ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GLTCH Group Ltd

GLTCH Group Ltd is an active company incorporated on 5 May 2020 with the registered office located in London, Greater London. GLTCH Group Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12586994
Private limited company
Age
5 years
Incorporated 5 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (5 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 4 months remaining)
Address
Gilmoora House
57-61 Mortimer Street
London
W1W 8HS
England
Address changed on 6 Mar 2023 (2 years 7 months ago)
Previous address was Netherfield High Street Much Hadham Herts SG10 6BT England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • PSC • British • Lives in Wales • Born in Dec 1989
Director • British • Lives in England • Born in Apr 1994
Director • British • Lives in England • Born in Nov 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£75.65K
Increased by £75.65K (%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£195.55K
Increased by £11.84K (+6%)
Total Liabilities
-£157.4K
Increased by £77.4K (+97%)
Net Assets
£38.15K
Decreased by £65.56K (-63%)
Debt Ratio (%)
80%
Increased by 36.94% (+85%)
Latest Activity
Full Accounts Submitted
8 Days Ago on 22 Oct 2025
Mr Callum Paul Zammit (PSC) Details Changed
1 Month Ago on 8 Sep 2025
Florence Mills Lyle (PSC) Resigned
1 Month Ago on 8 Sep 2025
Jack William Fenner (PSC) Resigned
1 Month Ago on 8 Sep 2025
Florence Mills Lyle Resigned
1 Month Ago on 8 Sep 2025
Jack William Fenner Resigned
1 Month Ago on 8 Sep 2025
Confirmation Submitted
5 Months Ago on 17 May 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 7 May 2024
Mr Jack William Fenner (PSC) Details Changed
1 Year 11 Months Ago on 21 Nov 2023
Get Credit Report
Discover GLTCH Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 22 Oct 2025
Cessation of Jack William Fenner as a person with significant control on 8 September 2025
Submitted on 8 Sep 2025
Cessation of Florence Mills Lyle as a person with significant control on 8 September 2025
Submitted on 8 Sep 2025
Change of details for Mr Callum Paul Zammit as a person with significant control on 8 September 2025
Submitted on 8 Sep 2025
Termination of appointment of Florence Mills Lyle as a director on 8 September 2025
Submitted on 8 Sep 2025
Termination of appointment of Jack William Fenner as a director on 8 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 17 May 2025
Micro company accounts made up to 31 May 2024
Submitted on 12 Jul 2024
Confirmation statement made on 4 May 2024 with no updates
Submitted on 7 May 2024
Director's details changed for Mr Jack William Fenner on 21 November 2023
Submitted on 21 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year