Company NameGladiator Data Services Limited
DirectorWinsbert Nathaniel Wilson
Company StatusActive
Company Number03008054
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWinsbert Nathaniel Wilson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleComputer Network Services Engi
Country of ResidenceUnited Kingdom
Correspondence Address22 Spencer Road
North Wembley
Middlesex
HA0 3SF
Secretary NameMs Judi Wilson
NationalityBritish
StatusCurrent
Appointed31 May 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Spencer Road
North Wembley
Middlesex
HA0 3SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89047954
Telephone regionLondon

Location

Registered Address22 Spencer Road
North Wembley
Middlesex
HA0 3SF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Shareholders

100 at £1Winsbert Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£21,712
Cash£22,375
Current Liabilities£11,546

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

13 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
28 August 2019Change of details for Mr Winsbert Wilson as a person with significant control on 28 August 2019 (2 pages)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
7 August 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
7 August 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
14 May 2013Director's details changed for Winsbert Nathaniel Wilson on 1 October 2009 (2 pages)
14 May 2013Director's details changed for Winsbert Nathaniel Wilson on 1 October 2009 (2 pages)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Winsbert Nathaniel Wilson on 1 October 2009 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 April 2012Annual return made up to 30 March 2012 (14 pages)
18 April 2012Annual return made up to 30 March 2012 (14 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (13 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (13 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (10 pages)
14 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (10 pages)
14 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (10 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 April 2009Return made up to 10/01/09; full list of members (5 pages)
7 April 2009Return made up to 10/01/09; full list of members (5 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 October 2008Return made up to 10/01/08; full list of members (6 pages)
9 October 2008Return made up to 10/01/08; full list of members (6 pages)
23 May 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
23 May 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
19 April 2007Return made up to 10/01/07; full list of members (6 pages)
19 April 2007Return made up to 10/01/07; full list of members (6 pages)
1 June 2006Accounts made up to 31 January 2006 (5 pages)
1 June 2006Accounts made up to 31 January 2006 (5 pages)
13 March 2006Return made up to 10/01/06; full list of members (6 pages)
13 March 2006Return made up to 10/01/06; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
8 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
4 March 2005Return made up to 10/01/05; full list of members (6 pages)
4 March 2005Return made up to 10/01/05; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
15 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
16 February 2004Return made up to 10/01/04; full list of members (6 pages)
16 February 2004Return made up to 10/01/04; full list of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
17 March 2003Return made up to 10/01/03; full list of members (6 pages)
17 March 2003Return made up to 10/01/03; full list of members (6 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
12 February 2002Return made up to 10/01/02; full list of members (6 pages)
12 February 2002Return made up to 10/01/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
21 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Return made up to 10/01/01; full list of members (6 pages)
23 April 2001Return made up to 10/01/01; full list of members (6 pages)
4 December 2000Full accounts made up to 31 January 2000 (8 pages)
4 December 2000Full accounts made up to 31 January 2000 (8 pages)
25 January 2000Full accounts made up to 31 January 1999 (10 pages)
25 January 2000Full accounts made up to 31 January 1999 (10 pages)
19 January 2000Return made up to 10/01/00; full list of members (6 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Return made up to 10/01/00; full list of members (6 pages)
19 January 2000New director appointed (2 pages)
8 March 1999Return made up to 10/01/99; full list of members (6 pages)
8 March 1999Return made up to 10/01/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 January 1998 (8 pages)
14 January 1999Full accounts made up to 31 January 1998 (8 pages)
3 March 1998Full accounts made up to 31 January 1997 (8 pages)
3 March 1998Full accounts made up to 31 January 1997 (8 pages)
11 February 1998Return made up to 10/01/98; full list of members (6 pages)
11 February 1998Return made up to 10/01/98; full list of members (6 pages)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Accounts made up to 31 January 1996 (1 page)
8 May 1997Accounts made up to 31 January 1996 (1 page)
7 May 1997Return made up to 10/01/97; no change of members (4 pages)
7 May 1997Return made up to 10/01/97; no change of members (4 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Return made up to 10/01/96; full list of members (6 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Return made up to 10/01/96; full list of members (6 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: c/o 74 glenthorne road hammersmith london W6 0SH (1 page)
16 January 1997Registered office changed on 16/01/97 from: c/o 74 glenthorne road hammersmith london W6 0SH (1 page)
14 January 1997Compulsory strike-off action has been discontinued (1 page)
14 January 1997Compulsory strike-off action has been discontinued (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
9 October 1995Director resigned (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Secretary resigned (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 788-790 finchley road london NW11 7UR (1 page)
6 June 1995Registered office changed on 06/06/95 from: 788-790 finchley road london NW11 7UR (1 page)