Company NameGainway International Ltd
DirectorsDorn Johanne Rushin and Kathrine Hipkin
Company StatusActive
Company Number07008071
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 months ago)
Previous NameDK Intimates Limited

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMs Dorn Johanne Rushin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2009(same day as company formation)
RoleClothing Sourcing Ag
Country of ResidenceEngland
Correspondence Address26 Forest Rise
Kirby Muxloe
Leicester
Leicestershire
LE9 2HQ
Director NameMs Kathrine Hipkin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2009(same day as company formation)
RoleIntimates Design And
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Secretary NameCarrington Corporate Services Ltd (Corporation)
StatusCurrent
Appointed01 October 2009(4 weeks after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU

Location

Registered AddressCarrington Accountancy
Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

33 at £1Dorn Rushin
33.00%
Ordinary
27 at £1Kathrine Hipkin
27.00%
Ordinary
23 at £1Howard Roden
23.00%
Ordinary
17 at £1Clive Hutchinson
17.00%
Ordinary

Financials

Year2014
Net Worth£42,406
Cash£68,800
Current Liabilities£29,123

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
29 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
10 March 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
22 February 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
23 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 February 2018Change of details for Ms Kathrine Jane Hipkin as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Ms Kathrine Hipkin on 7 February 2018 (2 pages)
16 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Company name changed dk intimates LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
9 June 2015Company name changed dk intimates LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
7 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
6 May 2015Appointment of Carrington Corporate Services Ltd as a secretary on 1 October 2009 (2 pages)
6 May 2015Appointment of Carrington Corporate Services Ltd as a secretary on 1 October 2009 (2 pages)
6 May 2015Appointment of Carrington Corporate Services Ltd as a secretary on 1 October 2009 (2 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
18 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
25 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from the Bridge 12-16 Clerkenwell London EC1M 5PQ on 15 June 2011 (1 page)
15 June 2011Registered office address changed from the Bridge 12-16 Clerkenwell London EC1M 5PQ on 15 June 2011 (1 page)
6 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
6 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
8 October 2010Director's details changed for Ms Katherine Hipkin on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Ms Katherine Hipkin on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Ms Katherine Hipkin on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
3 September 2009Incorporation (10 pages)
3 September 2009Incorporation (10 pages)