Company NameGintare Business Solutions Limited
DirectorGintare Matuzaite
Company StatusActive
Company Number07227447
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMs Gintare Matuzaite
Date of BirthMay 1982 (Born 42 years ago)
NationalityLithuanian
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address4th Floor 18 St. Cross Street
London
EC1N 8UN
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Ignas Sklerius
Date of BirthNovember 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed22 November 2011(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pavilion Mews
Brighton
East Sussex
BN1 1GX

Contact

Websitewww.missionparadiso.com

Location

Registered Address4th Floor
18 St. Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gintare Matuzaite
50.00%
Ordinary A
1 at £1Ignas Sklerius
50.00%
Ordinary B

Financials

Year2014
Net Worth£4
Current Liabilities£12,938

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

17 June 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
13 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
6 July 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
7 June 2021Change of details for Ms Gintare Matuzaite as a person with significant control on 18 May 2021 (2 pages)
3 June 2021Director's details changed for Ms Gintare Matuzaite on 18 May 2021 (2 pages)
3 June 2021Director's details changed for Ms Gintare Matuzaite on 18 May 2021 (2 pages)
3 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
3 June 2021Registered office address changed from PO Box BN1 1GX 4 Pavilion Mews Brighton East Sussex BN1 1GX United Kingdom to 4th Floor 18 st. Cross Street London EC1N 8UN on 3 June 2021 (1 page)
3 June 2021Change of details for Ms Gintare Matuzaite as a person with significant control on 18 May 2021 (2 pages)
3 June 2021Director's details changed for Ms Gintare Matuzaite on 18 May 2021 (2 pages)
15 February 2021Amended total exemption full accounts made up to 30 April 2020 (7 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
30 June 2020Change of share class name or designation (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
13 May 2020Change of details for Ms Gintare Matuzaite as a person with significant control on 1 May 2020 (2 pages)
11 May 2020Termination of appointment of Ignas Sklerius as a director on 30 April 2020 (1 page)
11 May 2020Cessation of Ignas Sklerius as a person with significant control on 30 April 2020 (1 page)
4 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 April 2017Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to PO Box BN1 1GX 4 Pavilion Mews Brighton East Sussex BN1 1GX on 27 April 2017 (1 page)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 April 2017Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to PO Box BN1 1GX 4 Pavilion Mews Brighton East Sussex BN1 1GX on 27 April 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 August 2016Registered office address changed from C/O C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 26 August 2016 (1 page)
26 August 2016Registered office address changed from C/O C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 26 August 2016 (1 page)
26 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
26 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
16 April 2015Director's details changed for Mr Ignas Sklerius on 3 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Ignas Sklerius on 3 April 2015 (2 pages)
16 April 2015Director's details changed for Ms Gintare Matuzaite on 3 April 2015 (2 pages)
16 April 2015Director's details changed for Ms Gintare Matuzaite on 3 April 2015 (2 pages)
16 April 2015Director's details changed for Ms Gintare Matuzaite on 3 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Ignas Sklerius on 3 April 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
7 April 2014Amended accounts made up to 30 April 2013 (9 pages)
7 April 2014Amended accounts made up to 30 April 2013 (9 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
11 April 2013Amended accounts made up to 30 April 2012 (9 pages)
11 April 2013Amended accounts made up to 30 April 2012 (9 pages)
28 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 2
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 2
(3 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
25 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 November 2011Appointment of Mr Ignas Sklerius as a director (2 pages)
23 November 2011Appointment of Mr Ignas Sklerius as a director (2 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX England on 20 April 2011 (1 page)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX England on 20 April 2011 (1 page)
21 April 2010Appointment of Ms Gintare Matuzaite as a director (2 pages)
21 April 2010Appointment of Ms Gintare Matuzaite as a director (2 pages)
19 April 2010Termination of appointment of Michael Clifford as a director (1 page)
19 April 2010Incorporation (21 pages)
19 April 2010Incorporation (21 pages)
19 April 2010Termination of appointment of Michael Clifford as a director (1 page)