UKBizDB.co.uk

GAIN FOCUS LTD

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

This company is commonly known as Gain Focus Ltd. The company was founded 7 years ago and was given the registration number 10464669. The firm's registered office is in MANCHESTER. You can find them at 83 Ducie Street, , Manchester, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:GAIN FOCUS LTD
Company Number:10464669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:83 Ducie Street, Manchester, England, M1 2JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7, Ravensbourne Road, Bromley, BR1 1HN

Director01 March 2017Active
23, Wood Road, Sale, England, M33 3RS

Director07 November 2016Active
23, Wood Road, Sale, England, M33 3RS

Director01 March 2017Active

People with Significant Control

Mr Antonio Victor Peruga
Notified on:10 August 2019
Status:Active
Date of birth:October 1988
Nationality:British
Address:5-7, Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdul Hakeem Adebiyi
Notified on:31 July 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:322, Bramhall Lane South, Stockport, England, SK7 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathryn Peruga
Notified on:31 July 2017
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:23, Wood Road, Sale, England, M33 3RS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Abdul Hakeem Adebiyi
Notified on:07 November 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:83, Ducie Street, Manchester, United Kingdom, M1 2JQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Gazette

Gazette dissolved liquidation.

Download
2023-06-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-30Address

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

Download
2021-05-29Address

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

Download
2021-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Address

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

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Address

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

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.