UKBizDB.co.uk

GADGETS HOUSE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gadgets House Ltd. The company was founded 6 years ago and was given the registration number 11358896. The firm's registered office is in LEEDS. You can find them at 51 Harrogate Road, , Leeds, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GADGETS HOUSE LTD
Company Number:11358896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:51 Harrogate Road, Leeds, West Yorkshire, United Kingdom, LS7 3PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Harrogate Road, Leeds, United Kingdom, LS7 3PD

Director24 June 2023Active
51 Harrogate Road, Leeds, United Kingdom, LS7 3PD

Director11 April 2022Active
101 Bayswater Place, Leeds, United Kingdom, LS8 5LS

Director14 May 2018Active
51 Harrogate Road, Leeds, United Kingdom, LS7 3PD

Director01 September 2021Active

People with Significant Control

Mrs Aneeqa Shahzadi
Notified on:01 January 2024
Status:Active
Date of birth:February 1993
Nationality:Pakistani
Country of residence:England
Address:Rear Of 4 Dib Lane, Dib Lane, Leeds, England, LS8 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Aneeqa Shahzadi
Notified on:01 January 2024
Status:Active
Date of birth:February 1993
Nationality:Pakistani
Country of residence:England
Address:Rear Of 4 Dib Lane, Dib Lane, Leeds, England, LS8 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Aneeqa Shahzadi
Notified on:24 June 2023
Status:Active
Date of birth:February 1993
Nationality:Pakistani
Country of residence:United Kingdom
Address:51 Harrogate Road, Leeds, United Kingdom, LS7 3PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Fozia Noreen
Notified on:14 May 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:101 Bayswater Place, Leeds, United Kingdom, LS8 5LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-24Persons with significant control

Notification of a person with significant control.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Officers

Termination director company with name termination date.

Download
2023-06-24Officers

Appoint person director company with name date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.