UKBizDB.co.uk

GYDER LTD

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

This company is commonly known as Gyder Ltd. The company was founded 5 years ago and was given the registration number 11824197. The firm's registered office is in HEBDEN BRIDGE. You can find them at C/o Fitton & Co, Burlees House, Hangingroyd Lane, Hebden Bridge, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GYDER LTD
Company Number:11824197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Fitton & Co, Burlees House, Hangingroyd Lane, Hebden Bridge, West Yorkshire, England, HX7 7DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees, TS18 3HR

Director07 December 2022Active
Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees, TS18 3HR

Director13 February 2019Active
Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-On-Tees, TS18 3HR

Director07 December 2022Active
Office Suite 237, E Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Director13 February 2019Active

People with Significant Control

Michael Danby
Notified on:07 December 2022
Status:Active
Date of birth:March 1960
Nationality:British
Address:Level Q, Sheraton House, Surtees Way, Stockton-On-Tees, TS18 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben James Pearce
Notified on:11 October 2022
Status:Active
Date of birth:January 1979
Nationality:British
Address:Level Q, Sheraton House, Surtees Way, Stockton-On-Tees, TS18 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Andrew Jacklin
Notified on:11 October 2022
Status:Active
Date of birth:July 1980
Nationality:British
Address:Level Q, Sheraton House, Surtees Way, Stockton-On-Tees, TS18 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-14Address

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

Download
2023-09-14Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-14Resolution

Resolution.

Download
2023-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-21Capital

Capital alter shares subdivision.

Download
2023-04-21Incorporation

Memorandum articles.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-11Capital

Capital allotment shares.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Address

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

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Address

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

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.