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 Name | |
---|---|
GAIN SOLUTIONS LIMITED | |
Legal Registered Office | |
STOKENCHURCH HOUSE OXFORD ROAD STOKENCHURCH HIGH WYCOMBE HP14 3SX Other companies in S74 | |
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 |
Last Datalog update: | 2022-05-07 11:29:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWIN BRADBURY |
||
FREDERIC SCHMITT |
||
ROBIN NEIL WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ROBINSON |
Company Secretary | ||
MARCUS JAMES BLAKEMORE |
Director | ||
JULIE AMANDA ROBINSON |
Director | ||
PHILIP ROBINSON |
Director | ||
DEBORAH KIM WATSON |
Director | ||
PAUL ROWLANDS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEKRA UK MANAGEMENT LTD | Director | 2018-06-26 | CURRENT | 1999-12-20 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Administrator | Chippenham | An experienced Administrator to join our well established team just outside of Chippenham. You will be providing administration support and will be |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
RES13 | Resolutions passed:
| |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDWIN BRADBURY | |
AP01 | DIRECTOR APPOINTED BO BAY HOUGAARD | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/20 FROM 40 Holborn Viaduct London EC1N 2PZ England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 28/02/19 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN NEIL WATSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES | |
PSC07 | CESSATION OF PHILIP ROBINSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Dekra Automotive Limited as a person with significant control on 2018-06-29 | |
RES01 | ADOPT ARTICLES 16/07/18 | |
AP01 | DIRECTOR APPOINTED MR FREDERIC SCHMITT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/18 FROM The Old Village Hall Kington St. Michael Chippenham Wiltshire SN14 6JB England | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWIN BRADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS BLAKEMORE | |
TM02 | Termination of appointment of Philip Robinson on 2018-06-29 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed to The Old Village Hall Kington St. Michael Chippenham Wiltshire SN14 6JB | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/17 FROM 20 Shire Oak Drive, Elsecar Barnsley South Yorkshire S74 8HU | |
AP01 | DIRECTOR APPOINTED MR MARCUS JAMES BLAKEMORE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NEIL WATSON / 03/08/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ROBIN NEIL WATSON / 03/08/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 03/08/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP ROBINSON on 2017-08-03 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE AMANDA ROBINSON / 03/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 03/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NEIL WATSON / 03/08/2017 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 9000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 13/12/15 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 13/12/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 13/12/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NEIL WATSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 02/10/2009 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WATSON / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE AMANDA ROBINSON / 07/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 07/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBORAH WATSON | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 08/08/06--------- £ SI 8910@1=8910 £ IC 90/9000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES04 | NC INC ALREADY ADJUSTED 08/08/06 | |
123 | £ NC 1000/100000 08/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 75 CHURCH STREET ELSECAR BARNSLEY SOUTH YORKSHIRE S74 8HT | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/04/01--------- £ SI 89@1=89 £ IC 1/90 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
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
|
|
|
|
|
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
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
GAIN SOLUTIONS LIMITED owns 1 domain names.
gainsolutions.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GAIN SOLUTIONS LIMITED are:
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. |