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

GYROCOM LIMITED

1 FINSBURY AVENUE, LONDON, EC2M 2PF,
Company Registration Number
05698290
Private Limited Company
Active

Company Overview

About Gyrocom Ltd
GYROCOM LIMITED was founded on 2006-02-06 and has its registered office in London. The organisation's status is listed as "Active". Gyrocom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GYROCOM LIMITED
 
Legal Registered Office
1 FINSBURY AVENUE
LONDON
EC2M 2PF
Other companies in KT16
 
Filing Information
Company Number 05698290
Company ID Number 05698290
Date formed 2006-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB893938065  
Last Datalog update: 2024-03-06 07:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GYROCOM 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 GYROCOM LIMITED
The following companies were found which have the same name as GYROCOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GYROCOM MARINE SERVICES TANJONG RHU ROAD Singapore 436925 Dissolved Company formed on the 2008-09-13
GYROCOM, INC. 3915 SOUTH FLAGLER DRIVE #308 WEST PALM BEACH FL 33405 Inactive Company formed on the 2003-11-03
Gyrocomm Inc Maryland Unknown

Company Officers of GYROCOM LIMITED

Current Directors
Officer Role Date Appointed
NATHAN MAKNIGHT COMPANY SECRETARIAL LTD
Company Secretary 2006-09-19
GRAHAM BROWN
Director 2006-02-27
JANE COOMBES
Director 2014-10-01
RYAN COOMBES
Director 2006-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHRISTOPHER ROBINSON
Director 2006-09-19 2014-03-10
GRANT RUSSELL MORRIS
Director 2006-09-19 2009-03-16
MARTIN JOHN PRITCHARD
Director 2006-09-19 2009-02-23
JACOBUS ALBERTUS MAREE
Director 2006-09-19 2007-02-26
SELMA ANNE MAREE
Director 2006-09-19 2007-02-26
JANE COOMBES
Company Secretary 2006-02-27 2006-09-19
KANMARA SECRETARIES LTD
Company Secretary 2006-02-06 2006-02-27
KANMARA DIRECTORS LTD
Director 2006-02-06 2006-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN MAKNIGHT COMPANY SECRETARIAL LTD MJEANIUS LIMITED Company Secretary 2004-08-01 CURRENT 2002-07-11 Dissolved 2014-11-18
NATHAN MAKNIGHT COMPANY SECRETARIAL LTD THE FOSTERING FOUNDATION (COMPLIANCE) LIMITED Company Secretary 2003-08-04 CURRENT 2003-08-04 Active - Proposal to Strike off
NATHAN MAKNIGHT COMPANY SECRETARIAL LTD THE FOSTERING FOUNDATION (LONDON) LIMITED Company Secretary 2003-01-01 CURRENT 2001-02-07 Dissolved 2018-05-29
NATHAN MAKNIGHT COMPANY SECRETARIAL LTD THE FOSTERING FOUNDATION (BRISTOL) LIMITED Company Secretary 2002-05-30 CURRENT 2002-05-30 Dissolved 2018-05-29

