Company NameGSB Consulting Ltd
DirectorsGurvinder Singh Bali and Manveet Bhatia
Company StatusActive
Company Number07681198
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gurvinder Singh Bali
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Mille,1000 Great West Road
Brentford
TW8 9DW
Director NameMrs Manveet Bhatia
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed24 March 2017(5 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mille 1000 Great West Road
Brentford
TW8 9DW

Location

Registered AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Gurvinder Singh Bali
100.00%
Ordinary

Financials

Year2014
Net Worth£691
Cash£8,222
Current Liabilities£17,537

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

28 December 2020Director's details changed for Mr Gurvinder Singh Bali on 21 December 2020 (2 pages)
28 December 2020Change of details for Mr Gurvinder Singh Bali as a person with significant control on 21 December 2020 (2 pages)
28 December 2020Director's details changed for Mrs Manveet Bhatia on 21 December 2020 (2 pages)
8 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
3 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
5 August 2020Director's details changed for Mrs Manveet Bhatia on 4 August 2020 (2 pages)
5 August 2020Change of details for Mr Gurvinder Singh Bali as a person with significant control on 4 August 2020 (2 pages)
5 August 2020Director's details changed for Mr Gurvinder Singh Bali on 4 August 2020 (2 pages)
5 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
20 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
18 October 2018Change of details for Mr Gurvinder Singh Bali as a person with significant control on 18 October 2018 (3 pages)
26 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
6 April 2017Appointment of Mrs Manveet Bhatia as a director on 24 March 2017 (2 pages)
6 April 2017Appointment of Mrs Manveet Bhatia as a director on 24 March 2017 (2 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
29 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
27 June 2015Statement of capital following an allotment of shares on 27 June 2015
  • GBP 100
(3 pages)
27 June 2015Statement of capital following an allotment of shares on 27 June 2015
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Registered office address changed from Po Box W4 5YA Building 3, Chiswick Park Office Gold, Building 3, Chiswick Park 566 Chiswick High Road Londonw4 5Ya on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Po Box W4 5YA Building 3, Chiswick Park Office Gold, Building 3, Chiswick Park 566 Chiswick High Road Londonw4 5Ya on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Po Box W4 5YA Building 3, Chiswick Park Office Gold, Building 3, Chiswick Park 566 Chiswick High Road Londonw4 5Ya on 7 July 2014 (1 page)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
25 June 2014Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 25 June 2014 (1 page)
13 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
13 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
13 June 2014Registered office address changed from 11 Goodrich Court 81 Bramley Road London W10 6RH England on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 11 Goodrich Court 81 Bramley Road London W10 6RH England on 13 June 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 September 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
3 September 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
3 September 2013Registered office address changed from C/O Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 3 September 2013 (1 page)
25 March 2013Registered office address changed from 71 Syon Park Gardens Isleworth Middlesex TW7 5NF on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 71 Syon Park Gardens Isleworth Middlesex TW7 5NF on 25 March 2013 (1 page)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2013Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 21 February 2013 (2 pages)
19 February 2013Registered office address changed from 11 Goodrich Court 81 Bramley Road London London W10 6RH England on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from 11 Goodrich Court 81 Bramley Road London London W10 6RH England on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Gurvinder Bali on 15 February 2013 (3 pages)
19 February 2013Director's details changed for Mr Gurvinder Bali on 15 February 2013 (3 pages)
12 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)