UKBizDB.co.uk

GEMINI CONSULTANTS LIMITED

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

This company is commonly known as Gemini Consultants Limited. The company was founded 37 years ago and was given the registration number 02088382. The firm's registered office is in LUTON. You can find them at Aw House, 6-8 Stuart Street, Luton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GEMINI CONSULTANTS LIMITED
Company Number:02088382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ

Director30 March 2023Active
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ

Director01 May 2017Active
19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU

Secretary29 February 2016Active
The Gemini Building, Houghton Hall Park, Dunstable, LU5 5GB

Secretary-Active
19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU

Secretary13 November 2014Active
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ

Director01 April 2017Active
Aw House, Suite 14 Ground Floor Aw House, 6/8 Stuart Street, Luton, England, LU1 2SJ

Director-Active
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ

Director01 April 2017Active
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ

Director01 June 2017Active
Aw House, Suite 14 Ground Floor Aw House, 6/8 Stuart Street, Luton, England, LU1 2SJ

Director-Active
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ

Director01 October 2019Active
19, Diamond Court, Opal Drive Fox Milne, Milton Keynes, England, MK15 0DU

Director31 October 2007Active

People with Significant Control

Goodholm Finance Limited
Notified on:24 November 2020
Status:Active
Country of residence:England
Address:6-8, Stuart Street, Luton, England, LU1 2SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Colclough
Notified on:01 April 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Aw House, Suite 14 Ground Floor Aw House, Luton, England, LU1 2SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Clifford Alan Ranson
Notified on:12 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Aw House, Suite 14 Ground Floor Aw House, Luton, England, LU1 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Robert John Baker
Notified on:12 July 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Aw House, Suite 14 Ground Floor Aw House, Luton, England, LU1 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Change account reference date company current shortened.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-16Incorporation

Memorandum articles.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-06-20Address

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

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.