Company NameGambatte Systems Ltd
Company StatusDissolved
Company Number04755098
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Malcolm Lamond
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(1 day after company formation)
Appointment Duration20 years, 7 months (closed 12 December 2023)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address19 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameMs Jaimini Patel
NationalityBritish
StatusClosed
Appointed07 May 2003(1 day after company formation)
Appointment Duration20 years, 7 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Compton Road
London
SW19 7QA
Director NameMs Jaimini Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 12 December 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Compton Road
Wimbledon
London
SW19 7QA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone07 986183921
Telephone regionMobile

Location

Registered Address19 Compton Road
Wimbledon
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

51 at £1Malcolm Lamond
51.00%
Ordinary
49 at £1Jaimini Patel
49.00%
Ordinary

Financials

Year2014
Net Worth£1,309
Cash£18,152
Current Liabilities£17,239

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
31 March 2016Appointment of Ms Jaimini Patel as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Ms Jaimini Patel as a director on 31 March 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
13 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
13 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Malcolm Lamond on 6 May 2010 (2 pages)
22 June 2010Director's details changed for Malcolm Lamond on 6 May 2010 (2 pages)
22 June 2010Director's details changed for Malcolm Lamond on 6 May 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Ad 12/06/09\gbp si 96@1=96\gbp ic 4/100\ (3 pages)
20 July 2009Ad 12/06/09\gbp si 96@1=96\gbp ic 4/100\ (3 pages)
26 May 2009Return made up to 06/05/09; full list of members (3 pages)
26 May 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2009Ad 25/03/09-25/03/09\gbp si 3@1=3\gbp ic 1/4\ (3 pages)
30 March 2009Ad 25/03/09-25/03/09\gbp si 3@1=3\gbp ic 1/4\ (3 pages)
27 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
27 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
16 June 2008Return made up to 06/05/08; full list of members (3 pages)
16 June 2008Return made up to 06/05/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
27 June 2007Return made up to 06/05/07; full list of members (2 pages)
27 June 2007Return made up to 06/05/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
1 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
4 July 2006Location of debenture register (1 page)
4 July 2006Return made up to 06/05/06; full list of members (2 pages)
4 July 2006Location of debenture register (1 page)
4 July 2006Return made up to 06/05/06; full list of members (2 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Location of register of members (1 page)
24 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
16 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
29 June 2004Return made up to 06/05/04; full list of members (6 pages)
29 June 2004Return made up to 06/05/04; full list of members (6 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Registered office changed on 25/05/04 from: 379C clapham road london SW9 9BT (1 page)
25 May 2004Registered office changed on 25/05/04 from: 379C clapham road london SW9 9BT (1 page)
25 May 2004Director's particulars changed (1 page)
25 June 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
25 June 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
7 May 2003New director appointed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (13 pages)
6 May 2003Incorporation (13 pages)