Company NameGemelli Limited
DirectorSiobhan Stedman
Company StatusActive
Company Number05373342
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSiobhan Stedman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Weston Avenue
West Molesey
Surrey
KT8 1RG
Secretary NameMrs Linda Jean Hume Stedman
NationalityBritish
StatusCurrent
Appointed21 March 2005(3 weeks, 5 days after company formation)
Appointment Duration19 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Secretary NameTimothy Frank Kain Stedman
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address100 Speer Road
Thames Ditton
Surrey
KT7 0PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Weston Avenue
West Molesey
KT8 1RG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Siobhan Stedman
50.00%
Ordinary
1 at £1Timothy Frank Kain Stedman
50.00%
Ordinary

Financials

Year2014
Net Worth-£70
Cash£10,246
Current Liabilities£10,486

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 4 weeks ago)
Next Return Due3 March 2025 (9 months, 2 weeks from now)

Filing History

26 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
25 February 2020Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE on 25 February 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 May 2019Registered office address changed from 33 Foley Road, Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 7 May 2019 (1 page)
22 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
5 April 2018Notification of Siobhan Flynn as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Amended accounts made up to 31 March 2011 (10 pages)
28 March 2012Amended accounts made up to 31 March 2011 (10 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Termination of appointment of Timothy Stedman as a secretary (1 page)
15 March 2011Director's details changed for Siobhan Stedman on 18 February 2011 (2 pages)
15 March 2011Termination of appointment of Timothy Stedman as a secretary (1 page)
15 March 2011Director's details changed for Siobhan Stedman on 18 February 2011 (2 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
2 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
14 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Siobhan Stedman on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Siobhan Stedman on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Siobhan Stedman on 1 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 April 2009Return made up to 23/02/09; full list of members (3 pages)
28 April 2009Return made up to 23/02/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 June 2008Return made up to 23/02/08; full list of members (3 pages)
9 June 2008Return made up to 23/02/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Return made up to 23/02/06; full list of members (2 pages)
7 March 2006Return made up to 23/02/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
23 February 2005Incorporation (16 pages)
23 February 2005Incorporation (16 pages)