Company NameGelrad Europe Limited
DirectorsDavid Michael Hauff and Elaine Kowansky
Company StatusActive
Company Number05343452
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Michael Hauff
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonksdene, 4 Old Oak Avenue
Chipstead
Coulsdon
Surrey
CR5 3PG
Director NameElaine Kowansky
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Williams St
Clinton
New York
13323
Secretary NameMr David Michael Hauff
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMonksdene, 4 Old Oak Avenue
Chipstead
Coulsdon
Surrey
CR5 3PG
Director NameSitaram Josyula
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Williams St
Clinton
New York
13323
Director NamePravir Pandya
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Very Merry Lane
Stamford
Ct
06903

Contact

Websitegelrad.com
Email address[email protected]
Telephone01737 553000
Telephone regionRedhill

Location

Registered Address20 Portnalls Road
Coulsdon
CR5 3DE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1David Michael Hauff
50.00%
Ordinary A
500 at £1Elaine Kowansky
50.00%
Ordinary B

Financials

Year2014
Net Worth£383,422
Cash£420,064
Current Liabilities£453,116

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
1 October 2010Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 7LH on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 7LH on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 7LH on 1 October 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Director's details changed for Mr David Michael Hauff on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr David Michael Hauff on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
3 February 2010Secretary's details changed for David Michael Hauff on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Elaine Kowansky on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Elaine Kowansky on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Elaine Kowansky on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr David Michael Hauff on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for David Michael Hauff on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for David Michael Hauff on 1 January 2010 (2 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 September 2009Appointment terminated director sitaram josyula (1 page)
30 September 2009Appointment terminated director sitaram josyula (1 page)
10 February 2009Return made up to 26/01/09; full list of members (6 pages)
10 February 2009Director and secretary's change of particulars / david hauff / 10/01/2009 (1 page)
10 February 2009Director and secretary's change of particulars / david hauff / 10/01/2009 (1 page)
10 February 2009Return made up to 26/01/09; full list of members (6 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 March 2008Return made up to 26/01/08; full list of members (6 pages)
27 March 2008Return made up to 26/01/08; full list of members (6 pages)
4 November 2007Registered office changed on 04/11/07 from: 6 south lane kingston-upon-thames surrey KT1 2NJ (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6 south lane kingston-upon-thames surrey KT1 2NJ (1 page)
22 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
1 October 2007Return made up to 26/01/07; full list of members (4 pages)
1 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 October 2007Return made up to 26/01/07; full list of members (4 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
30 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
27 February 2006Return made up to 26/01/06; full list of members (8 pages)
27 February 2006Return made up to 26/01/06; full list of members (8 pages)
26 January 2005Incorporation (21 pages)
26 January 2005Incorporation (21 pages)