UKBizDB.co.uk

GYROCOM LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Station Road, Chertsey, Surrey, KT16 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director26 October 2021Active
1, Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director26 October 2021Active
167 Huntingfield Road, Putney, London, SW15 5EN

Secretary27 February 2006Active
34 South Molton Street, London, W1K 5RG

Corporate Secretary06 February 2006Active
Nathan Maknight, Suite 66, Maddison House, 226 High Street, Croydon, United Kingdom, CR9 1DF

Corporate Secretary19 September 2006Active
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG

Director27 February 2006Active
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG

Director01 October 2014Active
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG

Director27 February 2006Active
42 Farrers Walk, Kingsnorth, Ashford, TN23 3NL

Director19 September 2006Active
42 Farrers Walk, Kingsnorth, Ashford, TN23 3NL

Director19 September 2006Active
1, Colebrook Close, Lidbury Square Mill Hill, London, Uk, NW7 1GJ

Director19 September 2006Active
Maple Cottage, Green Street, Great Canfield, Dunmow, United Kingdom, CM6 1LE

Director19 September 2006Active
8, Station Road, Chertsey, United Kingdom, KT16 8BE

Director19 September 2006Active
34 South Molton Street, London, W1K 5RH

Corporate Director06 February 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-27Address

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

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-07-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Capital

Capital variation of rights attached to shares.

Download
2021-12-23Address

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

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Capital

Capital name of class of shares.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.