UKBizDB.co.uk

GAIST TECHNOLOGIES LIMITED

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

This company is commonly known as Gaist Technologies Limited. The company was founded 11 years ago and was given the registration number 08256674. The firm's registered office is in LANCASTER. You can find them at D48 Knowledge Business Centre Infolab 21, Lancaster University, Lancaster, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GAIST TECHNOLOGIES LIMITED
Company Number:08256674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:D48 Knowledge Business Centre Infolab 21, Lancaster University, Lancaster, England, LA1 4WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ

Director12 January 2013Active
Inglewood, The Courtyard, Moorhouse, Carlisle, United Kingdom, CA5 6EX

Director17 October 2012Active
D48 Knowledge Business Centre, Infolab 21, Lancaster University, Lancaster, England, LA1 4WA

Director12 January 2013Active
D48 Knowledge Business Centre, Infolab 21, Lancaster University, Lancaster, England, LA1 4WA

Director31 December 2013Active

People with Significant Control

Gaist Holdings Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:Unit 5, Ghyll Way, Skipton, England, BD23 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Paul Birdsall
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Overton Crofts, High Bradley Lane, Keighley, England, BD20 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ben Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:D48 Knowledge Business Centre, Infolab 21, Lancaster, England, LA1 4WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Lee Hyde
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Pophall Farm, Bayhorse Lane, Preston, England, PR4 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Address

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

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Change account reference date company previous shortened.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.