Warning: file_put_contents(c/42af7075d187b8dd3529dcf60c263c2b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/de1dc9dda3a01e01ce9826b83e40e2fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Gaudi Limited, SP5 3HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAUDI LIMITED

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

This company is commonly known as Gaudi Limited. The company was founded 16 years ago and was given the registration number 06502014. The firm's registered office is in SALISBURY. You can find them at 2 Oakridge Office Park Southampton Road, Whaddon, Salisbury, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:GAUDI LIMITED
Company Number:06502014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:2 Oakridge Office Park Southampton Road, Whaddon, Salisbury, England, SP5 3HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Secretary21 December 2009Active
Prince Regent House, 108 London Street, Reading, RG1 4SJ

Corporate Secretary12 February 2008Active
7a, Dagelokkevej, 3050 Humlebaek, Denmark, SW13 0HU

Director12 February 2008Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director29 August 2018Active
2 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director12 February 2008Active
2 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director25 June 2008Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director22 August 2018Active
Ebeneezer Cottage, The Turnpike, Bunwell, Norwich, England, NR16 1SR

Director15 October 2012Active
2 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director12 February 2008Active
2 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director22 November 2019Active
2 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England, SP5 3HT

Director15 October 2012Active
19, Granby Avenue, Harpenden, AL5 5QP

Director12 February 2008Active

People with Significant Control

Mr Matthew Alexander Chambers
Notified on:03 May 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:71, Hamilton Road, Reading, England, RG1 5RA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Clifton Adrian Melvin
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Argosy, Burtons Lane, Chalfont St. Giles, England, HP8 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Keith Chambers
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:10, Keys Court, Croydon, England, CR0 1JQ
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 (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
2024-05-25Insolvency

Liquidation in administration progress report.

Download
2024-03-03Insolvency

Liquidation in administration extension of period.

Download
2023-11-15Insolvency

Liquidation in administration progress report.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-20Insolvency

Liquidation in administration proposals.

Download
2023-05-18Address

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

Download
2023-05-18Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Capital

Capital variation of rights attached to shares.

Download
2022-08-18Capital

Capital name of class of shares.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Capital

Capital allotment shares.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-10Resolution

Resolution.

Download
2022-04-27Incorporation

Memorandum articles.

Download
2022-04-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.