Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GHEFA 3 LIMITED
Company Information for

GHEFA 3 LIMITED

2ND FLOOR, 1 CHURCH ROAD, RICHMOND, TW9 2QE,
Company Registration Number
08624117
Private Limited Company
Active

Company Overview

About Ghefa 3 Ltd
GHEFA 3 LIMITED was founded on 2013-07-25 and has its registered office in Richmond. The organisation's status is listed as "Active". Ghefa 3 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GHEFA 3 LIMITED
 
Legal Registered Office
2ND FLOOR
1 CHURCH ROAD
RICHMOND
TW9 2QE
Other companies in SW19
 
Filing Information
Company Number 08624117
Company ID Number 08624117
Date formed 2013-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GHEFA 3 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.

Company Officers of GHEFA 3 LIMITED

Current Directors
Officer Role Date Appointed
DARREN MICHAEL GATES
Director 2014-12-15
JAVED AHMAD KHAN
Director 2013-07-25
VIVEK KUMAR
Director 2013-07-25
SEYED MORTAZAVI
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN RICHARD CALAM
Director 2014-12-15 2018-04-27
CHARLES WILLIAM GEORGE TRITTON
Director 2013-07-25 2014-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN MICHAEL GATES DATIX MIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
DARREN MICHAEL GATES DATIX BIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
DARREN MICHAEL GATES DATIX HOLDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
DARREN MICHAEL GATES DATIX FINCO LIMITED Director 2018-04-27 CURRENT 2018-03-07 Active
DARREN MICHAEL GATES DATIX GROUP LTD Director 2018-01-18 CURRENT 2017-12-19 Active
DARREN MICHAEL GATES DATIX LIMITED Director 2014-12-15 CURRENT 1986-08-13 Active
DARREN MICHAEL GATES GHEFA 1 LIMITED Director 2014-12-15 CURRENT 2013-07-25 Active - Proposal to Strike off
DARREN MICHAEL GATES DATIX (HOLDINGS) LIMITED Director 2014-12-13 CURRENT 2008-03-19 Active
DARREN MICHAEL GATES GHEFA 2 LIMITED Director 2014-12-13 CURRENT 2013-07-25 Active - Proposal to Strike off
JAVED AHMAD KHAN THERMO FISHER SCIENTIFIC BLADE I LIMITED Director 2018-05-16 CURRENT 2018-03-10 Active
JAVED AHMAD KHAN GHEFA 2 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
JAVED AHMAD KHAN GHEFA 1 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
JAVED AHMAD KHAN CIDRON (TBS) GUARANTEECO Director 2011-09-14 CURRENT 2011-04-21 Dissolved 2018-02-20
VIVEK KUMAR GHEFA 2 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
VIVEK KUMAR GHEFA 1 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
SEYED MORTAZAVI DATIX MIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
SEYED MORTAZAVI DATIX BIDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
SEYED MORTAZAVI DATIX HOLDCO LIMITED Director 2018-04-27 CURRENT 2018-02-13 Active
SEYED MORTAZAVI DATIX FINCO LIMITED Director 2018-04-27 CURRENT 2018-03-07 Active
SEYED MORTAZAVI DATIX GROUP LTD Director 2018-01-18 CURRENT 2017-12-19 Active
SEYED MORTAZAVI DATIX LIMITED Director 2016-04-27 CURRENT 1986-08-13 Active
SEYED MORTAZAVI DATIX (HOLDINGS) LIMITED Director 2016-04-27 CURRENT 2008-03-19 Active
SEYED MORTAZAVI GHEFA 2 LIMITED Director 2016-04-27 CURRENT 2013-07-25 Active - Proposal to Strike off
SEYED MORTAZAVI GHEFA 1 LIMITED Director 2016-04-27 CURRENT 2013-07-25 Active - Proposal to Strike off

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
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-21Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-21Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-21Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2023-07-18CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-05-03Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-05-03Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-05-03Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-05-03Audit exemption subsidiary accounts made up to 2022-04-30
2023-03-03DIRECTOR APPOINTED MISS CHARLENE BURNS
2023-03-03DIRECTOR APPOINTED MR JOHN OSMENT
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 086241170017
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241170017
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 086241170016
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241170016
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 086241170014
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 086241170015
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-30CH01Director's details changed for Mr Vivek Kumar on 2022-06-28
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241170015
2022-06-21REGISTRATION OF A CHARGE / CHARGE CODE 086241170013
2022-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241170013
2022-05-23Change of details for Datix Bidco Limited as a person with significant control on 2022-05-19
2022-05-23PSC05Change of details for Datix Bidco Limited as a person with significant control on 2022-05-19
2022-05-20CH01Director's details changed for Mr Jeffery Surges on 2021-01-01
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Wework 10 York Road Floor 12 London SE1 7nd England
2022-02-21PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-18PSC02Notification of Datix Bidco Limited as a person with significant control on 2021-04-29
2022-01-10FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-08Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-0620/12/21 STATEMENT OF CAPITAL GBP 15464143
2022-01-0620/12/21 STATEMENT OF CAPITAL GBP 15464143
2022-01-06SH0120/12/21 STATEMENT OF CAPITAL GBP 15464143
2021-12-18Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241170012
2021-10-18SH0121/09/21 STATEMENT OF CAPITAL GBP 15464142
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL GATES
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM Swan Court 11 Worple Road Wimbledon London SW19 4JS
2020-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241170008
2020-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241170007
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-05-13SH19Statement of capital on 2020-05-13 GBP 45,464,141
2020-05-13SH20Statement by Directors
2020-05-13CAP-SSSolvency Statement dated 29/04/20
2020-05-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-30AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-08SH0129/05/19 STATEMENT OF CAPITAL GBP 46606160
2019-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-04AP01DIRECTOR APPOINTED MR JEFFERY SURGES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SEYED MORTAZAVI
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241170005
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-13SH0130/09/18 STATEMENT OF CAPITAL GBP 46606159
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241170003
2018-05-24RES01ADOPT ARTICLES 24/05/18
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN RICHARD CALAM
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086241170001
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086241170002
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Melbury House 51 Wimbledon Hill Road London SW19 7QW
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241170002
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-13RES13Resolutions passed:
  • Senior sterling term and revolving facilities agreement enter into a debenture inter credotpr agreement over draft letter formalities certificate 23/08/2016
  • ALTER ARTICLES
2016-12-13RES01ALTER ARTICLES 23/08/2016
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 418059
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-05-05AP01DIRECTOR APPOINTED MR SEYED MORTAZAVI
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 418059
2015-08-05AR0125/07/15 ANNUAL RETURN FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM GEORGE TRITTON
2015-01-21AP01DIRECTOR APPOINTED DUNCAN CALAM
2015-01-21AP01DIRECTOR APPOINTED DARREN MICHAEL GATES
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/14 FROM The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 418059
2014-08-11AR0125/07/14 FULL LIST
2013-09-20SH0131/07/13 STATEMENT OF CAPITAL GBP 418059.00
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 086241170001
2013-08-14AA01CURRSHO FROM 31/07/2014 TO 30/04/2014
2013-07-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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




Licences & Regulatory approval
We could not find any licences issued to GHEFA 3 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 GHEFA 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
2013-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-04-30

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 GHEFA 3 LIMITED

Intangible Assets
Patents
We have not found any records of GHEFA 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GHEFA 3 LIMITED
Trademarks
We have not found any records of GHEFA 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHEFA 3 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 GHEFA 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GHEFA 3 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 GHEFA 3 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 GHEFA 3 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.