Company NameGaiasoft Group Limited
DirectorsDavid Faraday Reid and Clive Morel Fourman
Company StatusActive
Company Number05361969
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 3 months ago)
Previous NameGaiasoft Limited

Business Activity

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

Directors

Director NameMr David Faraday Reid
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Clive Morel Fourman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameMr Clive Morel Fourman
NationalityBritish
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

16k at £0.01Morel Clive Fourman
80.00%
Ordinary
4k at £0.01Mr David Faraday Reid
20.00%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mr Morel Fourman on 31 January 2020 (2 pages)
11 February 2020Secretary's details changed for Morel Fourman on 31 January 2020 (1 page)
17 January 2020Change of details for Clive Morel Fourman as a person with significant control on 17 January 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
29 January 2018Director's details changed for Mr Morel Fourman on 27 January 2018 (2 pages)
29 January 2018Secretary's details changed for Morel Fourman on 27 January 2018 (1 page)
27 January 2018Director's details changed for Mr David Faraday Reid on 27 January 2018 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 February 2017Director's details changed for Mr Morel Fourman on 17 February 2017 (2 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
17 February 2017Director's details changed for Mr Morel Fourman on 17 February 2017 (2 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(5 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(5 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(4 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(4 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(4 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(4 pages)
28 February 2014Register(s) moved to registered office address (1 page)
28 February 2014Register(s) moved to registered office address (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 March 2013Director's details changed for Morel Fourman on 1 April 2012 (2 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 March 2013Director's details changed for Morel Fourman on 1 April 2012 (2 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 March 2013Director's details changed for Morel Fourman on 1 April 2012 (2 pages)
11 March 2013Secretary's details changed for Morel Fourman on 1 April 2012 (1 page)
11 March 2013Secretary's details changed for Morel Fourman on 1 April 2012 (1 page)
11 March 2013Director's details changed for David Faraday Reid on 1 January 2013 (2 pages)
11 March 2013Director's details changed for David Faraday Reid on 1 January 2013 (2 pages)
11 March 2013Secretary's details changed for Morel Fourman on 1 April 2012 (1 page)
11 March 2013Director's details changed for David Faraday Reid on 1 January 2013 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
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)
23 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
23 March 2011Register(s) moved to registered inspection location (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)
23 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
23 March 2011Register(s) moved to registered inspection location (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Morel Fourman on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Morel Fourman on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Morel Fourman on 1 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 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)
11 March 2009Return made up to 11/02/09; full list of members (4 pages)
11 March 2009Return made up to 11/02/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2008Return made up to 11/02/08; full list of members (4 pages)
21 April 2008Return made up to 11/02/08; full list of members (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 April 2007Return made up to 11/02/07; full list of members (2 pages)
11 April 2007Return made up to 11/02/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 December 2006Statement of affairs (3 pages)
20 December 2006Ad 23/11/06--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
20 December 2006Statement of affairs (3 pages)
20 December 2006Ad 23/11/06--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
19 December 2006Nc inc already adjusted 23/11/06 (2 pages)
19 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2006Nc inc already adjusted 23/11/06 (2 pages)
8 November 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
8 November 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
7 April 2006Company name changed gaiasoft LIMITED\certificate issued on 07/04/06 (2 pages)
7 April 2006Company name changed gaiasoft LIMITED\certificate issued on 07/04/06 (2 pages)
16 March 2006Registered office changed on 16/03/06 from: c/o show business software LIMITED, 137 euston road london NW1 2AA (1 page)
16 March 2006Return made up to 11/02/06; full list of members (2 pages)
16 March 2006Registered office changed on 16/03/06 from: c/o show business software LIMITED, 137 euston road london NW1 2AA (1 page)
16 March 2006Return made up to 11/02/06; full list of members (2 pages)
26 April 2005Ad 11/02/05--------- £ si [email protected] (2 pages)
26 April 2005Ad 11/02/05--------- £ si [email protected] (2 pages)
11 February 2005Incorporation (17 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Incorporation (17 pages)
11 February 2005Secretary resigned (1 page)