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

GAZEAL LIMITED

41 DEVONSHIRE STREET, LONDON, W1G 7AJ,
Company Registration Number
06772691
Private Limited Company
Active

Company Overview

About Gazeal Ltd
GAZEAL LIMITED was founded on 2008-12-15 and has its registered office in London. The organisation's status is listed as "Active". Gazeal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GAZEAL LIMITED
 
Legal Registered Office
41 DEVONSHIRE STREET
LONDON
W1G 7AJ
Other companies in W1G
 
Previous Names
ARQUEBUS LIMITED15/01/2015
CONVEYANCING ADMINISTRATION LIMITED31/03/2009
Filing Information
Company Number 06772691
Company ID Number 06772691
Date formed 2008-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 14:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAZEAL 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 GAZEAL LIMITED
The following companies were found which have the same name as GAZEAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gazealous Productions 7210 S. Algonquian St. Unit 202 Aurora CO 80016 Delinquent Company formed on the 2016-03-30

Company Officers of GAZEAL LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN KIRBY
Company Secretary 2014-07-01
WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM
Director 2014-07-27
JOHN MICHAEL HALPIN
Director 2014-07-28
DUNCAN WILLEM GRAHAM SAMUEL
Director 2008-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN WILLEM GRAHAM SAMUEL
Company Secretary 2008-12-15 2014-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM LUMEJET PRINT TECHNOLOGIES LIMITED Director 2015-09-23 CURRENT 2015-09-17 Liquidation
WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM OMEIRA STUDIO PARTNERS LIMITED Director 2014-09-09 CURRENT 2013-09-13 Active
WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM ENDEAVOUR NOMINEES LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM ENDEAVOUR VENTURES LIMITED Director 2004-09-30 CURRENT 2004-09-28 Active
DUNCAN WILLEM GRAHAM SAMUEL ADVOCATES INTERNATIONAL LIMITED Director 2013-01-30 CURRENT 2013-01-16 Active - Proposal to Strike off
DUNCAN WILLEM GRAHAM SAMUEL SNAPHAUNCE LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active - Proposal to Strike off
DUNCAN WILLEM GRAHAM SAMUEL KOODU LIMITED Director 2009-04-17 CURRENT 2009-04-17 Dissolved 2015-07-21

