UKBizDB.co.uk

GANITA WEALTH LIMITED

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

This company is commonly known as Ganita Wealth Limited. The company was founded 11 years ago and was given the registration number 08186968. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Q16, Quorum Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GANITA WEALTH LIMITED
Company Number:08186968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Q16, Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q16, Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BX

Secretary20 March 2018Active
Q16, Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BX

Director16 August 2022Active
Q16, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BX

Secretary21 August 2012Active
Q16, Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BX

Director19 November 2021Active
Q16, Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BX

Director21 August 2012Active
Q16, Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BX

Director06 April 2018Active
Q16, Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BX

Director03 March 2021Active

People with Significant Control

Mr Sukumaran Nair Rajesh
Notified on:04 September 2022
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Q16, Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bijesh Babu
Notified on:11 February 2020
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:Q16, Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bijesh Babu
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Q16, Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BX
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Accounts

Change account reference date company previous shortened.

Download
2023-05-25Accounts

Change account reference date company previous shortened.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Change account reference date company previous shortened.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-06-11Address

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

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.