UKBizDB.co.uk

GBIT CONSULTING LTD

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

This company is commonly known as Gbit Consulting Ltd. The company was founded 16 years ago and was given the registration number 06305539. The firm's registered office is in HARLOW. You can find them at 1st Floor The High, North Westgate House, Harlow, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GBIT CONSULTING LTD
Company Number:06305539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2007
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1st Floor The High, North Westgate House, Harlow, England, CM20 1YS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Airco Close, London, NW9 0NW

Secretary17 July 2007Active
1st Floor, The High, North Westgate House, Harlow, England, CM20 1YS

Director25 November 2019Active
35 Freemans Acre, Hatfield, Hertfordshire, AL10 9JJ

Secretary09 July 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary09 July 2007Active
1st Floor, The High, North Westgate House, Harlow, England, CM20 1YS

Director01 May 2018Active
35 Freemans Acre, Hatfield, Hertfordshire, AL10 9JJ

Director09 July 2007Active
1st Floor, The High, North Westgate House, Harlow, England, CM20 1YS

Director14 April 2018Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director09 July 2007Active

People with Significant Control

Mr Michael Adediran Adeyinka
Notified on:03 October 2022
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:1st Floor, The High, Harlow, England, CM20 1YS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Olapade Peter Akanbi
Notified on:23 June 2018
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:1st Floor, The High, Harlow, England, CM20 1YS
Nature of control:
  • Significant influence or control
Mr Michael Adediran Adeyinka
Notified on:21 July 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:1st Floor, The High, Harlow, England, CM20 1YS
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.