Company NameGemini Markets Limited
Company StatusActive
Company Number06727323
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin John Emmett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(2 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road
Dagenham
Essex
RM8 2EA
Director NameRev Michael Stephen Symonds
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2019(11 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Douglass Road
Manorfields
Plymouth
PL3 6NP
Director NameMr Robert James Hyde
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Rea Barn Road
Brixham
TQ5 9DZ
Director NameMr Stephen Francis Marshall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 High Lane West
West Hallam
Ilkeston
Derbyshire
DE7 6HQ
Secretary NameMr Christopher Alwyn Hallam
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Common
Quarndon
Derby
Derbyshire
DE22 5JY
Secretary NameCraig Varney
StatusResigned
Appointed22 November 2011(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2014)
RoleCompany Director
Correspondence AddressCastlewood House New Oxford Street
London
WC1A 1DG
Director NameMr Robert James Hyde
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Rea Barn Road
Brixham
Devon
TQ5 9DZ
Director NameMr Christopher Edmund Lonsdale
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stone Barton
Cranbrook
Exeter
EX5 7FA
Secretary NameSable Accounting Ltd (Corporation)
StatusResigned
Appointed20 September 2011(2 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 November 2011)
Correspondence Address77-91 New Oxford Street
London
WC1A 1DG

Contact

Telephone020 74845327
Telephone regionLondon

Location

Registered AddressC/O Accounts & Tax Advisor Ltd
27 Mayesbrook Road
Dagenham
Essex
RM8 2EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Colin John Emmett
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,075
Current Liabilities£37,075

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
23 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
22 February 2022Registered office address changed from 114 Marsham Road Birmingham B14 5HF England to C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham Essex RM8 2EA on 22 February 2022 (1 page)
23 November 2021Termination of appointment of Christopher Edmund Lonsdale as a director on 16 October 2021 (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
16 June 2021Appointment of Mr Robert James Hyde as a director on 21 May 2021 (2 pages)
16 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Robert James Hyde as a director on 29 March 2021 (1 page)
26 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (3 pages)
11 December 2019Appointment of Mr Christopher Edmund Lonsdale as a director on 11 December 2019 (2 pages)
19 November 2019Appointment of Mr Robert James Hyde as a director on 19 November 2019 (2 pages)
20 October 2019Appointment of Rev Michael Stephen Symonds as a director on 19 October 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (3 pages)
14 January 2018Micro company accounts made up to 31 October 2017 (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 November 2016Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
10 November 2016Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
8 November 2016Registered office address changed from C/O Sable Accounting Castlewood House New Oxford Street London WC1A 1DG to 114 Marsham Road Birmingham B14 5HF on 8 November 2016 (1 page)
8 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
8 November 2016Registered office address changed from C/O Sable Accounting Castlewood House New Oxford Street London WC1A 1DG to 114 Marsham Road Birmingham B14 5HF on 8 November 2016 (1 page)
8 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Director's details changed for Mr Colin John Emmett on 14 August 2015 (2 pages)
17 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Director's details changed for Mr Colin John Emmett on 14 August 2015 (2 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 September 2014Termination of appointment of Craig Varney as a secretary on 10 September 2014 (1 page)
29 September 2014Termination of appointment of Craig Varney as a secretary on 10 September 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
3 September 2013Registered office address changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF on 3 September 2013 (1 page)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
17 March 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
17 March 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
6 December 2011Appointment of Mr Craig Varney as a secretary (1 page)
6 December 2011Appointment of Mr Craig Varney as a secretary (1 page)
6 December 2011Termination of appointment of Sable Accounting Ltd as a secretary (1 page)
6 December 2011Termination of appointment of Sable Accounting Ltd as a secretary (1 page)
6 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
22 November 2011Termination of appointment of Sable Accounting Ltd as a secretary (1 page)
22 November 2011Appointment of Craig Varney as a secretary (1 page)
22 November 2011Termination of appointment of Sable Accounting Ltd as a secretary (1 page)
22 November 2011Appointment of Craig Varney as a secretary (1 page)
12 October 2011Registered office address changed from 5-8 the Sanctuary London SW1P 3JS on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from 5-8 the Sanctuary London SW1P 3JS on 12 October 2011 (2 pages)
22 September 2011Appointment of Mr Colin John Emmett as a director (3 pages)
22 September 2011Termination of appointment of Stephen Marshall as a director (2 pages)
22 September 2011Appointment of Mr Colin John Emmett as a director (3 pages)
22 September 2011Termination of appointment of Christopher Hallam as a secretary (2 pages)
22 September 2011Termination of appointment of Stephen Marshall as a director (2 pages)
22 September 2011Appointment of Sable Accounting Ltd as a secretary (3 pages)
22 September 2011Appointment of Sable Accounting Ltd as a secretary (3 pages)
22 September 2011Termination of appointment of Christopher Hallam as a secretary (2 pages)
28 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
17 October 2008Incorporation (18 pages)
17 October 2008Incorporation (18 pages)