Company NameGEMD Ltd
DirectorAjay Mohan Kapur
Company StatusActive
Company Number08238138
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ajay Mohan Kapur
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Penny Brookes Street
London
E15 1GP
Director NameMr Kuldip Kapur
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 New North Road
Ilford
IG6 3DS
Director NameMs Neha Singh
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 year after company formation)
Appointment DurationResigned same day (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Ardwell Avenue
Ilford
Essex
IG6 1AW
Director NameMiss Neha Singh
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address837 Cranbrook Road
Ilford
Essex
IG6 1JD

Contact

Websitewww.gemdltd.com
Email address[email protected]
Telephone020 79930156
Telephone regionLondon

Location

Registered Address30 Penny Brookes Street
London
E15 1GP
Address MatchesOver 40 other UK companies use this postal address

Shareholders

600 at £1Neha Singh
60.00%
Ordinary
400 at £1Ajay Kapur
40.00%
Ordinary

Financials

Year2014
Net Worth£47,379
Cash£48,051
Current Liabilities£27,371

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Registered office address changed from 837 Cranbrook Road Ilford Essex IG6 1JD England to 30 Penny Brookes Street London E15 1GP on 11 January 2021 (1 page)
13 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
26 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 October 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
31 October 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
14 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
8 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
24 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 June 2016Appointment of Mr Ajay Kapur as a director on 9 June 2016 (2 pages)
28 June 2016Appointment of Mr Ajay Kapur as a director on 9 June 2016 (2 pages)
28 June 2016Termination of appointment of Neha Singh as a director on 9 June 2016 (1 page)
28 June 2016Termination of appointment of Neha Singh as a director on 9 June 2016 (1 page)
10 June 2016Registered office address changed from 837 Cranbrook Road Ilford Essex IG6 1JD England to 837 Cranbrook Road Ilford Essex IG6 1JD on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 837 Cranbrook Road Ilford Essex IG6 1JD England to 837 Cranbrook Road Ilford Essex IG6 1JD on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 64 Ardwell Avenue Ilford Essex IG6 1AW to 837 Cranbrook Road Ilford Essex IG6 1JD on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 64 Ardwell Avenue Ilford Essex IG6 1AW to 837 Cranbrook Road Ilford Essex IG6 1JD on 10 June 2016 (1 page)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
24 August 2015Director's details changed for Ms Neha Singh on 1 August 2014 (2 pages)
24 August 2015Director's details changed for Ms Neha Singh on 1 August 2014 (2 pages)
24 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
24 August 2015Director's details changed for Ms Neha Singh on 1 August 2014 (2 pages)
24 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1,000
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1,000
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-04
(3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-04
(3 pages)
14 January 2014Appointment of Ms Neha Singh as a director (2 pages)
14 January 2014Termination of appointment of Neha Singh as a director (1 page)
14 January 2014Termination of appointment of Neha Singh as a director (1 page)
14 January 2014Appointment of Ms Neha Singh as a director (2 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (3 pages)
10 October 2013Termination of appointment of Kuldip Kapur as a director (1 page)
10 October 2013Termination of appointment of Kuldip Kapur as a director (1 page)
10 October 2013Appointment of Ms Neha Singh as a director (2 pages)
10 October 2013Appointment of Ms Neha Singh as a director (2 pages)
13 October 2012Registered office address changed from 309 New North Road Ilford Essex IG6 3DS England on 13 October 2012 (1 page)
13 October 2012Registered office address changed from 309 New North Road Ilford Essex IG6 3DS England on 13 October 2012 (1 page)
3 October 2012Incorporation (20 pages)
3 October 2012Incorporation (20 pages)