ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gmgbatt 1 Limited

Gmgbatt 1 Limited is an active company incorporated on 27 October 2023 with the registered office located in London, Greater London. Gmgbatt 1 Limited was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15242991
Private limited company
Age
1 year 10 months
Incorporated 27 October 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 October 2024 (10 months ago)
Next confirmation dated 22 October 2025
Due by 5 November 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 27 Oct31 Dec 2024 (1 year 2 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
22 Grosvenor Gardens
London
SW1W 0DH
United Kingdom
Address changed on 6 Jun 2025 (3 months ago)
Previous address was 22 Grosvenor Gardens London SW1W 0DH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1989
Director • Spanish • Lives in United States • Born in Oct 1975
Director • Business Development Manager • British • Lives in UK • Born in Nov 1989
CS UK Holdings Iii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cumnor Solar Farm Limited
John Henry Vincent Wilder and Cai Anwyl Williams are mutual people.
Active
Glamorgan Solar 1 Ltd
John Henry Vincent Wilder and Cai Anwyl Williams are mutual people.
Active
Yardley Road Solar Farm Limited
John Henry Vincent Wilder and Cai Anwyl Williams are mutual people.
Active
Roxby Solar Limited
John Henry Vincent Wilder and Cai Anwyl Williams are mutual people.
Active
Stokes Lane Solar Farm Limited
John Henry Vincent Wilder and Cai Anwyl Williams are mutual people.
Active
Postcombe And Lewknor Solar Farm Limited
John Henry Vincent Wilder and Cai Anwyl Williams are mutual people.
Active
Hessay Solar Limited
John Henry Vincent Wilder and Cai Anwyl Williams are mutual people.
Active
Rewe 9 Limited
John Henry Vincent Wilder and Alejandro Jose' Moreno Benitez are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Oct31 Dec 2024
Traded for 14 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£865
Total Liabilities
-£10.69K
Net Assets
-£9.83K
Debt Ratio (%)
1236%
Latest Activity
Small Accounts Submitted
2 Months Ago on 2 Jul 2025
Registered Address Changed
3 Months Ago on 6 Jun 2025
Registered Address Changed
3 Months Ago on 6 Jun 2025
Registered Address Changed
3 Months Ago on 28 May 2025
Mr Cai Anwyl Williams Details Changed
3 Months Ago on 27 May 2025
Mr Cai Anwyl Williams Details Changed
3 Months Ago on 27 May 2025
Mr John Henry Vincent Wilder Details Changed
3 Months Ago on 27 May 2025
Cs Uk Holdings Iii Limited (PSC) Details Changed
3 Months Ago on 26 May 2025
Mr John Henry Vincent Wilder Details Changed
7 Months Ago on 1 Feb 2025
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Get Credit Report
Discover Gmgbatt 1 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 2 Jul 2025
Change of details for Cs Uk Holdings Iii Limited as a person with significant control on 26 May 2025
Submitted on 2 Jul 2025
Director's details changed for Mr Cai Anwyl Williams on 27 May 2025
Submitted on 6 Jun 2025
Registered office address changed from 22 Grosvenor Gardens London SW1W 0DH United Kingdom to 22 Grosvenor Gardens London SW1W 0DH on 6 June 2025
Submitted on 6 Jun 2025
Director's details changed for Mr Cai Anwyl Williams on 27 May 2025
Submitted on 6 Jun 2025
Director's details changed for Mr John Henry Vincent Wilder on 27 May 2025
Submitted on 6 Jun 2025
Registered office address changed from 22 Grosvenor Gardens, London Grosvenor Gardens 22 London SW1W 0DH United Kingdom to 22 Grosvenor Gardens London SW1W 0DH on 6 June 2025
Submitted on 6 Jun 2025
Registered office address changed from 111 Park Street, Mayfair London W1K 7JF United Kingdom to 22 Grosvenor Gardens, London Grosvenor Gardens 22 London SW1W 0DH on 28 May 2025
Submitted on 28 May 2025
Director's details changed for Mr John Henry Vincent Wilder on 1 February 2025
Submitted on 11 Mar 2025
Confirmation statement made on 22 October 2024 with no updates
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year