Company NameGaspia Ltd
DirectorKi Sang Kim
Company StatusActive
Company Number04097741
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Previous NameAmaranth Trading Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ki Sang Kim
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(same day as company formation)
RoleAccounts Controller
Country of ResidenceUnited Kingdom
Correspondence Address26 Davis Road
Weybridge
Surrey
KT13 0XH
Director NameYoung Suk Rang
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityKorean
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleConsultant
Correspondence Address7 Saint James Close
New Malden
Surrey
KT3 6DU
Secretary NameSung Hee Rang
NationalityKorean
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Farley Mews
Farley Road
London
SE6 2AR
Secretary NameSung Hee Kim
NationalityBritish
StatusResigned
Appointed02 July 2001(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address30 Malden Green Avenue
Worcester Park
Surrey
KT4 7SQ
Secretary NameHee Jung Jun
NationalityBritish
StatusResigned
Appointed30 September 2004(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressUnit 1,Cobden Mews 90 The
Broadway, Wimbledon
London
SW19 1RH
Director NameMrs Hee Jung Jun
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Davis Road
Weybridge
Surrey
KT13 0XH
Director NameMrs Hee Jung Jun
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 December 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Davis Road
Weybridge
Surrey
KT13 0XH

Location

Registered AddressSuite 41, Chessington Business Centre
37 Cox Lane
Chessington
Surrey
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Hee Jung Jun
50.00%
Ordinary
50 at £1Ki Sang Kim
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,801
Cash£6,423
Current Liabilities£45,060

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

6 March 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
21 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
21 November 2022Change of details for Mr Ki Sang Kim as a person with significant control on 1 November 2022 (2 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
13 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
18 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 October 2019 (3 pages)
20 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 October 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41, Chessington Business Centre 37 Cox Lane Chessington Surrey KT9 1SD on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41, Chessington Business Centre 37 Cox Lane Chessington Surrey KT9 1SD on 30 October 2017 (1 page)
28 June 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
28 June 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with no updates (3 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with no updates (3 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 January 2016Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 14 January 2016 (1 page)
4 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 December 2013Termination of appointment of Hee Jun as a director (1 page)
4 December 2013Termination of appointment of Hee Jun as a director (1 page)
12 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Director's details changed for Ki Sang Kim on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Ki Sang Kim on 12 November 2013 (2 pages)
23 July 2013Amended accounts made up to 31 October 2012 (6 pages)
23 July 2013Amended accounts made up to 31 October 2012 (6 pages)
26 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
26 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
6 February 2013Appointment of Mrs Hee Jung Jun as a director (2 pages)
6 February 2013Termination of appointment of Hee Jun as a director (1 page)
6 February 2013Appointment of Mrs Hee Jung Jun as a director (2 pages)
6 February 2013Termination of appointment of Hee Jun as a director (1 page)
6 February 2013Termination of appointment of Hee Jun as a secretary (1 page)
6 February 2013Appointment of Mrs Hee Jung Jun as a director (2 pages)
6 February 2013Appointment of Mrs Hee Jung Jun as a director (2 pages)
6 February 2013Termination of appointment of Hee Jun as a secretary (1 page)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
14 April 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
27 October 2010Secretary's details changed for Hee Jung Jun on 1 October 2010 (1 page)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
27 October 2010Secretary's details changed for Hee Jung Jun on 1 October 2010 (1 page)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
27 October 2010Secretary's details changed for Hee Jung Jun on 1 October 2010 (1 page)
2 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
2 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
26 January 2010Company name changed amaranth trading LIMITED\certificate issued on 26/01/10
  • CONNOT ‐
(6 pages)
26 January 2010Company name changed amaranth trading LIMITED\certificate issued on 26/01/10
  • CONNOT ‐
(6 pages)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
9 January 2010Change of name notice (2 pages)
9 January 2010Change of name notice (2 pages)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(1 page)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(1 page)
10 November 2009Director's details changed for Ki Sang Kim on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Ki Sang Kim on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Ki Sang Kim on 1 October 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 March 2009Return made up to 27/10/08; full list of members (3 pages)
16 March 2009Return made up to 27/10/08; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 February 2008Return made up to 27/10/07; full list of members (2 pages)
19 February 2008Return made up to 27/10/07; full list of members (2 pages)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 January 2007Return made up to 27/10/06; full list of members (2 pages)
9 January 2007Return made up to 27/10/06; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
31 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 10 sycamore court oatlands chase weybridge surrey KT13 9RS (1 page)
18 January 2006Registered office changed on 18/01/06 from: 10 sycamore court oatlands chase weybridge surrey KT13 9RS (1 page)
2 November 2005Return made up to 27/10/05; full list of members (6 pages)
2 November 2005Return made up to 27/10/05; full list of members (6 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 October 2004Return made up to 27/10/04; full list of members (6 pages)
29 October 2004Return made up to 27/10/04; full list of members (6 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
8 July 2004Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/04
(6 pages)
8 July 2004Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/04
(6 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
10 January 2002Return made up to 27/10/01; full list of members (6 pages)
10 January 2002Return made up to 27/10/01; full list of members (6 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 3 farley mews farley road catford london SE6 2AR (1 page)
5 April 2001Registered office changed on 05/04/01 from: 3 farley mews farley road catford london SE6 2AR (1 page)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
27 October 2000Incorporation (10 pages)
27 October 2000Incorporation (10 pages)