Company NameGyrocom Limited
DirectorsMichael Andrew Ing and Andrew Neil Marshall
Company StatusActive
Company Number05698290
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Andrew Ing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Avenue
London
EC2M 2PF
Director NameAndrew Neil Marshall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PF
Director NameMr Graham Brown
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(3 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameMr Ryan Coombes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(3 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Secretary NameJane Coombes
NationalitySouth African
StatusResigned
Appointed27 February 2006(3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 September 2006)
RoleCompany Director
Correspondence Address167 Huntingfield Road
Putney
London
SW15 5EN
Director NameJacobus Albertus Maree
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(7 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2007)
RoleBusinessman
Correspondence Address42 Farrers Walk
Kingsnorth
Ashford
Kent
TN23 3NL
Director NameSelma Anne Maree
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(7 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2007)
RoleBusiness Person
Correspondence Address42 Farrers Walk
Kingsnorth
Ashford
Kent
TN23 3NL
Director NameMr Grant Russell Morris
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Colebrook Close
Lidbury Square Mill Hill
London
NW7 1GJ
Director NameMr Martin John Pritchard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2009)
RoleBusinessman
Correspondence AddressMaple Cottage Green Street
Great Canfield
Dunmow
Essex
CM6 1LE
Director NameMr Robert Christopher Robinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(7 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 10 March 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Road
Chertsey
Surrey
KT16 8BE
Director NameMrs Jane Coombes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameKanmara Directors Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address34 South Molton Street
London
W1K 5RH
Secretary NameKanmara Secretaries Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address34 South Molton Street
London
W1K 5RG
Secretary NameNathan Maknight Company Secretarial Ltd (Corporation)
StatusResigned
Appointed19 September 2006(7 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2023)
Correspondence AddressNathan Maknight Suite 66, Maddison House
226 High Street
Croydon
CR9 1DF

Contact

Websitegyrocom.co.uk
Email address[email protected]
Telephone0845 6123994
Telephone regionUnknown

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £1Graham Brown
25.65%
Ordinary A
1.8k at £1Ryan Coombes
25.65%
Ordinary C
1.3k at £1Ryan Coombes
18.75%
Ordinary D
1.1k at £1Jtc Trustees LTD
15.45%
Ordinary D
989 at £1Graham Brown
14.50%
Ordinary D

Financials

Year2014
Net Worth£47,191
Cash£33,787
Current Liabilities£1,172,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

20 December 2021Delivered on: 21 December 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 May 2015Delivered on: 2 June 2015
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
28 June 2007Delivered 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