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
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-3128/12/22 STATEMENT OF CAPITAL GBP 12854.872
2023-05-3117/01/23 STATEMENT OF CAPITAL GBP 12914.872
2023-05-3124/01/23 STATEMENT OF CAPITAL GBP 12928.75
2023-05-31CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL HALPIN
2022-10-17MEM/ARTSARTICLES OF ASSOCIATION
2022-10-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-05-30SH0104/04/22 STATEMENT OF CAPITAL GBP 12482.551
2022-04-19SH0104/02/22 STATEMENT OF CAPITAL GBP 11923.39
2022-01-2520/12/21 STATEMENT OF CAPITAL GBP 11909.839
2022-01-25SH0120/12/21 STATEMENT OF CAPITAL GBP 11909.839
2021-12-03SH0127/05/21 STATEMENT OF CAPITAL GBP 10157.326
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-24SH0127/05/21 STATEMENT OF CAPITAL GBP 10157.326
2021-06-15PSC08Notification of a person with significant control statement
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-06-08SH0127/05/21 STATEMENT OF CAPITAL GBP 10155.596
2021-06-08PSC07CESSATION OF CGWL NOMINEES LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-26SH0104/04/21 STATEMENT OF CAPITAL GBP 10101.929
2021-02-18SH0131/12/20 STATEMENT OF CAPITAL GBP 10099.636
2020-12-23SH0103/12/20 STATEMENT OF CAPITAL GBP 10085.113
2020-10-23RP04SH01Second filing of capital allotment of shares GBP10,053.495
2020-08-24SH0115/07/20 STATEMENT OF CAPITAL GBP 10495.46
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-06-11SH0105/04/20 STATEMENT OF CAPITAL GBP 10009.227
2020-06-11SH0105/04/20 STATEMENT OF CAPITAL GBP 10009.227
2020-06-11SH0114/05/20 STATEMENT OF CAPITAL GBP 10033.732
2020-02-29SH0131/01/20 STATEMENT OF CAPITAL GBP 9953.44
2020-02-29SH0131/01/20 STATEMENT OF CAPITAL GBP 9953.44
2020-02-24CH01Director's details changed for Mr Russell Stephen Duckworth on 2020-02-14
2020-02-24CH01Director's details changed for Mr Russell Stephen Duckworth on 2020-02-14
2020-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN KIRBY on 2018-11-01
2020-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN KIRBY on 2018-11-01
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-19SH0130/11/19 STATEMENT OF CAPITAL GBP 9915.101
2019-11-05AP01DIRECTOR APPOINTED MR RUSSELL STEPHEN DUCKWORTH
2019-10-17SH0110/06/19 STATEMENT OF CAPITAL GBP 9832.414
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-05-30SH0113/03/19 STATEMENT OF CAPITAL GBP 9761.755
2019-04-27SH0111/03/19 STATEMENT OF CAPITAL GBP 9739.533
2019-03-09SH0108/03/19 STATEMENT OF CAPITAL GBP 9725.698
2019-02-18SH0118/02/19 STATEMENT OF CAPITAL GBP 9692.091
2019-02-08SH0108/02/19 STATEMENT OF CAPITAL GBP 9682.091
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-20SH0129/10/18 STATEMENT OF CAPITAL GBP 9674.185
2018-07-30SH0109/07/18 STATEMENT OF CAPITAL GBP 9616.467
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 9283.134
2018-05-24SH0114/05/18 STATEMENT OF CAPITAL GBP 9283.134
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 8954.245
2018-03-07SH0131/12/17 STATEMENT OF CAPITAL GBP 8954.245
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 8937.578
2018-01-18SH0113/12/17 STATEMENT OF CAPITAL GBP 8937.578
2017-12-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 8715.354
2017-09-18SH0118/09/17 STATEMENT OF CAPITAL GBP 8715.354
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 8376.355
2017-06-13SH0128/05/17 STATEMENT OF CAPITAL GBP 8376.355
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 8076.355
2017-04-11SH0109/04/17 STATEMENT OF CAPITAL GBP 8076.355
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 8009.69
2017-01-26SH0105/01/17 STATEMENT OF CAPITAL GBP 8009.69
2017-01-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15SH0101/12/16 STATEMENT OF CAPITAL GBP 7785.24
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 7685.24
2016-11-11SH0103/10/16 STATEMENT OF CAPITAL GBP 7685.24
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 7508.382
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 7508.382
2016-06-06AR0126/05/16 FULL LIST
2016-06-06AR0126/05/16 FULL LIST
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 7508.382
2016-05-10SH0131/03/16 STATEMENT OF CAPITAL GBP 7508.382
2016-02-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1811965.792
2015-11-06SH0121/10/15 STATEMENT OF CAPITAL GBP 1811965.792
2015-07-06SH0115/05/15 STATEMENT OF CAPITAL GBP 6916.648
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 6916.648
2015-06-18AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN KIRBY on 2014-07-20
2015-06-15SH0131/03/15 STATEMENT OF CAPITAL GBP 6683.315
2015-03-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26SH0131/12/14 STATEMENT OF CAPITAL GBP 6319.030
2015-01-15RES15CHANGE OF NAME 15/01/2015
2015-01-15CERTNMCOMPANY NAME CHANGED ARQUEBUS LIMITED CERTIFICATE ISSUED ON 15/01/15
2014-07-29AP01DIRECTOR APPOINTED MR JOHN MICHAEL HALPIN
2014-07-28AP01DIRECTOR APPOINTED MR WILLIAM RUPERT COLDSTREAM CLUNIE CUNNINGHAM
2014-07-01AP03SECRETARY APPOINTED MR PETER JOHN KIRBY
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN SAMUEL
2014-06-25SH0118/06/14 STATEMENT OF CAPITAL GBP 3214.354
2014-06-10AR0126/05/14 FULL LIST
2014-03-27RES01ADOPT ARTICLES 29/01/2009
2014-02-26AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 43 ESSEX STREET LONDON WC2R 3JF
2013-06-28AR0126/05/13 FULL LIST
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL UNITED KINGDOM
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-11SH0126/05/09 STATEMENT OF CAPITAL GBP 2182.308
2012-07-11SH0129/04/09 STATEMENT OF CAPITAL GBP 2182.308
2012-07-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2012-07-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2012-07-10ANNOTATIONClarification
2012-07-10RP04SECOND FILING FOR FORM SH01
2012-07-06AR0126/05/12 FULL LIST
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-29SH0126/05/09 STATEMENT OF CAPITAL GBP 676.926
2012-02-29SH0129/04/09 STATEMENT OF CAPITAL GBP 676.926
2012-02-29SH0119/12/11 STATEMENT OF CAPITAL GBP 2182.308
2012-02-29SH0117/11/11 STATEMENT OF CAPITAL GBP 1515.641
2012-02-29SH0117/11/11 STATEMENT OF CAPITAL GBP 1442.314
2012-02-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2012-02-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 32 WOODWARDE ROAD DULWICH LONDON GREATER LONDON SE22 8UJ UNITED KINGDOM
2011-07-15AR0126/05/11 FULL LIST
2010-10-15AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-02AA01PREVEXT FROM 31/12/2009 TO 31/05/2010
2010-06-03AR0126/05/10 FULL LIST
2010-02-01AR0115/12/09 FULL LIST
2009-09-23122S-DIV
2009-09-23123NC INC ALREADY ADJUSTED 31/01/09
2009-09-23RES04GBP NC 100/1000000
2009-09-23RES13SUB DIV SHARES 31/01/2009
2009-09-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-2388(2)AD 26/05/09 GBP SI 163281@0.001=163.281 GBP IC 513.645/676.926
2009-09-2388(2)AD 29/04/09 GBP SI 189523@0.001=189.523 GBP IC 324.122/513.645
2009-09-2388(2)AD 31/01/09 GBP SI 297551@0.001=297.551 GBP IC 26.571/324.122
2009-09-2388(2)AD 29/04/09 GBP SI 18953@0.001=18.953 GBP IC 7.618/26.571
2009-09-2388(2)AD 26/05/09 GBP SI 6618@0.001=6.618 GBP IC 1/7.618
2009-03-27CERTNMCOMPANY NAME CHANGED CONVEYANCING ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 31/03/09
2008-12-15NEWINCINCORPORATION 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 GAZEAL 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 GAZEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAZEAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 GAZEAL LIMITED

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

GAZEAL LIMITED owns 1 domain names.

arquebus.co.uk  

Trademarks
We have not found any records of GAZEAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAZEAL 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 GAZEAL 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 GAZEAL 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 GAZEAL 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 GAZEAL 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.