Company NameGemries Solutions UK Limited
DirectorsOlumide Uthman Awoniran and Saeedat Oluwatosin Lawal
Company StatusActive
Company Number07634537
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Olumide Uthman Awoniran
Date of BirthApril 1979 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1085 19 St. George Wharf
London
SW8 2FF
Director NameMs Saeedat Oluwatosin Lawal
NationalityBritish
StatusCurrent
Appointed01 April 2012(10 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address6 Lightning Grove
Bracknell
Bershire
RG12 9SN
Director NameMs Saeedat Oluwatosin Lawal
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2015)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address6 Lightning Grove
Bracknell
Bershire
RG12 9SN

Location

Registered Address55 Stephens Road
London
E15 3JJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Olumide Uthman Awoniran
50.00%
Ordinary
1 at £1Saeedat Oluwatosin Lawal
50.00%
Ordinary

Financials

Year2014
Net Worth£540
Cash£6,545
Current Liabilities£10,907

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

8 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
19 August 2022Notification of Olumide Uthman Awoniran as a person with significant control on 19 August 2022 (2 pages)
19 August 2022Withdrawal of a person with significant control statement on 19 August 2022 (2 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (3 pages)
8 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
28 February 2022Registered office address changed from 6 Lightning Grove Bracknell Bershire RG12 9SN to 55 Stephens Road London E15 3JJ on 28 February 2022 (1 page)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
2 August 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
31 December 2015Termination of appointment of a director (1 page)
31 December 2015Termination of appointment of a director (1 page)
30 December 2015Termination of appointment of Saeedat Oluwatosin Lawal as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Saeedat Oluwatosin Lawal as a director on 30 December 2015 (1 page)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
11 September 2014Registered office address changed from 1085 Admiral House 19 St George Wharf London Greater London SW8 2FF to 6 Lightning Grove Bracknell Bershire RG12 9SN on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 1085 Admiral House 19 St George Wharf London Greater London SW8 2FF to 6 Lightning Grove Bracknell Bershire RG12 9SN on 11 September 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 July 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
9 June 2012Director's details changed for Mr Olumide Uthman Awoniran on 9 June 2012 (2 pages)
9 June 2012Director's details changed for Mr Olumide Uthman Awoniran on 9 June 2012 (2 pages)
9 June 2012Director's details changed for Mr Olumide Uthman Awoniran on 9 June 2012 (2 pages)
24 April 2012Registered office address changed from 1085 Aquarius House 19 St George Wharf London SW8 2FF United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 1085 Aquarius House 19 St George Wharf London SW8 2FF United Kingdom on 24 April 2012 (1 page)
24 April 2012Appointment of Ms Saeedat Oluwatosin Lawal as a director (2 pages)
24 April 2012Appointment of Ms Saeedat Oluwatosin Lawal as a director (2 pages)
2 October 2011Termination of appointment of Saeedat Lawal as a director (1 page)
2 October 2011Termination of appointment of Saeedat Lawal as a director (1 page)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)