This company is commonly known as Gyrocom Limited. The company was founded 18 years ago and was given the registration number 05698290. The firm's registered office is in CHERTSEY. You can find them at 8 Station Road, , Chertsey, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GYROCOM LIMITED |
---|---|---|
Company Number | : | 05698290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Station Road, Chertsey, Surrey, KT16 8BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Finsbury Avenue, London, United Kingdom, EC2M 2PF | Director | 26 October 2021 | Active |
1, Finsbury Avenue, London, United Kingdom, EC2M 2PF | Director | 26 October 2021 | Active |
167 Huntingfield Road, Putney, London, SW15 5EN | Secretary | 27 February 2006 | Active |
34 South Molton Street, London, W1K 5RG | Corporate Secretary | 06 February 2006 | Active |
Nathan Maknight, Suite 66, Maddison House, 226 High Street, Croydon, United Kingdom, CR9 1DF | Corporate Secretary | 19 September 2006 | Active |
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG | Director | 27 February 2006 | Active |
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG | Director | 01 October 2014 | Active |
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG | Director | 27 February 2006 | Active |
42 Farrers Walk, Kingsnorth, Ashford, TN23 3NL | Director | 19 September 2006 | Active |
42 Farrers Walk, Kingsnorth, Ashford, TN23 3NL | Director | 19 September 2006 | Active |
1, Colebrook Close, Lidbury Square Mill Hill, London, Uk, NW7 1GJ | Director | 19 September 2006 | Active |
Maple Cottage, Green Street, Great Canfield, Dunmow, United Kingdom, CM6 1LE | Director | 19 September 2006 | Active |
8, Station Road, Chertsey, United Kingdom, KT16 8BE | Director | 19 September 2006 | Active |
34 South Molton Street, London, W1K 5RH | Corporate Director | 06 February 2006 | Active |
Kerv Midco Limited | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Finsbury Avenue, London, United Kingdom, EC2M 2PF |
Nature of control | : |
|
Mr Graham Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 8, Station Road, Chertsey, KT16 8BE |
Nature of control | : |
|
Mr Ryan Coombes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | 8, Station Road, Chertsey, KT16 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-08-02 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Capital | Capital variation of rights attached to shares. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Capital | Capital name of class of shares. | Download |
2021-11-15 | Incorporation | Memorandum articles. | Download |
2021-11-15 | Resolution | Resolution. | Download |
2021-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.