW1Y 6BN United Kingdom to 6 Duke Street St. James's 2nd Floor London SW1Y 6BN on 4 June 2025
Submitted on 4 Jun 2025
Confirmation statement made on 28 November 2024 with updates
Submitted on 4 Dec 2024
Registered office address changed from 6 C/O Oberon Investments, 2nd Floor Duke Street London SW1Y 6BN England to 6 Duke Street 2nd Floor London SW1Y 6BN on 30 October 2024
Submitted on 30 Oct 2024
Registered office address changed from C/O Oberon Investments, Nightingale House 65 Curzon Street London W1J 8PE United Kingdom to 6 C/O Oberon Investments, 2nd Floor Duke Street London SW1Y 6BN on 16 October 2024
Submitted on 16 Oct 2024
Change of details for Oberon Investments Ltd as a person with significant control on 7 April 2021
Submitted on 5 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year