UKBizDB.co.uk

GAPBUSTER LIMITED

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

This company is commonly known as Gapbuster Limited. The company was founded 21 years ago and was given the registration number 04697621. The firm's registered office is in BRENTFORD. You can find them at 11th Floor West, The Mille, 1000 Great West Road, Brentford, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GAPBUSTER LIMITED
Company Number:04697621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11th Floor West, The Mille, 1000 Great West Road, Brentford, Middlesex, England, TW8 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary02 September 2015Active
11th Floor West, The Mille, 1000 Great West Road, Brentford, TW8 9DW

Director06 July 2021Active
11th Floor West, The Mille, 1000 Great West Road, Brentford, TW9 9HH

Director18 March 2022Active
11th Floor West, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director26 April 2023Active
27a Palermo Street, South Yarra, Melbourne 3141, Australia,

Secretary06 September 2004Active
11th Floor West, The Mille, 1000 Great West Road, Brentford, England, TW8 9HH

Secretary15 December 2011Active
433, Kooyong Road,, Elsternwick, Victoria, Australia,

Secretary07 March 2008Active
244 Were Street, Brighton, Australia,

Secretary30 October 2003Active
27-28, Eastcastle Street, London, W1W 8DH

Corporate Secretary13 March 2003Active
11th Floor West, The Mille, 1000 Great West Road, Brentford, TW8 9DW

Director18 January 2023Active
232 E Walton Place, Chicago, United States, FOREIGN

Director03 February 2005Active
27a Palermo Street, South Yarra, Melbourne 3141, Australia,

Director06 September 2004Active
Level 2, 80 Dorcas Street, South Melbourne, Vic 3205, Australia,

Director10 November 2015Active
225 Wentworth Ave, Glencoe, Illinois 60022, United States,

Director01 April 2004Active
22 Melton Street, London, NW1 2BW

Director13 March 2003Active
Level 4, 99 Queensbridge Street, Southbank Vic 3006, Australia, VIC 3006

Director12 November 2019Active
2 Turners Avenue, Fleet, GU51 1DX

Director13 March 2003Active
10 Albert Street, Brighton, Victoria 3186,

Director30 October 2003Active
11th Floor West, The Mille, 1000 Great West Road, Brentford, England, TW8 9HH

Director07 May 2021Active
11th Floor West, The Mille, 1000 Great West Road, Brentford, TW8 9DW

Director20 April 2020Active
11th Floor West The Mille, 1000 Great West Road, Brent Ford, England, TW8 9HH

Director20 April 2020Active
Unit 26, 1059-1063 Malvern Road, Toorak, Australia, 3142

Director08 June 2010Active
10, Woodgate Drive, Burr Ridge, Usa, 60527

Director11 May 2004Active
4-214 Argyle Street, Fitzroy, Melbourne, Victoria 3065,

Director20 February 2009Active

People with Significant Control

Sonata Europe Limited
Notified on:20 April 2020
Status:Active
Country of residence:United Kingdom
Address:11th Floor West, The Mille, Brentford, United Kingdom, TW8 9HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grant Richard Salmon
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:Australian
Country of residence:Australia
Address:Unit 26, 1059-1063 Malvern Road, Victoria, Australia,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-22Dissolution

Dissolution application strike off company.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-08Address

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

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Change account reference date company current shortened.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type group.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Incorporation

Memorandum articles.

Download
2020-04-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.