Company NameGalimo Limited
DirectorMoses Spitzer
Company StatusActive
Company Number05979501
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 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 NameMoses Spitzer
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Raleigh Close
London
NW4 2SX
Secretary NameAvigayil Spitzer
NationalityBritish
StatusCurrent
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Raleigh Close
London
NW4 2SX

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mozes Spitzer
100.00%
Ordinary

Financials

Year2014
Net Worth£62,015
Cash£80,196
Current Liabilities£33,516

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Registered office address changed from PO Box 7010 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 28 October 2015 (1 page)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Registered office address changed from PO Box 7010 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 28 October 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 Warren Street London W1A 2EA on 28 October 2014 (1 page)
28 October 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 Warren Street London W1A 2EA on 28 October 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 5 July 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Director's details changed for Moses Spitzer on 21 January 2010 (2 pages)
3 March 2010Director's details changed for Moses Spitzer on 21 January 2010 (2 pages)
3 March 2010Secretary's details changed for Avigayil Spitzer on 21 January 2010 (1 page)
3 March 2010Secretary's details changed for Avigayil Spitzer on 21 January 2010 (1 page)
23 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Moses Spitzer on 26 October 2009 (2 pages)
23 December 2009Director's details changed for Moses Spitzer on 26 October 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 November 2008Return made up to 26/10/08; full list of members (3 pages)
10 November 2008Secretary's change of particulars / avigayil spitzer / 01/06/2008 (1 page)
10 November 2008Director's change of particulars / moses spitzer / 01/06/2008 (1 page)
10 November 2008Secretary's change of particulars / avigayil spitzer / 01/06/2008 (1 page)
10 November 2008Director's change of particulars / moses spitzer / 01/06/2008 (1 page)
10 November 2008Return made up to 26/10/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
27 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
27 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
26 October 2006Incorporation (17 pages)
26 October 2006Incorporation (17 pages)