UKBizDB.co.uk

GEMCLEAR LTD

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

This company is commonly known as Gemclear Ltd. The company was founded 10 years ago and was given the registration number 08692802. The firm's registered office is in LONDON. You can find them at Cambridge House 27 Cambridge Park, Wanstead, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GEMCLEAR LTD
Company Number:08692802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2013
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director15 May 2019Active
Global House, 5a Sandy's Row, London, England, E1 7HW

Corporate Secretary17 September 2013Active
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU

Director17 September 2013Active
Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

Director01 September 2015Active
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU

Director15 October 2013Active
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU

Director03 December 2013Active
Global House, 5a Sandy's Row, London, England, E1 7HW

Director17 September 2013Active
Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

Director07 June 2018Active

People with Significant Control

Mr John Albert Buxton
Notified on:15 May 2019
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Gemma Kay Buxton
Notified on:01 October 2016
Status:Active
Date of birth:April 1987
Nationality:British
Address:Cambridge House, 27 Cambridge Park, London, E11 2PU
Nature of control:
  • Significant influence or control
Mr Michael Buxton
Notified on:17 September 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Cambridge House, 27 Cambridge Park, London, E11 2PU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-04Dissolution

Dissolution application strike off company.

Download
2022-10-24Address

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

Download
2022-09-20Address

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

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-01-31Resolution

Resolution.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.