UKBizDB.co.uk

GAIN IT ALL LIMITED

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

This company is commonly known as Gain It All Limited. The company was founded 3 years ago and was given the registration number 12914115. The firm's registered office is in DONCASTER. You can find them at Dept 2, 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GAIN IT ALL LIMITED
Company Number:12914115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-28, Wood Street, Doncaster, England, DN1 3LW

Director08 November 2022Active
44 Broadway, London, United Kingdom, E15 1XH

Secretary05 December 2020Active
44 Broadway, London, United Kingdom, E15 1XH

Director05 December 2020Active
22-28, Wood Street, Doncaster, England, DN1 3LW

Director25 June 2022Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director29 September 2020Active
22-28, Wood Street, Doncaster, England, DN1 3LW

Director10 February 2021Active

People with Significant Control

Mr Parth Bhupendrakumar Patel
Notified on:06 November 2022
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:22-28, Wood Street, Doncaster, England, DN1 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Ashif Bhuyan
Notified on:26 June 2022
Status:Active
Date of birth:July 2000
Nationality:British
Country of residence:England
Address:22-28, Wood Street, Doncaster, England, DN1 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stephen Bamidle
Notified on:05 December 2020
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:44 Broadway, London, United Kingdom, E15 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:29 September 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:29 September 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Address

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

Download
2021-02-25Officers

Termination secretary company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-05Address

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

Download
2020-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.