Company NameGamma Secure Systems Limited
DirectorsMichael John Nash and David Frederick Charles Brewer
Company StatusActive
Company Number02191864
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Michael John Nash
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Secretary NameMr Michael John Nash
StatusCurrent
Appointed30 June 2013(25 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Director NameDr David Frederick Charles Brewer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Director NameDr David Frederick Charles Brewer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 June 2013)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address37 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Secretary NameMrs Regina Muifong Brewer
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Correspondence Address37 Ickenham Road
Ruislip
Middlesex
HA4 7BZ

Contact

Websitegammassl.co.uk
Email address[email protected]
Telephone01276 702505
Telephone regionCamberley

Location

Registered Address8 Peterborough Road
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Dr Michael John Nash
100.00%
Ordinary

Financials

Year2014
Net Worth£12,797
Cash£11,915
Current Liabilities£400

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 December 2019Appointment of Dr David Frederick Charles Brewer as a director on 12 December 2019 (2 pages)
16 December 2019Secretary's details changed for Mr Michael John Nash on 16 December 2019 (1 page)
16 December 2019Registered office address changed from 9 Glenhurst Close Blackwater Camberley GU17 9BQ England to 8 Peterborough Road Harrow HA1 2BQ on 16 December 2019 (1 page)
16 December 2019Director's details changed for Dr Michael John Nash on 16 December 2019 (2 pages)
25 October 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
3 August 2018Secretary's details changed for Mr Michael Nash on 3 August 2018 (1 page)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
22 May 2018Registered office address changed from 8 Peterborough Road Harrow HA1 2BQ England to 9 Glenhurst Close Blackwater Camberley GU17 9BQ on 22 May 2018 (1 page)
16 May 2018Registered office address changed from 52 High Street Harrow-on-the-Hill Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 16 May 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
24 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5,000
(3 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5,000
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,000
(3 pages)
11 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 5,000
(3 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 5,000
(3 pages)
22 July 2013Cancellation of shares. Statement of capital on 22 July 2013
  • GBP 5,000
(4 pages)
22 July 2013Purchase of own shares. (3 pages)
22 July 2013Purchase of own shares. (3 pages)
22 July 2013Cancellation of shares. Statement of capital on 22 July 2013
  • GBP 5,000
(4 pages)
16 July 2013Appointment of Mr Michael Nash as a secretary (1 page)
16 July 2013Termination of appointment of Regina Brewer as a secretary (1 page)
16 July 2013Termination of appointment of David Brewer as a director (1 page)
16 July 2013Appointment of Mr Michael Nash as a secretary (1 page)
16 July 2013Termination of appointment of David Brewer as a director (1 page)
16 July 2013Termination of appointment of Regina Brewer as a secretary (1 page)
24 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
23 November 2011Accounts for a small company made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
23 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a small company made up to 31 July 2009 (7 pages)
9 January 2010Accounts for a small company made up to 31 July 2009 (7 pages)
9 September 2009Return made up to 31/07/09; full list of members (4 pages)
9 September 2009Return made up to 31/07/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
18 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
21 August 2007Return made up to 31/07/07; no change of members (7 pages)
21 August 2007Return made up to 31/07/07; no change of members (7 pages)
17 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
17 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
10 August 2006Return made up to 31/07/06; full list of members (7 pages)
10 August 2006Return made up to 31/07/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
18 August 2005Return made up to 31/07/05; full list of members (7 pages)
18 August 2005Return made up to 31/07/05; full list of members (7 pages)
25 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
25 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
30 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
14 August 2003Return made up to 31/07/03; full list of members (7 pages)
14 August 2003Return made up to 31/07/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
30 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
14 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
14 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 September 2000Return made up to 31/07/00; full list of members (6 pages)
19 September 2000Return made up to 31/07/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
13 August 1999Return made up to 31/07/99; no change of members (4 pages)
13 August 1999Return made up to 31/07/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
21 August 1998Return made up to 31/07/98; full list of members (6 pages)
21 August 1998Return made up to 31/07/98; full list of members (6 pages)
20 July 1998£ ic 10100/7600 18/06/98 £ sr 100@25=2500 (1 page)
20 July 1998Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
20 July 1998£ ic 10100/7600 18/06/98 £ sr 100@25=2500 (1 page)
20 July 1998Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
15 April 1998Ad 12/03/98--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
15 April 1998Ad 12/03/98--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 February 1998£ nc 50000/60000 11/11/97 (1 page)
23 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1998£ nc 50000/60000 11/11/97 (1 page)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
7 August 1997Return made up to 31/07/97; no change of members (4 pages)
7 August 1997Return made up to 31/07/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
14 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
13 August 1996Return made up to 31/07/96; no change of members (4 pages)
13 August 1996Return made up to 31/07/96; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
27 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
10 August 1995Return made up to 31/07/95; full list of members (6 pages)
10 August 1995Return made up to 31/07/95; full list of members (6 pages)