UKBizDB.co.uk

GAITQ LIMITED

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

This company is commonly known as Gaitq Limited. The company was founded 4 years ago and was given the registration number 12281171. The firm's registered office is in OXFORD. You can find them at 2 Chawley Park, Cumnor Hill, Oxford, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:GAITQ LIMITED
Company Number:12281171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director25 October 2019Active
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director05 March 2020Active
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director10 September 2020Active
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director10 May 2022Active
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director25 October 2019Active
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director25 October 2019Active
Warwick House, 25, Buckingham Palace Road, London, England, SW1W 0PP

Corporate Director28 September 2020Active

People with Significant Control

Mr Simon Charles Godwin
Notified on:30 March 2023
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Peskin
Notified on:04 November 2021
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Charles Godwin
Notified on:04 November 2021
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr James Matthew Cantley
Notified on:25 October 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG
Nature of control:
  • Significant influence or control

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
2024-04-05Capital

Capital allotment shares.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-07Capital

Capital allotment shares.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Capital

Capital allotment shares.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Capital

Capital allotment shares.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Incorporation

Memorandum articles.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-12-03Resolution

Resolution.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.