Filing History

5 February 2024Satisfaction of charge 056982900004 in full (1 page)
3 January 2024Accounts for a small company made up to 31 March 2023 (16 pages)
5 December 2023Registration of charge 056982900004, created on 4 December 2023 (71 pages)
5 December 2023Satisfaction of charge 056982900003 in full (1 page)
29 November 2023Change of details for Kerv Midco Limited as a person with significant control on 29 November 2023 (2 pages)
27 November 2023Registered 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 2023Change of details for Kerv Midco Limited as a person with significant control on 22 November 2023 (2 pages)
30 October 2023Termination of appointment of Graham Brown as a director on 30 October 2023 (1 page)
30 October 2023Termination of appointment of Ryan Coombes as a director on 30 October 2023 (1 page)
30 October 2023Termination of appointment of Jane Coombes as a director on 30 October 2023 (1 page)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
2 August 2023Director's details changed for Mr Michael Andrew Ing on 26 October 2021 (2 pages)
2 August 2023Termination of appointment of Nathan Maknight Company Secretarial Ltd as a secretary on 1 August 2023 (1 page)
2 August 2023Director's details changed for Andrew Neil Marshall on 26 October 2021 (2 pages)
5 July 2023Second filing of Confirmation Statement dated 28 September 2022 (11 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (15 pages)
28 September 2022Confirmation statement made on 28 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/07/2023
(6 pages)
23 May 2022Particulars of variation of rights attached to shares (2 pages)
23 December 2021Director's details changed for Mr Ryan Coombes on 23 December 2021 (2 pages)
23 December 2021Registered 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 2021Registration of charge 056982900003, created on 20 December 2021 (7 pages)
24 November 2021Change of share class name or designation (2 pages)
15 November 2021Memorandum and Articles of Association (11 pages)
15 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 November 2021Satisfaction of charge 1 in full (4 pages)
8 November 2021Registered 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 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
8 November 2021Appointment of Mr Andrew Neil Marshall as a director on 26 October 2021 (2 pages)
8 November 2021Notification of Kerv Midco Limited as a person with significant control on 26 October 2021 (2 pages)
8 November 2021Appointment of Mr Michael Andrew Ing as a director on 26 October 2021 (2 pages)
5 November 2021Cessation of Ryan Coombes as a person with significant control on 26 October 2021 (1 page)
5 November 2021Statement of capital following an allotment of shares on 26 October 2021
  • GBP 7,916.92
(3 pages)
5 November 2021Cessation of Graham Brown as a person with significant control on 26 October 2021 (1 page)
22 October 2021Satisfaction of charge 056982900002 in full (1 page)
21 October 2021All of the property or undertaking has been released from charge 056982900002 (1 page)
14 October 2021Second filing of Confirmation Statement dated 28 September 2020 (3 pages)
14 October 2021Second filing of Confirmation Statement dated 28 September 2019 (3 pages)
12 October 2021Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 12 October 2021 (1 page)
12 October 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
8 October 2020Confirmation statement made on 28 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/10/2021
(4 pages)
8 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/10/2021
(4 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 December 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 November 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
5 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
18 October 2017Sub-division of shares on 30 September 2017 (4 pages)
18 October 2017Sub-division of shares on 30 September 2017 (4 pages)
3 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
12 June 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
12 June 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6,822
(5 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6,822
(5 pages)
2 June 2015Registration of charge 056982900002, created on 20 May 2015 (37 pages)
2 June 2015Registration of charge 056982900002, created on 20 May 2015 (37 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
19 November 2014Appointment of Mrs Jane Coombes as a director on 1 October 2014 (2 pages)
19 November 2014Appointment of Mrs Jane Coombes as a director on 1 October 2014 (2 pages)
19 November 2014Appointment of Mrs Jane Coombes as a director on 1 October 2014 (2 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6,822
(5 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6,822
(5 pages)
21 October 2014Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 25 April 2014 (1 page)
21 October 2014Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 25 April 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 July 2014Termination of appointment of Robert Robinson as a director (1 page)
3 July 2014Termination of appointment of Robert Robinson as a director (1 page)
19 June 2014Cancellation of shares. Statement of capital on 10 March 2014
  • GBP 7,207
(4 pages)
19 June 2014Purchase of own shares. (3 pages)
19 June 2014Cancellation of shares. Statement of capital on 27 March 2014
  • GBP 6,822
(4 pages)
19 June 2014Purchase of own shares. (3 pages)
19 June 2014Cancellation of shares. Statement of capital on 27 March 2014
  • GBP 6,822
(4 pages)
19 June 2014Purchase of own shares. (3 pages)
19 June 2014Cancellation of shares. Statement of capital on 10 March 2014
  • GBP 7,207
(4 pages)
19 June 2014Purchase of own shares. (3 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (6 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
24 November 2011Statement of company's objects (2 pages)
24 November 2011Statement of company's objects (2 pages)
24 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 November 2011Change of share class name or designation (2 pages)
24 November 2011Change of share class name or designation (2 pages)
24 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 October 2011Director's details changed for Ryan Combes on 1 October 2009 (2 pages)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Ryan Combes on 1 October 2009 (2 pages)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Ryan Combes on 1 October 2009 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 6 April 2010 (2 pages)
26 October 2010Director's details changed for Robert Robinson on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Graham Brown on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Ryan Combes on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 6 April 2010 (2 pages)
26 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Robert Robinson on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Graham Brown on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Ryan Combes on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Ryan Combes on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Nathan Maknight Company Secretarial Ltd on 6 April 2010 (2 pages)
26 October 2010Director's details changed for Robert Robinson on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Graham Brown on 1 October 2009 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London United Kingdom W1J 8DJ on 17 May 2010 (1 page)
17 May 2010Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London United Kingdom W1J 8DJ on 17 May 2010 (1 page)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 March 2009Appointment terminated director grant morris (1 page)
20 March 2009Appointment terminated director grant morris (1 page)
12 March 2009Appointment terminated director martin pritchard (1 page)
12 March 2009Appointment terminated director martin pritchard (1 page)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 December 2008Director's change of particulars / martin pritchard / 01/06/2008 (1 page)
10 December 2008Director's change of particulars / robert robinson / 01/05/2008 (1 page)
10 December 2008Director's change of particulars / robert robinson / 01/05/2008 (1 page)
10 December 2008Director's change of particulars / martin pritchard / 01/06/2008 (1 page)
10 December 2008Return made up to 28/09/08; full list of members (6 pages)
10 December 2008Return made up to 28/09/08; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 October 2007Return made up to 28/09/07; full list of members (8 pages)
12 October 2007Return made up to 28/09/07; full list of members (8 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
18 April 2007Return made up to 06/02/07; full list of members (9 pages)
18 April 2007Return made up to 06/02/07; full list of members (9 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: 1 berkeley street london W1J 8DJ (1 page)
9 March 2007Registered office changed on 09/03/07 from: 1 berkeley street london W1J 8DJ (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
3 October 2006Nc inc already adjusted 19/09/06 (1 page)
3 October 2006Ad 19/09/06--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 167 huntingfield road putney london SW15 5EN (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Ad 19/09/06--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2006Nc inc already adjusted 19/09/06 (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 167 huntingfield road putney london SW15 5EN (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
19 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Ad 27/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Ad 27/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2006Registered office changed on 07/03/06 from: c/o kanmara accountancy services 34 south molton street london W1K 5RH (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: c/o kanmara accountancy services 34 south molton street london W1K 5RH (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
6 February 2006Incorporation (11 pages)
6 February 2006Incorporation (11 pages)