Company NameGPC Computer Software Limited
Company StatusActive
Company Number02628523
CategoryPrivate Limited Company
Incorporation Date11 July 1991(32 years, 10 months ago)
Previous NameVitalcustom Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameSafa Alkateb
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(29 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloors 15 & 16 No.2 Circle Square
1 Symphony Park
Manchester
M1 7FS
Director NameMr Sachin Kansal
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2021(29 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Johannes Lambertus Petrus Herman Bogmans
Date of BirthDecember 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2022(30 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Andrew Peter David Brem
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldgate Tower
2 Leman Street
London
E1 8FA
Director NameDr Faiza Hadi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 08 February 2001)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDanes Moor
21 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameDr Falah Salim Abod
NationalityBritish
StatusResigned
Appointed23 September 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanes Moor
21 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMr Zubair Ahmed
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address15 Great Junction Street
Leith
Edinburgh
Midlothian
EH6 5HX
Scotland
Director NameDr Falah Salim Abod
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(5 years after company formation)
Appointment Duration15 years, 10 months (resigned 23 May 2012)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address3 Park View
Gatley
Cheadle
Cheshire
SK8 4BL
Secretary NameDr Faiza Hadi
NationalityBritish
StatusResigned
Appointed20 December 1996(5 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 12 April 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDanes Moor
21 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameMr Hassan Abod
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(20 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheadle Royal Business Park
Oakfield Road
Cheadle
Cheshire
SK8 3GX
Director NameMr Safa Alkateb
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(21 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Daylesford Road
Cheadle
Cheshire
SK8 1LF
Director NameMr Matthew Wilson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(29 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMr. Treublaan 7 1097 Dp
Amsterdam
Netherlands
Director NameMs Lorayne Guzman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityMexican
StatusResigned
Appointed12 April 2021(29 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address1, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Jamie Heywood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMs Helen Louise Hayes
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMs Molly Moran
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2022(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Aldgate Tower
Leman Street
London
E1 8FA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteautocab.com
Email address[email protected]
Telephone0161 4917777
Telephone regionManchester

Location

Registered AddressFloors 15 & 16 No.2 Circle Square
1 Symphony Park
Manchester
M1 7FS

Shareholders

80 at £1Haider Hossain Hadi
80.00%
Ordinary
20 at £1Hassan Abod
20.00%
Ordinary

Financials

Year2014
Turnover£12,955,031
Net Worth£6,991,879
Cash£972,312
Current Liabilities£1,510,399

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 4 weeks ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

