London
EC2M 2PF
Director Name | Andrew Neil Marshall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PF |
Director Name | Mr Graham Brown |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | Mr Ryan Coombes |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(3 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Secretary Name | Jane Coombes |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 27 February 2006(3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 167 Huntingfield Road Putney London SW15 5EN |
Director Name | Jacobus Albertus Maree |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 2007) |
Role | Businessman |
Correspondence Address | 42 Farrers Walk Kingsnorth Ashford Kent TN23 3NL |
Director Name | Selma Anne Maree |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 2007) |
Role | Business Person |
Correspondence Address | 42 Farrers Walk Kingsnorth Ashford Kent TN23 3NL |
Director Name | Mr Grant Russell Morris |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Colebrook Close Lidbury Square Mill Hill London NW7 1GJ |
Director Name | Mr Martin John Pritchard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2009) |
Role | Businessman |
Correspondence Address | Maple Cottage Green Street Great Canfield Dunmow Essex CM6 1LE |
Director Name | Mr Robert Christopher Robinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 March 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Station Road Chertsey Surrey KT16 8BE |
Director Name | Mrs Jane Coombes |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | Kanmara Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 34 South Molton Street London W1K 5RH |
Secretary Name | Kanmara Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 34 South Molton Street London W1K 5RG |
Secretary Name | Nathan Maknight Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 August 2023) |
Correspondence Address | Nathan Maknight Suite 66, Maddison House 226 High Street Croydon CR9 1DF |
Website | gyrocom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6123994 |
Telephone region | Unknown |
Registered Address | 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.8k at £1 | Graham Brown 25.65% Ordinary A |
---|---|
1.8k at £1 | Ryan Coombes 25.65% Ordinary C |
1.3k at £1 | Ryan Coombes 18.75% Ordinary D |
1.1k at £1 | Jtc Trustees LTD 15.45% Ordinary D |
989 at £1 | Graham Brown 14.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £47,191 |
Cash | £33,787 |
Current Liabilities | £1,172,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
20 December 2021 | Delivered on: 21 December 2021 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 May 2015 | Delivered on: 2 June 2015 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
28 June 2007 | Delivered on: 5 July 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2024 | Satisfaction of charge 056982900004 in full (1 page) |
---|---|
3 January 2024 | Accounts for a small company made up to 31 March 2023 (16 pages) |
5 December 2023 | Registration of charge 056982900004, created on 4 December 2023 (71 pages) |
5 December 2023 | Satisfaction of charge 056982900003 in full (1 page) |
29 November 2023 | Change of details for Kerv Midco Limited as a person with significant control on 29 November 2023 (2 pages) |
27 November 2023 | Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom to 1 Finsbury Avenue London EC2M 2PF on 27 November 2023 (1 page) |
22 November 2023 | Change of details for Kerv Midco Limited as a person with significant control on 22 November 2023 (2 pages) |
30 October 2023 | Termination of appointment of Graham Brown as a director on 30 October 2023 (1 page) |
30 October 2023 | Termination of appointment of Ryan Coombes as a director on 30 October 2023 (1 page) |
30 October 2023 | Termination of appointment of Jane Coombes as a director on 30 October 2023 (1 page) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
2 August 2023 | Director's details changed for Mr Michael Andrew Ing on 26 October 2021 (2 pages) |
2 August 2023 | Termination of appointment of Nathan Maknight Company Secretarial Ltd as a secretary on 1 August 2023 (1 page) |
2 August 2023 | Director's details changed for Andrew Neil Marshall on 26 October 2021 (2 pages) |
5 July 2023 | Second filing of Confirmation Statement dated 28 September 2022 (11 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with updates
|
23 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2021 | Director's details changed for Mr Ryan Coombes on 23 December 2021 (2 pages) |
23 December 2021 | Registered office address changed from Unit 1B 1 Finsbury Avenue London England to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 23 December 2021 (1 page) |
21 December 2021 | Registration of charge 056982900003, created on 20 December 2021 (7 pages) |
24 November 2021 | Change of share class name or designation (2 pages) |
15 November 2021 | Memorandum and Articles of Association (11 pages) |
15 November 2021 | Resolutions
|
12 November 2021 | Satisfaction of charge 1 in full (4 pages) |
8 November 2021 | Registered office address changed from 8 Station Road Chertsey Surrey KT16 8BE to Unit 1B 1 Finsbury Avenue London on 8 November 2021 (1 page) |
8 November 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
8 November 2021 | Appointment of Mr Andrew Neil Marshall as a director on 26 October 2021 (2 pages) |
8 November 2021 | Notification of Kerv Midco Limited as a person with significant control on 26 October 2021 (2 pages) |
8 November 2021 | Appointment of Mr Michael Andrew Ing as a director on 26 October 2021 (2 pages) |
5 November 2021 | Cessation of Ryan Coombes as a person with significant control on 26 October 2021 (1 page) |
5 November 2021 | Statement of capital following an allotment of shares on 26 October 2021
|
5 November 2021 | Cessation of Graham Brown as a person with significant control on 26 October 2021 (1 page) |
22 October 2021 | Satisfaction of charge 056982900002 in full (1 page) |
21 October 2021 | All of the property or undertaking has been released from charge 056982900002 (1 page) |
14 October 2021 | Second filing of Confirmation Statement dated 28 September 2020 (3 pages) |
14 October 2021 | Second filing of Confirmation Statement dated 28 September 2019 (3 pages) |
12 October 2021 | Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 12 October 2021 (1 page) |
12 October 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
