UKBizDB.co.uk

GANDYS INTERNATIONAL LIMITED

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

This company is commonly known as Gandys International Limited. The company was founded 8 years ago and was given the registration number 09759440. The firm's registered office is in LONDON. You can find them at Unit 1 Saxon Business Centre, Windsor Avenue, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:GANDYS INTERNATIONAL LIMITED
Company Number:09759440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Unit 1 Saxon Business Centre, Windsor Avenue, London, England, SW19 2RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B2, The Old Church, Quicks Road, London, England, SW19 1EX

Director15 August 2022Active
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Director02 September 2015Active
Browne Jacobson Llp, Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ

Director02 September 2015Active
1, Burr Road, London, SW18 4SQ

Director05 October 2015Active
Unit 1 Saxon Business Centre, Windsor Avenue, London, United Kingdom, SW19 2RR

Director05 October 2015Active
Suite B2, The Old Church, Quicks Road, London, England, SW19 1EX

Director05 October 2015Active
1, Burr Road, London, SW18 4SQ

Director05 October 2015Active

People with Significant Control

Nicholas Robertson
Notified on:09 October 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Unit 1, Saxon Business Centre, London, England, SW19 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Forkan
Notified on:17 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Suite B2, The Old Church, Quicks Road, London, England, SW19 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Oliver Daniel Forkan
Notified on:17 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Suite B2, The Old Church, Quicks Road, London, England, SW19 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Incorporation

Memorandum articles.

Download
2023-03-13Resolution

Resolution.

Download
2023-03-13Capital

Capital variation of rights attached to shares.

Download
2023-03-13Capital

Capital name of class of shares.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-02Address

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

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Accounts

Change account reference date company previous shortened.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Officers

Second filing of director appointment with name.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.