UKBizDB.co.uk

GAZELLE CONSULTING LIMITED

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

This company is commonly known as Gazelle Consulting Limited. The company was founded 16 years ago and was given the registration number 06342850. The firm's registered office is in CAMBRIDGE. You can find them at 129 Highfields Road, Caldecote, Cambridge, Cambridgeshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:GAZELLE CONSULTING LIMITED
Company Number:06342850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:129 Highfields Road, Caldecote, Cambridge, Cambridgeshire, CB23 7NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129 Highfields Road, Caldecote, Cambridge, CB23 7NX

Secretary14 August 2007Active
129 Highfields Road, Caldecote, Cambridge, CB23 7NX

Director14 August 2007Active
129 Highfields Road, Caldecote, Cambridge, CB23 7NX

Director01 October 2008Active
129 Highfields Road, Caldecote, Cambridge, CB23 7NX

Director01 October 2008Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary14 August 2007Active
37 East View, London, E4 9JA

Director14 August 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director14 August 2007Active

People with Significant Control

Mr Ryan Anthony Ricciardi
Notified on:14 August 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:129 Highfields Road, Caldecote, Cambridge, CB23 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Conway
Notified on:14 August 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:129 Highfields Road, Caldecote, Cambridge, CB23 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Paul Conway
Notified on:14 August 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:129 Highfields Road, Caldecote, Cambridge, CB23 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person secretary company with change date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Address

Move registers to sail company with new address.

Download
2020-08-27Address

Change sail address company with new address.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Capital

Capital allotment shares.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Capital

Capital allotment shares.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.