Company NameGATL Consulting Ltd.
DirectorGiselle Amanda Thomson-Lowe
Company StatusActive
Company Number08140449
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMiss Giselle Amanda Thomson-Lowe
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleBarrister And Attorney-At-Law
Country of ResidenceEngland
Correspondence Address54 Windsor Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AX

Location

Registered Address54 Windsor Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Shareholders

1 at £1Giselle Thomson-lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£3,923
Cash£14,925
Current Liabilities£14,502

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

24 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
7 February 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
14 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
26 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 July 2018 (7 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (3 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 October 2015Registered office address changed from Flat 3, 5 Northampton Road Croydon Surrey CR0 7HB to 54 Windsor Avenue Hillingdon Uxbridge Middlesex UB10 9AX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Flat 3, 5 Northampton Road Croydon Surrey CR0 7HB to 54 Windsor Avenue Hillingdon Uxbridge Middlesex UB10 9AX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Flat 3, 5 Northampton Road Croydon Surrey CR0 7HB to 54 Windsor Avenue Hillingdon Uxbridge Middlesex UB10 9AX on 6 October 2015 (1 page)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Registered office address changed from Flat 27 2 Tavistock Road Croydon Surrey CR0 2AS England to Flat 3, 5 Northampton Road Croydon Surrey CR0 7HB on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Flat 27 2 Tavistock Road Croydon Surrey CR0 2AS England to Flat 3, 5 Northampton Road Croydon Surrey CR0 7HB on 18 August 2015 (1 page)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
22 April 2015Registered office address changed from Beaulieu House Flat 3, 5 Northampton Road Croydon Surrey CR0 7HB to Flat 27 2 Tavistock Road Croydon Surrey CR0 2AS on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Beaulieu House Flat 3, 5 Northampton Road Croydon Surrey CR0 7HB to Flat 27 2 Tavistock Road Croydon Surrey CR0 2AS on 22 April 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)