UKBizDB.co.uk

GESTALT TECHNOLOGY LIMITED

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

This company is commonly known as Gestalt Technology Limited. The company was founded 31 years ago and was given the registration number 02758078. The firm's registered office is in CAMBERLEY. You can find them at 24 Bell Lane, Blackwater, Camberley, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:GESTALT TECHNOLOGY LIMITED
Company Number:02758078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:24 Bell Lane, Blackwater, Camberley, England, GU17 0NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Victoria Close, Polegate, England, BN26 6BZ

Director13 January 2016Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary22 October 1992Active
Flat 4, 35 Frimley High Street, Frimley, Camberley, United Kingdom, GU16 7JQ

Secretary24 October 2007Active
21 Orchard Drive, Horsell, Woking, GU21 4BN

Secretary01 April 1993Active
7 Wadham Road, London, SW15 2LS

Director01 April 1997Active
86 Station Road, Shalford, Guildford, GU4 8HD

Director01 April 2007Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director22 October 1992Active
11 Chute Way, High Salvington, Worthing, BN13 3EA

Director01 June 2004Active
Flat 4, 35, Frimley High Street, Frimley, Camberley, United Kingdom, GU16 7JQ

Director01 June 2005Active
21 Orchard Drive, Horsell, Woking, GU21 4BN

Director22 October 1992Active
21 Orchard Drive, Horsell, Woking, GU21 4BN

Director31 March 1997Active
5a The Drive, New Barnet, Barnet, EN5 1DZ

Director22 October 1992Active

People with Significant Control

Gtg Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4 35, Frimley High Street, Camberley, England, GU16 7JQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Address

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

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type micro entity.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Officers

Appoint person director company with name date.

Download
2016-01-19Officers

Termination director company with name termination date.

Download
2016-01-19Officers

Termination secretary company with name termination date.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Officers

Termination director company with name termination date.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.