ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GTS International Ltd

GTS International Ltd is an active company incorporated on 22 July 2020 with the registered office located in Milton Keynes, Buckinghamshire. GTS International Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12759889
Private limited company
Age
5 years
Incorporated 22 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 October 2024 (1 year ago)
Next confirmation dated 21 October 2025
Was due on 4 November 2025 (4 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
287 Studio I1a, Witan Studios
287 Upper Fourth Street
Milton Keynes
Buckinghamshire
MK9 1EH
England
Address changed on 13 Aug 2025 (2 months ago)
Previous address was Suite 7B Portmill House Portmill Lane Hitchin SG5 1DJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Dec 1973
Director • British • Lives in England • Born in Aug 1992
GTS Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GTS Group Holdings Ltd
Gregory John McHugh and Jordan Lawrie Wood are mutual people.
Active
GTS Financial Search Ltd
Gregory John McHugh is a mutual person.
Active
GTS Transportation Ltd
Gregory John McHugh is a mutual person.
Active
GTS Engineering & Manufacturing Ltd
Gregory John McHugh is a mutual person.
Active
GTS Space & Aerospace Ltd
Gregory John McHugh is a mutual person.
Active
Brands
GTS International
GTS International is a recruitment company that connects talent with technology, offering consultancy services for the technology sector.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£60.68K
Increased by £43.6K (+255%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 1 (-9%)
Total Assets
£602.56K
Increased by £250.75K (+71%)
Total Liabilities
-£503.88K
Increased by £100.04K (+25%)
Net Assets
£98.67K
Increased by £150.7K (-290%)
Debt Ratio (%)
84%
Decreased by 31.16% (-27%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Registered Address Changed
2 Months Ago on 13 Aug 2025
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 5 Sep 2024
Confirmation Submitted
2 Years Ago on 31 Oct 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 26 Sep 2023
Andrew John Howe (PSC) Resigned
2 Years 10 Months Ago on 10 Jan 2023
Gts Group Holdings Ltd (PSC) Appointed
2 Years 10 Months Ago on 10 Jan 2023
Gregory John Mchugh (PSC) Resigned
2 Years 10 Months Ago on 10 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 28 Nov 2022
Get Credit Report
Discover GTS International 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 December 2024
Submitted on 25 Sep 2025
Registered office address changed from Suite 7B Portmill House Portmill Lane Hitchin SG5 1DJ England to 287 Studio I1a, Witan Studios 287 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH on 13 August 2025
Submitted on 13 Aug 2025
Confirmation statement made on 21 October 2024 with updates
Submitted on 28 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Sep 2024
Confirmation statement made on 21 October 2023 with no updates
Submitted on 31 Oct 2023
Micro company accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Cessation of Gregory John Mchugh as a person with significant control on 10 January 2023
Submitted on 16 Jan 2023
Notification of Gts Group Holdings Ltd as a person with significant control on 10 January 2023
Submitted on 16 Jan 2023
Cessation of Andrew John Howe as a person with significant control on 10 January 2023
Submitted on 16 Jan 2023
Registered office address changed from Unit 3a Cotswold Business Park Millfield Lane Caddington LU1 4AJ United Kingdom to Suite 7B Portmill House Portmill Lane Hitchin SG5 1DJ on 28 November 2022
Submitted on 28 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year