Company NameGaftronex Limited
DirectorSteven Roscoe
Company StatusActive
Company Number08639396
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Roscoe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameMrs Louise Roscoe
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Louise Roscoe
50.00%
Ordinary B
1 at £1Steve Roscoe
50.00%
Ordinary A

Financials

Year2014
Net Worth£36,488
Cash£35,373
Current Liabilities£23,266

Accounts

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

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
29 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
20 October 2020Cessation of Steve Roscoe as a person with significant control on 19 October 2020 (1 page)
20 October 2020Cessation of Louise Roscoe as a person with significant control on 19 October 2020 (1 page)
19 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (1 page)
9 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
18 November 2018Micro company accounts made up to 31 March 2018 (1 page)
8 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (1 page)
9 August 2017Notification of Louise Roscoe as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
9 August 2017Notification of Steve Roscoe as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
9 August 2017Notification of Steve Roscoe as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Louise Roscoe as a person with significant control on 6 April 2016 (2 pages)
20 April 2017Director's details changed for Mr Steven Roscoe on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Steven Roscoe on 20 April 2017 (2 pages)
20 March 2017Director's details changed for Mr Steven Roscoe on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Steven Roscoe on 20 March 2017 (2 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
12 February 2016Director's details changed for Mr Steven Roscoe on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Steven Roscoe on 12 February 2016 (2 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Director's details changed for Mr Steven Roscoe on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Steven Roscoe on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Steven Roscoe on 4 September 2015 (2 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
14 January 2015Director's details changed for Mr Steven Roscoe on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Steven Roscoe on 14 January 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Director's details changed for Mr Steven Roscoe on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Steven Roscoe on 11 December 2014 (2 pages)
14 August 2014Director's details changed for Mr Steven Roscoe on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Steven Roscoe on 14 August 2014 (2 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
2 September 2013Termination of appointment of Barbara Kahan as a director (1 page)
2 September 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
2 September 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 September 2013 (1 page)
2 September 2013Appointment of Mrs Louise Roscoe as a secretary (2 pages)
2 September 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 September 2013 (1 page)
2 September 2013Appointment of Mr Steven Roscoe as a director (2 pages)
2 September 2013Appointment of Mrs Louise Roscoe as a secretary (2 pages)
2 September 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
2 September 2013Appointment of Mr Steven Roscoe as a director (2 pages)
2 September 2013Termination of appointment of Barbara Kahan as a director (1 page)
2 September 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 September 2013 (1 page)
30 August 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 2
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 2
(3 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)