Company NameGator Finance Ltd
DirectorRoman Dubov
Company StatusActive
Company Number08044923
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Roman Dubov
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A6 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9SN
Director NameMr David Paul Marshall
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R4 Northfleet Ind Est
Lower Road
Northfleet
Kent
DA11 9SN

Contact

Websitegator-finance.co.uk
Email address[email protected]
Telephone0845 0941605
Telephone regionUnknown

Location

Registered AddressUnit A6 Northfleet Industrial Estate, Lower Road
Northfleet
Dartford
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Roman Dubov
80.00%
Ordinary
20 at £1Dmitri Kotsyuba
20.00%
Ordinary

Financials

Year2014
Net Worth£39
Cash£1,289
Current Liabilities£250

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 February 2016Director's details changed for Mr Roman Dubov on 1 November 2015 (2 pages)
15 February 2016Director's details changed for Mr Roman Dubov on 1 November 2015 (2 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 November 2015Registered office address changed from Unit R4 Northfleet Ind Est Lower Road Northfleet Kent DA11 9SN to Unit a6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Unit R4 Northfleet Ind Est Lower Road Northfleet Kent DA11 9SN to Unit a6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN on 12 November 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Director's details changed for Mr Roman Dubov on 25 April 2014 (2 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Director's details changed for Mr Roman Dubov on 25 April 2014 (2 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders (3 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Termination of appointment of David Paul Marshall as a director on 30 November 2013 (1 page)
17 December 2013Termination of appointment of David Paul Marshall as a director on 30 November 2013 (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
2 September 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
2 September 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)