20 March 2018Delivered on: 23 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit d, cheadle royal, business park, oakfield road, cheadle, cheshire and registered under title number MAN79315.
Outstanding
14 March 2018Delivered on: 16 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 March 2007Delivered on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit d plot 3500 oakfield cheadle royal cheadle cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 2000Delivered on: 13 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 November 2006Delivered on: 6 December 2006
Satisfied on: 3 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 central road didsbury manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 June 2006Delivered on: 20 June 2006
Satisfied on: 3 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59/61 high street cheadle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 January 2000Delivered on: 27 January 2000
Satisfied on: 3 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a grether house crown royal industrial park shawcross street sockport. T/no.s GM409649. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 June 2020Change of details for Mr Haider Hossain Hadi as a person with significant control on 30 June 2020 (2 pages)
30 June 2020Cessation of Safa Alkateb as a person with significant control on 30 June 2020 (1 page)
3 March 2020Full accounts made up to 31 December 2019 (32 pages)
16 August 2019Satisfaction of charge 1 in full (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
15 May 2019Full accounts made up to 31 December 2018 (36 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
6 August 2018Sub-division of shares on 26 July 2018 (4 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
24 May 2018Full accounts made up to 31 December 2017 (32 pages)
23 March 2018Registration of charge 026285230007, created on 20 March 2018 (30 pages)
21 March 2018Satisfaction of charge 5 in full (2 pages)
16 March 2018Registration of charge 026285230006, created on 14 March 2018 (30 pages)
13 November 2017Full accounts made up to 31 December 2016 (31 pages)
13 November 2017Full accounts made up to 31 December 2016 (31 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 November 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
22 November 2016Accounts for a medium company made up to 31 December 2015 (25 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
14 January 2016Termination of appointment of Safa Alkateb as a director on 1 March 2013 (1 page)
14 January 2016Termination of appointment of Safa Alkateb as a director on 1 March 2013 (1 page)
7 January 2016Appointment of Mr Safa Alkateb as a director on 1 March 2013 (2 pages)
7 January 2016Appointment of Mr Safa Alkateb as a director on 1 March 2013 (2 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (24 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (24 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
8 October 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
8 October 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Falah Abod as a director (1 page)
28 June 2012Termination of appointment of Falah Abod as a director (1 page)
24 May 2012Appointment of Mr Hassan Abod as a director (2 pages)
24 May 2012Appointment of Mr Hassan Abod as a director (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (20 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (20 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
20 July 2010Director's details changed for Dr Falah Salim Abod on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Dr Falah Salim Abod on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Dr Falah Salim Abod on 1 July 2010 (2 pages)
28 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
28 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
20 August 2009Return made up to 11/07/09; full list of members (3 pages)
20 August 2009Return made up to 11/07/09; full list of members (3 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
26 August 2008Return made up to 11/07/08; full list of members (3 pages)
26 August 2008Return made up to 11/07/08; full list of members (3 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
29 July 2007Return made up to 11/07/07; full list of members (6 pages)
29 July 2007Return made up to 11/07/07; full list of members (6 pages)
16 March 2007Registered office changed on 16/03/07 from: building e brooks drive cheadle royal business park cheadle stockport SK3 3GP (1 page)
16 March 2007Registered office changed on 16/03/07 from: building e brooks drive cheadle royal business park cheadle stockport SK3 3GP (1 page)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
8 January 2007Registered office changed on 08/01/07 from: gpc house crown royal park shawcross street stockport cheshire SK1 3HB (1 page)
8 January 2007Registered office changed on 08/01/07 from: gpc house crown royal park shawcross street stockport cheshire SK1 3HB (1 page)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
18 July 2006Return made up to 11/07/06; full list of members (6 pages)
18 July 2006Return made up to 11/07/06; full list of members (6 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (10 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (10 pages)
25 July 2005Return made up to 11/07/05; full list of members (6 pages)
25 July 2005Return made up to 11/07/05; full list of members (6 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 July 2004Return made up to 11/07/04; full list of members (6 pages)
7 July 2004Return made up to 11/07/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 July 2003Return made up to 11/07/03; full list of members (6 pages)
14 July 2003Return made up to 11/07/03; full list of members (6 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 July 2002Return made up to 11/07/02; full list of members (6 pages)
10 July 2002Return made up to 11/07/02; full list of members (6 pages)
9 July 2001Return made up to 11/07/01; full list of members (6 pages)
9 July 2001Return made up to 11/07/01; full list of members (6 pages)
8 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
4 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
2 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 March 2000Registered office changed on 28/03/00 from: gpc house crown royal park shawcross street stockport SK1 3HB (1 page)
28 March 2000Registered office changed on 28/03/00 from: gpc house crown royal park shawcross street stockport SK1 3HB (1 page)
21 March 2000Registered office changed on 21/03/00 from: grether house crown royal industrial estate shawcross street stockport cheshire SK1 3HB (1 page)
21 March 2000Registered office changed on 21/03/00 from: grether house crown royal industrial estate shawcross street stockport cheshire SK1 3HB (1 page)
18 February 2000Registered office changed on 18/02/00 from: green heys business centre 10 pencroft way manchester M15 5JJ (1 page)
18 February 2000Registered office changed on 18/02/00 from: green heys business centre 10 pencroft way manchester M15 5JJ (1 page)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
12 July 1999Return made up to 11/07/99; full list of members (6 pages)
12 July 1999Return made up to 11/07/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 July 1998Return made up to 11/07/98; full list of members (6 pages)
14 July 1998Return made up to 11/07/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 July 1997Return made up to 11/07/97; full list of members (6 pages)
8 July 1997Return made up to 11/07/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
16 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
21 July 1996Return made up to 11/07/96; full list of members (6 pages)
21 July 1996Return made up to 11/07/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
31 July 1995Return made up to 11/07/95; full list of members (6 pages)
31 July 1995Return made up to 11/07/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
15 July 1994Return made up to 11/07/94; full list of members (5 pages)
7 October 1993Return made up to 11/07/93; full list of members (5 pages)
27 May 1993Company name changed vitalcustom LIMITED\certificate issued on 28/05/93 (2 pages)
27 May 1993Company name changed vitalcustom LIMITED\certificate issued on 28/05/93 (2 pages)
30 July 1992Return made up to 11/07/92; full list of members (5 pages)
26 September 1991Memorandum and Articles of Association (9 pages)
26 September 1991Memorandum and Articles of Association (9 pages)
11 July 1991Incorporation (14 pages)
11 July 1991Incorporation (14 pages)