UKBizDB.co.uk

GEMEX CONSULTING LIMITED

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

This company is commonly known as Gemex Consulting Limited. The company was founded 22 years ago and was given the registration number 04317864. The firm's registered office is in DEVON. You can find them at 128 High Street, Crediton, Devon, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GEMEX CONSULTING LIMITED
Company Number:04317864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2001
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:128 High Street, Crediton, Devon, EX17 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Tenison Road, Cambridge, United Kingdom, CB1 2DG

Secretary09 August 2012Active
5, Barnfield Crescent, Exeter, EX1 1QT

Director29 November 2021Active
5, Barnfield Crescent, Exeter, EX1 1QT

Director29 November 2021Active
19 Foxwood Chase, Waltham Abbey, EN9 3YW

Secretary06 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 November 2001Active
57 Tenison Road, Cambridge, CB1 2DG

Director06 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 November 2001Active

People with Significant Control

Mrs Alexandra Pleace
Notified on:01 December 2022
Status:Active
Date of birth:May 1982
Nationality:British
Address:5, Barnfield Crescent, Exeter, EX1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Gemma Aucock
Notified on:01 December 2022
Status:Active
Date of birth:June 1978
Nationality:British
Address:5, Barnfield Crescent, Exeter, EX1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Peter Hartrey
Notified on:21 July 2021
Status:Active
Date of birth:August 1971
Nationality:British
Address:128 High Street, Devon, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Michael Dalrymple Potts
Notified on:21 July 2021
Status:Active
Date of birth:July 1954
Nationality:British
Address:128 High Street, Devon, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Ms Dawn Rachel Aucock
Notified on:05 November 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:57, Tenison Road, Cambridge, England, CB1 2DG
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 (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
2024-01-05Gazette

Gazette dissolved liquidation.

Download
2023-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-01Address

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

Download
2023-05-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-01Resolution

Resolution.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Capital

Capital allotment shares.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.