Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GISL LIMITED
Company Information for

GISL LIMITED

CODY TECHNOLOGY PARK, OLD IVELY ROAD, FARNBOROUGH, GU14 0LX,
Company Registration Number
02812553
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gisl Ltd
GISL LIMITED was founded on 1993-04-26 and has its registered office in Farnborough. The organisation's status is listed as "Active - Proposal to Strike off". Gisl Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
GISL LIMITED
 
Legal Registered Office
CODY TECHNOLOGY PARK
OLD IVELY ROAD
FARNBOROUGH
GU14 0LX
Other companies in RG27
 
Telephone01784431203
 
Filing Information
Company Number 02812553
Company ID Number 02812553
Date formed 1993-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts 
Last Datalog update: 2020-07-14 13:21:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GISL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GISL LIMITED
The following companies were found which have the same name as GISL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GISL FUNDING, CORP. 1691 LEONARD LANE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2004-12-13
GISL FUNDING California Unknown
GISL IP Holdings Limited Dissolved Company formed on the 2010-08-17
GISL LIMITED 41 DEVONSHIRE STREET GROUND FLOOR OFFICE 1 LONDON W1G 7AJ Active Company formed on the 2022-10-10
GISL PETERS CANYON LLC California Unknown
GISLA & RENCK LTD 2 High Street Chobham Woking SURREY GU24 8AA Active - Proposal to Strike off Company formed on the 2015-10-20
GISLA ENERGY LIMITED MAINS OF BOGFECHEL WHITERASHES ABERDEEN SCOTLAND AB21 0QU Dissolved Company formed on the 2012-06-14
GISLA LLC 20803 BISCAYNE BLVD STE 405 AVENTURA FL 33180 Active Company formed on the 2021-07-02
GISLAINE ENTERPRISES, INC. 950 S FEDERAL HWY HOLLYWOOD FL 33020 Inactive Company formed on the 1992-10-05
GISLAINE HOLDING CORP. 9403 Francis Lewis Blvd Queens Queens Village NY 11428 Active Company formed on the 2023-05-24
GISLAINE SERVICES INC 4040 W WATERS AVE TAMPA FL 33614 Inactive Company formed on the 2010-03-15
GISLAINE TRANSPORT INC 2096 50TH ST SW NAPLES FL 34116 Active Company formed on the 2019-08-20
GISLAL Corporation 14401 MACON GROVE LANE GAINESVILLE VA 20155 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2005-11-18
GISLAN REAL ESTATE SERVICES LTD. 15 RUE NOTRE-DAME, OUEST SUITE 202 MONTREAL Quebec Inactive - Amalgamated Company formed on the 1980-01-25
GISLAN REAL ESTATE SERVICES LTD. 50 RUE BERLIOZ SUITE 1005 VERDUN Quebec H3E1L9 Dissolved Company formed on the 1982-12-31
GISLAND HOUSE MANAGEMENT COMPANY LIMITED GISLAND HOUSE GISLAND HOUSE 45 GILESGATE HEXHAM NORTHUMBERLAND NE46 3QF Active Company formed on the 2007-06-08
GISLAND PTY LTD VIC 3549 Dissolved Company formed on the 2017-06-06
GISLAR R. DONNENBERG, P.C. 8700 CEDARSPUR DR HOUSTON TX 77055 Forfeited Company formed on the 2013-04-26
GISLARU LIMITED 2A CONNAUGHT AVENUE LONDON E4 7AA Active Company formed on the 2023-02-11
GISLASON FISH SELLING LIMITED 48 MANOR ROAD SWANLAND HULL NORTH HUMBERSIDE HU14 3PB Active Company formed on the 1996-03-05

Company Officers of GISL LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT EDWIN CUTLER
Company Secretary 1993-05-25
JAMES ROBERT EDWIN CUTLER
Director 1993-05-25
JUSTIN JON-DAVID SAUNDERS
Director 1993-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GYAN PEPERA
Director 1993-05-25 2000-12-31
DANIEL JOHN DWYER
Nominated Secretary 1993-04-26 1993-05-25
BETTY JUNE DOYLE
Nominated Director 1993-04-26 1993-05-25
DANIEL JOHN DWYER
Nominated Director 1993-04-26 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT EDWIN CUTLER EMAPSITE.COM LIMITED Director 2000-02-23 CURRENT 2000-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-05DS01Application to strike the company off the register
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-03-27CH01Director's details changed for Mr Justin Jon-David Saunders on 2018-09-30
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM Masdar House 1-3 Reading Road Eversley Hook Hampshire RG27 0RP
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0126/04/16 ANNUAL RETURN FULL LIST
2016-01-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0126/04/15 ANNUAL RETURN FULL LIST
2015-01-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0126/04/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0126/04/13 ANNUAL RETURN FULL LIST
2013-05-14CH01Director's details changed for James Robert Edwin Cutler on 2012-07-06
2013-05-14CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ROBERT EDWIN CUTLER on 2012-07-06
2012-12-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0126/04/12 ANNUAL RETURN FULL LIST
2011-10-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0126/04/11 ANNUAL RETURN FULL LIST
2010-11-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0126/04/10 ANNUAL RETURN FULL LIST
2010-06-24CH01Director's details changed for Mr Justin Jon-David Saunders on 2009-10-01
2009-12-07AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM
2009-05-29363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-29353LOCATION OF REGISTER OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM WARD WILLIAMS 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB
2008-06-03363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-28363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2008-05-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-05-03363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-01244DELIVERY EXT'D 3 MTH 30/04/05
2005-09-01363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-09-01353LOCATION OF REGISTER OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-07363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-03-04244DELIVERY EXT'D 3 MTH 30/04/03
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-04244DELIVERY EXT'D 3 MTH 30/04/02
2002-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-09363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-03-05244DELIVERY EXT'D 3 MTH 30/04/01
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-05-17363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-11363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-08363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-03-02244DELIVERY EXT'D 3 MTH 30/04/98
1998-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-08363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-21363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-09363sRETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS
1996-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-05363sRETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS
1994-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-06-02363sRETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS
1994-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-09CERTNMCOMPANY NAME CHANGED SUNMILE LIMITED CERTIFICATE ISSUED ON 10/11/93
1993-11-09287REGISTERED OFFICE CHANGED ON 09/11/93 FROM: 24 BLOOMSBURY SQUARE LONDON WC1A 2PL
1993-06-17287REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF
1993-06-17288NEW DIRECTOR APPOINTED
1993-06-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to GISL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GISL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GISL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GISL LIMITED

Intangible Assets
Patents
We have not found any records of GISL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GISL LIMITED owns 1 domain names.

gisl.co.uk  

Trademarks
We have not found any records of GISL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GISL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GISL LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where GISL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GISL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GISL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.