UKBizDB.co.uk

GAIMIN.IO LIMITED

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

This company is commonly known as Gaimin.io Limited. The company was founded 6 years ago and was given the registration number 11237993. The firm's registered office is in MANCHESTER. You can find them at Fifth Floor, 55 King Street, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GAIMIN.IO LIMITED
Company Number:11237993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Secretary06 March 2018Active
C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3BD

Director11 July 2018Active
C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3BD

Director26 March 2018Active
C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3BD

Director21 November 2019Active
C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3BD

Director11 July 2018Active
35b, 10520 Yonge Street, Suite 421, Richmond Hill, Canada,

Corporate Director11 July 2018Active
Blankenweg 36, 6827bw, Arnhem, Netherlands,

Corporate Director11 July 2018Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Director06 March 2018Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Director06 March 2018Active

People with Significant Control

Andrew Faridani
Notified on:21 November 2019
Status:Active
Date of birth:July 1978
Nationality:Canadian
Country of residence:United Kingdom
Address:Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Peter Speight
Notified on:17 February 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Calvin Adamus
Notified on:17 February 2019
Status:Active
Date of birth:January 1970
Nationality:Dutch
Country of residence:United Kingdom
Address:Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Shia Aroskin
Notified on:10 April 2018
Status:Active
Date of birth:February 1965
Nationality:English
Country of residence:United Kingdom
Address:Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cs Directors Limited
Notified on:06 March 2018
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ
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
2024-05-10Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-09-14Capital

Capital allotment shares.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Address

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

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Change corporate director company with change date.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-24Capital

Capital allotment shares.

Download
2021-11-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-10-08Capital

Capital variation of rights attached to shares.

Download
2021-10-08Capital

Capital name of class of shares.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.