UKBizDB.co.uk

GEMINI COMPUTER SYSTEMS LIMITED

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

This company is commonly known as Gemini Computer Systems Limited. The company was founded 23 years ago and was given the registration number 04178211. The firm's registered office is in LINCOLN. You can find them at West Central, Kingsley Road, Lincoln, Lincolnshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GEMINI COMPUTER SYSTEMS LIMITED
Company Number:04178211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:West Central, Kingsley Road, Lincoln, Lincolnshire, LN6 3TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Central, Kingsley Road, Lincoln, LN6 3TA

Secretary13 March 2002Active
West Central, Kingsley Road, Lincoln, LN6 3TA

Director16 November 2001Active
West Central, Kingsley Road, Lincoln, England, LN6 3TA

Director21 May 2019Active
24, Moorhen Close, Witham St Hugh's, Lincoln, United Kingdom, LN6 9JD

Director01 July 2012Active
West Central, Kingsley Road, Lincoln, LN6 3TA

Director16 November 2001Active
100 New Walk, Leicester, LE1 7EA

Corporate Secretary13 March 2001Active
West Central, Kingsley Road, Lincoln, LN6 3TA

Director16 November 2001Active
West Central, Kingsley Road, Lincoln, LN6 3TA

Director08 March 2016Active
Gamekeepers Lodge Church Road, Peckleton, Leicester, LE9 7RA

Director13 March 2001Active

People with Significant Control

Mr Christopher Matchett
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:United Kingdom
Country of residence:United Kingdom
Address:28 Moorhen Close, Witham St Hugh's, Lincoln, United Kingdom, LN6 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Skinner
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:United Kingdom
Country of residence:United Kingdom
Address:63 Newlands Drive, Forest Town, Mansfield, United Kingdom, NG19 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Harrod
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:1 Hawthorn Corner, Royal Oak Lane, Lincoln, United Kingdom, LN5 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:The Cottage, Eastfields, Market Rasen, England, LN8 2BB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Officers

Appoint person director company with name date.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.