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
2024-05-23APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL
2024-05-23REGISTRATION OF A CHARGE / CHARGE CODE 056982900005
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056982900004
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056982900003
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 056982900004
2023-11-29Change of details for Kerv Midco Limited as a person with significant control on 2023-11-29
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom
2023-11-22Change of details for Kerv Midco Limited as a person with significant control on 2023-11-22
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-02Termination of appointment of Nathan Maknight Company Secretarial Ltd on 2023-08-01
2023-08-02Director's details changed for Mr Michael Andrew Ing on 2021-10-26
2023-08-02Director's details changed for Andrew Neil Marshall on 2021-10-26
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-05-23Particulars of variation of rights attached to shares
2022-05-23SH10Particulars of variation of rights attached to shares
2021-12-23Director's details changed for Mr Ryan Coombes on 2021-12-23
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM Unit 1B 1 Finsbury Avenue London England
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM Unit 1B 1 Finsbury Avenue London England
2021-12-23CH01Director's details changed for Mr Ryan Coombes on 2021-12-23
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 056982900003
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056982900003
2021-11-24SH08Change of share class name or designation
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15RES01ADOPT ARTICLES 15/11/21
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-08AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-11-08AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2021-11-08PSC02Notification of Kerv Midco Limited as a person with significant control on 2021-10-26
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM 8 Station Road Chertsey Surrey KT16 8BE
2021-11-05SH0126/10/21 STATEMENT OF CAPITAL GBP 7916.92
2021-11-05PSC07CESSATION OF GRAHAM BROWN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056982900002
2021-10-21MR05All of the property or undertaking has been released from charge for charge number 056982900002
2021-10-14RP04CS01
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-10-12CH04SECRETARY'S DETAILS CHNAGED FOR NATHAN MAKNIGHT COMPANY SECRETARIAL LTD on 2021-10-12
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-07-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-05AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 6822
2017-10-18SH02Sub-division of shares on 2017-09-30
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 6822
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-04-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 6822
2015-10-26AR0128/09/15 ANNUAL RETURN FULL LIST
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 056982900002
2015-04-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19AP01DIRECTOR APPOINTED MRS JANE COOMBES
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 6822
2014-10-24AR0128/09/14 ANNUAL RETURN FULL LIST
2014-10-21CH04SECRETARY'S DETAILS CHNAGED FOR NATHAN MAKNIGHT COMPANY SECRETARIAL LTD on 2014-04-25
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON
2014-06-19SH0627/03/14 STATEMENT OF CAPITAL GBP 6822
2014-06-19SH0610/03/14 STATEMENT OF CAPITAL GBP 7207
2014-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-25AR0128/09/13 ANNUAL RETURN FULL LIST
2013-06-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0128/09/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24RES01ADOPT ARTICLES 28/09/2011
2011-11-24RES12Resolution of varying share rights or name
2011-11-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-27AR0128/09/11 FULL LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN COMBES / 01/10/2009
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-26AR0128/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBINSON / 01/10/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN COMBES / 01/10/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BROWN / 01/10/2009
2010-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LTD / 06/04/2010
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM C/O NATHAN MAKNIGHT 1 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DJ
2009-10-22AR0128/09/09 FULL LIST
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR GRANT MORRIS
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR MARTIN PRITCHARD
2009-03-10RES01ADOPT ARTICLES 19/07/2007
2008-12-10363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN PRITCHARD / 01/06/2008
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBINSON / 01/05/2008
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-02225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-10-12363sRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288bDIRECTOR RESIGNED
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 1 BERKELEY STREET LONDON W1J 8DJ
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-03123NC INC ALREADY ADJUSTED 19/09/06
2006-10-03RES04£ NC 100/9000 19/09/0
2006-10-03288bSECRETARY RESIGNED
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 167 HUNTINGFIELD ROAD PUTNEY LONDON SW15 5EN
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-0388(2)RAD 19/09/06--------- £ SI 8998@1=8998 £ IC 2/9000
2006-09-18288bDIRECTOR RESIGNED
2006-09-18288bSECRETARY RESIGNED
2006-06-19225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: C/O KANMARA ACCOUNTANCY SERVICES 34 SOUTH MOLTON STREET LONDON W1K 5RH
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-0788(2)RAD 27/02/06--------- £ SI 1@1=1 £ IC 1/2
2006-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 GYROCOM 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 GYROCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-20 Outstanding MARKETINVOICE LIMITED
DEBENTURE 2007-07-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GYROCOM LIMITED

Intangible Assets
Patents
We have not found any records of GYROCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GYROCOM LIMITED
Trademarks
We have not found any records of GYROCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYROCOM 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 (82990 - Other business support service activities n.e.c.) as GYROCOM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GYROCOM 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 GYROCOM 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 GYROCOM 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.