Warning: file_put_contents(c/5617316537d05e02acf9123ef5af538b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gymiles Limited, E14 6UG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GYMILES LIMITED

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

This company is commonly known as Gymiles Limited. The company was founded 7 years ago and was given the registration number 10825968. The firm's registered office is in LONDON. You can find them at Flat 101 Harrold Court, 17 Guthridge Close, London, London. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:GYMILES LIMITED
Company Number:10825968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:Flat 101 Harrold Court, 17 Guthridge Close, London, London, United Kingdom, E14 6UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, 11 Oldcorne Hollow, Yateley, United Kingdom, GU46 6FL

Secretary19 June 2017Active
11, 11 Oldcorne Hollow, Yateley, United Kingdom, GU46 6FL

Director19 June 2017Active
40a, Northdown Street, London, United Kingdom, N1 9BP

Secretary19 June 2017Active
40a, Northdown Street, London, United Kingdom, N1 9BP

Director19 June 2017Active

People with Significant Control

Mr Danny O'Neill
Notified on:19 June 2017
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:40a, Northdown Street, London, United Kingdom, N1 9BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Willingham
Notified on:19 June 2017
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:Flat 101 Harrold Court, 17 Guthridge Close, London, United Kingdom, E14 6UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-24Dissolution

Dissolution application strike off company.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Resolution

Resolution.

Download
2019-02-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Address

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

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Capital

Capital allotment shares.

Download
2017-06-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.