UKBizDB.co.uk

GAIA ACTIVE LIMITED

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

This company is commonly known as Gaia Active Limited. The company was founded 17 years ago and was given the registration number 06081530. The firm's registered office is in TUGBY. You can find them at Orchard House, Office 1 Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:GAIA ACTIVE LIMITED
Company Number:06081530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Orchard House, Office 1 Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, England, LE7 9WE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Woodsland Road, Hassocks, England, BN6 8HG

Secretary23 March 2021Active
30, Woodsland Road, Hassocks, England, BN6 8HG

Director23 March 2021Active
30, Woodsland Road, Hassocks, England, BN6 8HG

Director23 March 2021Active
12, Redlich Close, Market Harborough, LE16 8EN

Secretary13 June 2007Active
57 Woodbreach Drive, Market Harborough, LE16 7XG

Secretary05 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 February 2007Active
Orchard House, Office 1, Tugby Orchards Business Centre, Wood Lane, Tugby, England, LE7 9WE

Director01 May 2012Active
9 Church Road, East Wittering, Chichester, PO20 8PS

Director05 February 2007Active
30, Woodsland Road, Hassocks, England, BN6 8HG

Director05 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 February 2007Active

People with Significant Control

Mr Christopher Donald Allen
Notified on:24 August 2017
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:30, Woodsland Road, Hassocks, England, BN6 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Michael Yates
Notified on:24 August 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:30, Woodsland Road, Hassocks, England, BN6 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Haydn Paul Young
Notified on:01 June 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Blackthorn House, Rolleston Road, Skeffington, England, LE7 9YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person secretary company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-27Address

Change registered office address company with date old address new address.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.