8 October 2020 | Confirmation statement made on 28 September 2020 with no updates
|
8 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates
|
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 December 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
9 November 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
5 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
18 October 2017 | Sub-division of shares on 30 September 2017 (4 pages) |
18 October 2017 | Sub-division of shares on 30 September 2017 (4 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 June 2015 | Registration of charge 056982900002, created on 20 May 2015 (37 pages) |
2 June 2015 | Registration of charge 056982900002, created on 20 May 2015 (37 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
19 November 2014 | Appointment of Mrs Jane Coombes as a director on 1 October 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Jane Coombes as a director on 1 October 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Jane Coombes as a director on 1 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
21 October 2014 | Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 25 April 2014 (1 page) |
21 October 2014 | Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 25 April 2014 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 July 2014 | Termination of appointment of Robert Robinson as a director (1 page) |
3 July 2014 | Termination of appointment of Robert Robinson as a director (1 page) |
19 June 2014 | Cancellation of shares. Statement of capital on 10 March 2014
|
19 June 2014 | Purchase of own shares. (3 pages) |
19 June 2014 | Cancellation of shares. Statement of capital on 27 March 2014
|
19 June 2014 | Purchase of own shares. (3 pages) |
19 June 2014 | Cancellation of shares. Statement of capital on 27 March 2014
|
19 June 2014 | Purchase of own shares. (3 pages) |
19 June 2014 | Cancellation of shares. Statement of capital on 10 March 2014
|
19 June 2014 | Purchase of own shares. (3 pages) |
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (6 pages) |
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
24 November 2011 | Statement of company's objects (2 pages) |
24 November 2011 | Statement of company's objects (2 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Change of share class name or designation (2 pages) |
24 November 2011 | Change of share class name or designation (2 pages) |
24 November 2011 | Resolutions
|
27 October 2011 | Director's details changed for Ryan Combes on 1 October 2009 (2 pages) |
27 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Director's details changed for Ryan Combes on 1 October 2009 (2 pages) |
27 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Director's details changed for Ryan Combes on 1 October 2009 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 6 April 2010 (2 pages) |
26 October 2010 | Director's details changed for Robert Robinson on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Graham Brown on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Ryan Combes on 1 October 2009 (2 pages) |
26 October 2010 | Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 6 April 2010 (2 pages) |
26 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Robert Robinson on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Graham Brown on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Ryan Combes on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Ryan Combes on 1 October 2009 (2 pages) |
26 October 2010 | Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 6 April 2010 (2 pages) |
26 October 2010 | Director's details changed for Robert Robinson on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Graham Brown on 1 October 2009 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London United Kingdom W1J 8DJ on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London United Kingdom W1J 8DJ on 17 May 2010 (1 page) |
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 March 2009 | Appointment terminated director grant morris (1 page) |
20 March 2009 | Appointment terminated director grant morris (1 page) |
12 March 2009 | Appointment terminated director martin pritchard (1 page) |
12 March 2009 | Appointment terminated director martin pritchard (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
10 December 2008 | Director's change of particulars / martin pritchard / 01/06/2008 (1 page) |
10 December 2008 | Director's change of particulars / robert robinson / 01/05/2008 (1 page) |
10 December 2008 | Director's change of particulars / robert robinson / 01/05/2008 (1 page) |
10 December 2008 | Director's change of particulars / martin pritchard / 01/06/2008 (1 page) |
10 December 2008 | Return made up to 28/09/08; full list of members (6 pages) |
10 December 2008 | Return made up to 28/09/08; full list of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 October 2007 | Return made up to 28/09/07; full list of members (8 pages) |
12 October 2007 | Return made up to 28/09/07; full list of members (8 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Return made up to 06/02/07; full list of members (9 pages) |
18 April 2007 | Return made up to 06/02/07; full list of members (9 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 1 berkeley street london W1J 8DJ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 1 berkeley street london W1J 8DJ (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
3 October 2006 | Nc inc already adjusted 19/09/06 (1 page) |
3 October 2006 | Ad 19/09/06--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 167 huntingfield road putney london SW15 5EN (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Ad 19/09/06--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Nc inc already adjusted 19/09/06 (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 167 huntingfield road putney london SW15 5EN (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
19 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Ad 27/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Ad 27/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: c/o kanmara accountancy services 34 south molton street london W1K 5RH (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: c/o kanmara accountancy services 34 south molton street london W1K 5RH (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
6 February 2006 | Incorporation (11 pages) |
6 February 2006 | Incorporation (11 pages) |