Company NameGaiasoft International Limited
DirectorsClive Morel Fourman and David Faraday Reid
Company StatusActive
Company Number05675353
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameClive Morel Fourman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr David Faraday Reid
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameMr David Faraday Reid
StatusCurrent
Appointed01 January 2011(4 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameMr David Faraday Reid
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Nantes Close
London
SW18 1JL
Secretary NameMr Nicholas Endre Orosz
NationalityBritish
StatusResigned
Appointed09 November 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Haldon Road
London
SW18 1QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2006(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

100 at £1Gaiasoft Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£207,313
Cash£46,384
Current Liabilities£135,065

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
18 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
19 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
8 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 August 2020Change of details for Gaiasoft Group Limited as a person with significant control on 27 July 2020 (2 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 September 2019Change of details for Gaiasoft Group Limited as a person with significant control on 16 September 2019 (2 pages)
23 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 January 2018Secretary's details changed for Mr David Faraday Reid on 27 January 2018 (1 page)
27 January 2018Director's details changed for Mr David Faraday Reid on 27 January 2018 (2 pages)
27 January 2018Director's details changed for Clive Morel Fourman on 27 January 2018 (2 pages)
27 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Register(s) moved to registered office address (1 page)
14 January 2014Register(s) moved to registered office address (1 page)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
27 January 2011Appointment of Mr David Faraday Reid as a secretary (2 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Appointment of Mr David Faraday Reid as a secretary (2 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Termination of appointment of Nicholas Orosz as a secretary (1 page)
26 January 2011Termination of appointment of Nicholas Orosz as a secretary (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 June 2009Registered office changed on 06/06/2009 from 137 euston road london NW1 2AA (1 page)
6 June 2009Registered office changed on 06/06/2009 from 137 euston road london NW1 2AA (1 page)
10 February 2009Return made up to 13/01/09; full list of members (3 pages)
10 February 2009Return made up to 13/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Return made up to 13/01/08; full list of members (3 pages)
22 April 2008Return made up to 13/01/08; full list of members (3 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 January 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
19 December 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
15 March 2006Ad 03/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006Ad 03/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
15 January 2006Secretary resigned (1 page)
15 January 2006Secretary resigned (1 page)
13 January 2006Incorporation (17 pages)
13 January 2006Incorporation (17 pages)