UKBizDB.co.uk

GILLMAN AND SOAME UK LTD

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

This company is commonly known as Gillman And Soame Uk Ltd. The company was founded 21 years ago and was given the registration number 04508575. The firm's registered office is in KIDLINGTON. You can find them at Units 7& 8 Chancerygate Business Centre, Langford Lane, Kidlington, Oxfordshire. This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:GILLMAN AND SOAME UK LTD
Company Number:04508575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Units 7& 8 Chancerygate Business Centre, Langford Lane, Kidlington, Oxfordshire, OX5 1FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scottish Provident House, Day & Co, 76-80 College Road, Harrow, United Kingdom, HA1 1BQ

Director29 August 2014Active
Scottish Provident House, Day & Co, 76-80 College Road, Harrow, United Kingdom, HA1 1BQ

Director20 May 2005Active
Scottish Provident House, Day & Co, 76-80 College Road, Harrow, United Kingdom, HA1 1BQ

Director12 August 2002Active
Gosmore Hill Preston Road, Gosmore, Hitchin, SG4 7QS

Secretary12 August 2002Active
Units 7 & 8 Chancerygate Business Centre, Langford Lane, Kidlington, England, OX5 1FQ

Secretary15 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 August 2002Active
The Garden House, Abbotsham, Bideford, EX39 5BL

Director12 August 2002Active
96 Victoria Road, Summertown, Oxford, OX2 7QE

Director20 August 2004Active
5 Friars Court Cottages, Clanfield, Bampton, OX18 2ST

Director09 March 2004Active
Ranmore Fir Tree Road, Leatherhead, KT22 8RG

Director12 August 2002Active
132-134, College Road, Harrow, England, HA1 1BQ

Director29 August 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 August 2002Active

People with Significant Control

Gary John White
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:132-134 College Road, Harrow, United Kingdom, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Paul Cook
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:132-134 College Road, Harrow, United Kingdom, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.