Company NameGaiasoft Management Solutions Limited
DirectorsDavid Faraday Reid and Clive Morel Fourman
Company StatusActive
Company Number06389888
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Previous NamesGaiaspace Limited and Gaiasoft Media Solutions Limited

Business Activity

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

Directors

Director NameMr David Faraday Reid
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameClive Morel Fourman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2007(1 month after company formation)
Appointment Duration16 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameMr David Faraday Reid
StatusCurrent
Appointed01 October 2011(3 years, 12 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameSriyani Chandrika Tanner
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address95 Daniells
Welwyn Garden City
Hertfordshire
AL7 1QT
Secretary NameMr Nicholas Endre Orosz
NationalityBritish
StatusResigned
Appointed09 November 2007(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Haldon Road
London
SW18 1QD

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

200 at £1Morel Fourman
80.00%
Ordinary
50 at £1David Reid
20.00%
Ordinary

Financials

Year2014
Net Worth£970
Cash£95
Current Liabilities£627

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 Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

20 October 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
21 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
(3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2018Change of details for Mr Clive Morel Fourman as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (7 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)
10 October 2017Cessation of Morel Fourman as a person with significant control on 1 July 2017 (1 page)
10 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
10 October 2017Cessation of Morel Fourman as a person with significant control on 1 July 2017 (1 page)
10 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Notification of Morel Fourman as a person with significant control on 1 July 2017 (2 pages)
16 August 2017Notification of Morel Fourman as a person with significant control on 1 July 2017 (2 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 250
(5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 250
(5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 250
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 250
(5 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 250
(5 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 250
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 760
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 760
(5 pages)
7 October 2013Register(s) moved to registered office address (1 page)
7 October 2013Register(s) moved to registered office address (1 page)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 760
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 November 2011Appointment of Mr David Faraday Reid as a secretary (1 page)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 November 2011Appointment of Mr David Faraday Reid as a secretary (1 page)
31 October 2011Termination of appointment of Nicholas Orosz as a secretary (1 page)
31 October 2011Termination of appointment of Nicholas Orosz as a secretary (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Registered office address changed from 11 Bentinck Mews London W1U 2AW United Kingdom on 23 March 2011 (1 page)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Registered office address changed from 11 Bentinck Mews London W1U 2AW United Kingdom on 23 March 2011 (1 page)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
29 October 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 760
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 760
(3 pages)
17 September 2010Change of name notice (2 pages)
17 September 2010Company name changed gaiaspace LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
17 September 2010Change of name notice (2 pages)
17 September 2010Company name changed gaiaspace LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 October 2009Director's details changed for Clive Morel Fourman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Clive Morel Fourman on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for David Faraday Reid on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for David Faraday Reid on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for David Faraday Reid on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Clive Morel Fourman on 1 October 2009 (2 pages)
16 July 2009Registered office changed on 16/07/2009 from 137 euston road london NW1 2AA (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Registered office changed on 16/07/2009 from 137 euston road london NW1 2AA (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 November 2008Return made up to 04/10/08; full list of members (3 pages)
7 November 2008Return made up to 04/10/08; full list of members (3 pages)
6 November 2008Ad 04/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 November 2008Ad 04/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
22 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
4 October 2007Incorporation (18 pages)
4 October 2007Incorporation (18 pages)