Company NameGMGA Management Solutions Ltd
DirectorsGraham Morris and Mark Lewis
Company StatusActive
Company Number09523274
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years, 1 month ago)
Previous NameAdcam Solutions Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Graham Morris
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephens Terrace
Little Sutton
Ellesmere Port
CH66 4PX
Wales
Director NameMr Mark Lewis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephens Terrace
Little Sutton
Ellesmere Port
CH66 4PX
Wales
Director NameMr David Mason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Ringway Industrial Estate
Eastern Avenue
Lichfield
Staffordshire
WS13 7SF
Director NameMr Christopher Brian Roberts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Ringway Industrial Estate
Eastern Avenue
Lichfield
Staffordshire
WS13 7SF
Director NameMr Anthony Simon Taylor
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Ringway Industrial Estate
Eastern Avenue
Lichfield
Staffordshire
WS13 7SF

Location

Registered Address1 Stephens Terrace
Little Sutton
Ellesmere Port
CH66 4PX
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLedsham and Manor
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
7 June 2023Registered office address changed from Unit 1B Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF to 1 Stephens Terrace Little Sutton Ellesmere Port CH66 4PX on 7 June 2023 (1 page)
7 June 2023Company name changed adcam solutions LIMITED\certificate issued on 07/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-07
(3 pages)
27 March 2023Cessation of Christopher Brian Roberts as a person with significant control on 1 March 2023 (1 page)
27 March 2023Cessation of Anthony Simon Taylor as a person with significant control on 1 March 2023 (1 page)
14 March 2023Termination of appointment of David Mason as a director on 14 March 2023 (1 page)
14 March 2023Termination of appointment of Christopher Brian Roberts as a director on 14 March 2023 (1 page)
14 March 2023Cessation of David Mason as a person with significant control on 14 March 2023 (1 page)
14 March 2023Termination of appointment of Anthony Simon Taylor as a director on 14 March 2023 (1 page)
14 September 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
18 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 September 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
18 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
18 June 2018Change of details for Mr Mark Lewis as a person with significant control on 5 June 2018 (2 pages)
18 June 2018Change of details for Mr Graham Morris as a person with significant control on 5 June 2018 (2 pages)
18 June 2018Director's details changed for Mr Anthony Simon Taylor on 5 June 2018 (2 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
18 June 2018Director's details changed for Mr Christopher Brian Roberts on 5 June 2018 (2 pages)
18 June 2018Change of details for Anthony Simon Taylor as a person with significant control on 5 June 2018 (2 pages)
18 June 2018Director's details changed for Mr Mark Lewis on 5 June 2018 (2 pages)
18 June 2018Director's details changed for Mr David Mason on 5 June 2018 (2 pages)
18 June 2018Director's details changed for Mr Graham Morris on 5 June 2018 (2 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 108
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 108
(3 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 December 2016Registered office address changed from Unit 27 Kimberley Business Park Redbrook Lane Rugeley Staffordshire WS15 1RE United Kingdom to Unit 1B Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF on 20 December 2016 (4 pages)
20 December 2016Registered office address changed from Unit 27 Kimberley Business Park Redbrook Lane Rugeley Staffordshire WS15 1RE United Kingdom to Unit 1B Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF on 20 December 2016 (4 pages)
15 December 2016Accounts for a dormant company made up to 1 May 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 1 May 2016 (2 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(8 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(8 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)