Company NameGUTE Ltd
DirectorsMantas Serpenskas and Andrius Andriukaitis
Company StatusActive
Company Number05595074
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMantas Serpenskas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityLithuanian
StatusCurrent
Appointed02 January 2014(8 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Andrius Andriukaitis
Date of BirthMarch 1989 (Born 35 years ago)
NationalityLithuanian
StatusCurrent
Appointed06 April 2021(15 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameNeringa Serpenskiene
Date of BirthMay 1983 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed25 October 2005(1 week, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 08 February 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameJovita Visockaite
StatusResigned
Appointed13 September 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 2012)
RoleCompany Director
Correspondence Address460a Neasden Lane
Neasden
London
NW10 0DG
Secretary NameJovita Visockaite
NationalityBritish
StatusResigned
Appointed13 September 2007(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 01 October 2015)
RoleCompany Director
Correspondence Address460a Neasden Lane
Neasden
London
NW10 0DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameWestfield Financial Services Ltd (Corporation)
StatusResigned
Appointed25 October 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2007)
Correspondence Address41 Clarence Street
Southend On Sea
Essex
SS1 1BH

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mantas Serpenskas
50.00%
Ordinary
1 at £1Neringa Serpenskiene
50.00%
Ordinary

Financials

Year2014
Net Worth-£91,965
Cash£25,627
Current Liabilities£419,229

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

2 June 2020Delivered on: 9 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 24 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2024Confirmation statement made on 12 January 2024 with updates (6 pages)
20 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
9 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
26 January 2023Confirmation statement made on 12 January 2023 with updates (6 pages)
17 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
17 January 2022Statement of capital following an allotment of shares on 6 April 2021
  • GBP 10,010
(4 pages)
17 January 2022Statement of capital following an allotment of shares on 6 April 2021
  • GBP 10,010
(4 pages)
17 January 2022Appointment of Mr Andrius Andriukaitis as a director on 6 April 2021 (2 pages)
17 January 2022Confirmation statement made on 12 January 2022 with updates (7 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
18 November 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
12 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
9 June 2020Registration of charge 055950740002, created on 2 June 2020 (41 pages)
27 February 2020Satisfaction of charge 055950740001 in full (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
21 August 2019Statement of capital following an allotment of shares on 2 June 2019
  • GBP 10,000
(3 pages)
7 June 2019Cessation of Mantas Serpenskas as a person with significant control on 1 June 2019 (1 page)
7 June 2019Notification of Ms North Star Limited as a person with significant control on 1 June 2019 (2 pages)
21 February 2019Cessation of Neringa Serpenskiene as a person with significant control on 8 February 2019 (1 page)
21 February 2019Change of details for Mantas Serpenskas as a person with significant control on 8 February 2019 (2 pages)
21 February 2019Termination of appointment of Neringa Serpenskiene as a director on 8 February 2019 (1 page)
29 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
18 October 2017Change of details for Neringa Serpenskiene as a person with significant control on 16 October 2017 (2 pages)
18 October 2017Change of details for Neringa Serpenskiene as a person with significant control on 16 October 2017 (2 pages)
18 October 2017Director's details changed for Neringa Serpenskiene on 16 October 2017 (2 pages)
18 October 2017Director's details changed for Mantas Serpenskas on 16 October 2017 (2 pages)
18 October 2017Director's details changed for Mantas Serpenskas on 16 October 2017 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
18 October 2017Director's details changed for Neringa Serpenskiene on 16 October 2017 (2 pages)
18 October 2017Change of details for Mantas Serpenskas as a person with significant control on 16 October 2017 (2 pages)
18 October 2017Change of details for Mantas Serpenskas as a person with significant control on 16 October 2017 (2 pages)
5 October 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
5 October 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
26 September 2017Registered office address changed from 44-54 Orsett Road Grays Essex RM17 5ED to Sterling House Fulbourne Road Walthamstow London E17 4EE on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 44-54 Orsett Road Grays Essex RM17 5ED to Sterling House Fulbourne Road Walthamstow London E17 4EE on 26 September 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
1 October 2015Termination of appointment of Jovita Visockaite as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Jovita Visockaite as a secretary on 14 June 2012 (1 page)
1 October 2015Termination of appointment of Jovita Visockaite as a secretary on 14 June 2012 (1 page)
1 October 2015Termination of appointment of Jovita Visockaite as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Jovita Visockaite as a secretary on 1 October 2015 (1 page)
24 March 2015Registration of charge 055950740001, created on 19 March 2015 (16 pages)
24 March 2015Registration of charge 055950740001, created on 19 March 2015 (16 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
4 February 2014Appointment of Mantas Serpenskas as a director (3 pages)
4 February 2014Appointment of Mantas Serpenskas as a director (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Neringa Vasiliauskaite on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Neringa Vasiliauskaite on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Neringa Vasiliauskaite on 1 October 2012 (2 pages)
15 June 2012Appointment of Jovita Visockaite as a secretary (1 page)
15 June 2012Appointment of Jovita Visockaite as a secretary (1 page)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Neringa Vasiliauskaite on 1 September 2009 (2 pages)
23 October 2009Director's details changed for Neringa Vasiliauskaite on 1 September 2009 (2 pages)
23 October 2009Director's details changed for Neringa Vasiliauskaite on 1 September 2009 (2 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 October 2008Return made up to 17/10/08; full list of members (3 pages)
21 October 2008Return made up to 17/10/08; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
9 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 July 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
8 July 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
12 May 2008Ad 10/04/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
12 May 2008Ad 10/04/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007Return made up to 17/10/07; full list of members (2 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007Return made up to 17/10/07; full list of members (2 pages)
29 October 2007Registered office changed on 29/10/07 from: 41 clarence street southend-on-sea essex SS1 1BH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 41 clarence street southend-on-sea essex SS1 1BH (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
20 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2007Return made up to 17/10/06; full list of members (6 pages)
20 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 January 2007Return made up to 17/10/06; full list of members (6 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
17 October 2005Incorporation (9 pages)
17 October 2005Incorporation (9 pages)