Company NameGaiasoft Ip Limited
Company StatusActive
Company Number02268614
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)
Previous NameSoft Image Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameClive Morel Fourman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr David Faraday Reid
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameGeorgina Lazenby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(15 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameMr David Faraday Reid
NationalityBritish
StatusCurrent
Appointed01 March 2005(16 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameJohn North Mawhood
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressButtons Farmhouse
Buttons
Wadhurst
TN5 6NW

Contact

Websitegaiasoft.com
Email address[email protected]
Telephone020 04185421
Telephone regionLondon

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Gaiasoft Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£804
Cash£95
Current Liabilities£17,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
4 January 2023Director's details changed for Georgina Lazenby on 4 January 2023 (2 pages)
17 November 2022Director's details changed for Georgina Lazenby on 16 November 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
29 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 August 2020Change of details for Gaiasoft Group Limited as a person with significant control on 27 July 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 January 2019Change of details for Gaiasoft Group Limited as a person with significant control on 13 January 2019 (2 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 January 2018Director's details changed for Georgina Lazenby on 8 January 2018 (2 pages)
8 January 2018Change of details for Gaiasoft Group Limited as a person with significant control on 1 July 2016 (2 pages)
8 January 2018Director's details changed for Clive Morel Fourman on 8 January 2018 (2 pages)
8 January 2018Secretary's details changed for Mr David Faraday Reid on 8 January 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Director's details changed for Mr David Faraday Reid on 8 January 2018 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Register(s) moved to registered office address (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(7 pages)
8 January 2014Register(s) moved to registered office address (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Register(s) moved to registered inspection location (1 page)
24 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Registered office address changed from 11 Bentinck Mews London W1U 2AW United Kingdom on 23 March 2011 (1 page)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Registered office address changed from 11 Bentinck Mews London W1U 2AW United Kingdom on 23 March 2011 (1 page)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Director's details changed for Georgina Lazenby on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Georgina Lazenby on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Georgina Lazenby on 1 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Registered office changed on 16/07/2009 from 137 euston road london NW1 2AA (1 page)
16 July 2009Registered office changed on 16/07/2009 from 137 euston road london NW1 2AA (1 page)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 April 2008Return made up to 31/12/07; full list of members (4 pages)
30 April 2008Return made up to 31/12/07; full list of members (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
10 January 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
10 January 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
19 December 2006Company name changed soft image systems LIMITED\certificate issued on 19/12/06 (2 pages)
19 December 2006Company name changed soft image systems LIMITED\certificate issued on 19/12/06 (2 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
1 September 2003Total exemption full accounts made up to 30 November 2002 (22 pages)
1 September 2003Total exemption full accounts made up to 30 November 2002 (22 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
21 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 September 2000Full accounts made up to 30 November 1999 (9 pages)
28 September 2000Full accounts made up to 30 November 1999 (9 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 September 1999Full accounts made up to 30 November 1998 (8 pages)
30 September 1999Full accounts made up to 30 November 1998 (8 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 October 1998Registered office changed on 02/10/98 from: 73 collier street london N1 9BE (1 page)
2 October 1998Registered office changed on 02/10/98 from: 73 collier street london N1 9BE (1 page)
1 October 1998Full accounts made up to 30 November 1997 (8 pages)
1 October 1998Full accounts made up to 30 November 1997 (8 pages)
17 March 1998Return made up to 31/12/97; full list of members (6 pages)
17 March 1998Return made up to 31/12/97; full list of members (6 pages)
17 September 1997Full accounts made up to 30 November 1996 (8 pages)
17 September 1997Full accounts made up to 30 November 1996 (8 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1996Full accounts made up to 30 November 1995 (8 pages)
20 September 1996Full accounts made up to 30 November 1995 (8 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 December 1995Return made up to 31/12/94; no change of members (4 pages)
14 December 1995Return made up to 31/12/94; no change of members (4 pages)
10 October 1995Full accounts made up to 30 November 1994 (7 pages)
10 October 1995Full accounts made up to 30 November 1994 (7 pages)