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

GAIN SOLUTIONS LIMITED

STOKENCHURCH HOUSE OXFORD ROAD, STOKENCHURCH, HIGH WYCOMBE, HP14 3SX,
Company Registration Number
04124301
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gain Solutions Ltd
GAIN SOLUTIONS LIMITED was founded on 2000-12-13 and has its registered office in High Wycombe. The organisation's status is listed as "Active - Proposal to Strike off". Gain Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GAIN SOLUTIONS LIMITED
 
Legal Registered Office
STOKENCHURCH HOUSE OXFORD ROAD
STOKENCHURCH
HIGH WYCOMBE
HP14 3SX
Other companies in S74
 
Filing Information
Company Number 04124301
Company ID Number 04124301
Date formed 2000-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB755491112  
Last Datalog update: 2022-05-07 11:29:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAIN SOLUTIONS 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 GAIN SOLUTIONS LIMITED
The following companies were found which have the same name as GAIN SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAIN SOLUTIONS LIMITED Active Company formed on the 2012-05-24
GAIN SOLUTIONS, LLC 2700 N. MILITARY TRAIL, SUITE 130 BOCA RATON FL 33431 Active Company formed on the 2014-09-26
GAIN SOLUTIONS LIMITED 2 OUTRAM ROAD OXFORD OXFORDSHIRE OX4 3PE Active Company formed on the 2022-12-01

Company Officers of GAIN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWIN BRADBURY
Director 2018-06-29
FREDERIC SCHMITT
Director 2018-06-29
ROBIN NEIL WATSON
Director 2000-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ROBINSON
Company Secretary 2000-12-13 2018-06-29
MARCUS JAMES BLAKEMORE
Director 2017-08-03 2018-06-29
JULIE AMANDA ROBINSON
Director 2003-06-30 2018-06-29
PHILIP ROBINSON
Director 2000-12-13 2018-06-29
DEBORAH KIM WATSON
Director 2003-06-30 2009-07-10
PAUL ROWLANDS
Director 2001-04-09 2001-09-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-13 2000-12-13
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-13 2000-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWIN BRADBURY DEKRA UK MANAGEMENT LTD Director 2018-06-26 CURRENT 1999-12-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
AdministratorChippenhamAn experienced Administrator to join our well established team just outside of Chippenham. You will be providing administration support and will be2016-07-01

Jobs results powered by Indeed
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
2022-07-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-19RES13Resolutions passed:
  • Co strike off 30/03/2022
2022-04-14DS01Application to strike the company off the register
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWIN BRADBURY
2022-03-16AP01DIRECTOR APPOINTED BO BAY HOUGAARD
2022-03-16AC92Restoration by order of the court
2021-08-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-25DS01Application to strike the company off the register
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM 40 Holborn Viaduct London EC1N 2PZ England
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-27AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NEIL WATSON
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-10-02PSC07CESSATION OF PHILIP ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02PSC02Notification of Dekra Automotive Limited as a person with significant control on 2018-06-29
2018-07-16RES01ADOPT ARTICLES 16/07/18
2018-07-10AP01DIRECTOR APPOINTED MR FREDERIC SCHMITT
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM The Old Village Hall Kington St. Michael Chippenham Wiltshire SN14 6JB England
2018-07-09AP01DIRECTOR APPOINTED MR PAUL EDWIN BRADBURY
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROBINSON
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BLAKEMORE
2018-07-09TM02Termination of appointment of Philip Robinson on 2018-06-29
2018-05-02AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24AD02Register inspection address changed to The Old Village Hall Kington St. Michael Chippenham Wiltshire SN14 6JB
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM 20 Shire Oak Drive, Elsecar Barnsley South Yorkshire S74 8HU
2017-08-23AP01DIRECTOR APPOINTED MR MARCUS JAMES BLAKEMORE
2017-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NEIL WATSON / 03/08/2017
2017-08-23PSC04PSC'S CHANGE OF PARTICULARS / MR ROBIN NEIL WATSON / 03/08/2017
2017-08-23PSC04PSC'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 03/08/2017
2017-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP ROBINSON on 2017-08-03
2017-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE AMANDA ROBINSON / 03/08/2017
2017-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 03/08/2017
2017-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NEIL WATSON / 03/08/2017
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 9000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-29AA29/02/16 TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 9000
2016-01-26AR0113/12/15 FULL LIST
2015-11-12AA28/02/15 TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 9000
2014-12-15AR0113/12/14 FULL LIST
2014-10-21AA28/02/14 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 9000
2013-12-13AR0113/12/13 FULL LIST
2013-10-29AA28/02/13 TOTAL EXEMPTION SMALL
2012-12-13AR0113/12/12 FULL LIST
2012-11-28AA29/02/12 TOTAL EXEMPTION SMALL
2011-12-16AR0113/12/11 FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NEIL WATSON / 02/10/2009
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 02/10/2009
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-25AR0113/12/10 FULL LIST
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-08AR0113/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WATSON / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE AMANDA ROBINSON / 07/01/2010
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 07/01/2010
2009-12-11AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH WATSON
2009-01-05AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-13363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-1488(2)RAD 08/08/06--------- £ SI 8910@1=8910 £ IC 90/9000
2006-09-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-09-25RES04NC INC ALREADY ADJUSTED 08/08/06
2006-09-25123£ NC 1000/100000 08/08/06
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-16363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 75 CHURCH STREET ELSECAR BARNSLEY SOUTH YORKSHIRE S74 8HT
2005-01-17363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-12-30363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-11288aNEW DIRECTOR APPOINTED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-02-09363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-03225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02
2002-05-31225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-02-21363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-09-28288bDIRECTOR RESIGNED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-2488(2)RAD 09/04/01--------- £ SI 89@1=89 £ IC 1/90
2001-01-04288bDIRECTOR RESIGNED
2001-01-04288aNEW DIRECTOR APPOINTED
2001-01-04288bSECRETARY RESIGNED
2001-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-13NEWINCINCORPORATION 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
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to GAIN SOLUTIONS 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 GAIN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAIN SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-02-28 £ 199,226
Creditors Due Within One Year 2012-02-29 £ 229,844
Provisions For Liabilities Charges 2013-02-28 £ 21,280
Provisions For Liabilities Charges 2012-02-29 £ 8,560

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28

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 GAIN SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 9,000
Called Up Share Capital 2012-02-29 £ 9,000
Cash Bank In Hand 2013-02-28 £ 658,432
Cash Bank In Hand 2012-02-29 £ 576,950
Current Assets 2013-02-28 £ 877,608
Current Assets 2012-02-29 £ 860,432
Debtors 2013-02-28 £ 219,176
Debtors 2012-02-29 £ 283,482
Shareholder Funds 2013-02-28 £ 789,184
Shareholder Funds 2012-02-29 £ 660,452
Tangible Fixed Assets 2013-02-28 £ 132,082
Tangible Fixed Assets 2012-02-29 £ 38,424

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAIN SOLUTIONS LIMITED registering or being granted any patents
Domain Names

GAIN SOLUTIONS LIMITED owns 1 domain names.

gainsolutions.co.uk  

Trademarks
We have not found any records of GAIN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAIN SOLUTIONS 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 (62090 - Other information technology service activities) as GAIN SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where GAIN SOLUTIONS 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 GAIN SOLUTIONS 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 GAIN SOLUTIONS 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.