Company NameGFM Integration Limited
DirectorMarco Augusto Mariani
Company StatusActive
Company Number08727187
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 7 months ago)

Business Activity

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

Director

Director NameMr Marco Augusto Mariani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address124 City Road
London
EC1V 2NX

Contact

Websitewww.gfmintegration.com

Location

Registered Address2nd Floor
33 Newman Street
London
W1T 1PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Gfm Integration Srl
100.00%
Ordinary

Financials

Year2014
Net Worth£21,859
Cash£23,582
Current Liabilities£1,634

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 month, 1 week ago)
Next Return Due25 April 2025 (11 months, 1 week from now)

Filing History

20 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 January 2018Registered office address changed from 231B Business Design Centre 52 Upper Street Islington London N1 0QH England to Suite 7000 Kemp House 152-160 City Road London EC1V 2NX on 31 January 2018 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
12 October 2016Registered office address changed from 211 Business Design Centre 52 Upper Street London N1 0QH to 231B Business Design Centre 52 Upper Street Islington London N1 0QH on 12 October 2016 (1 page)
12 October 2016Director's details changed for Mr Marco Augusto Mariani on 12 October 2016 (2 pages)
12 October 2016Registered office address changed from 211 Business Design Centre 52 Upper Street London N1 0QH to 231B Business Design Centre 52 Upper Street Islington London N1 0QH on 12 October 2016 (1 page)
12 October 2016Director's details changed for Mr Marco Augusto Mariani on 12 October 2016 (2 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
31 July 2015Registered office address changed from 88-90 Hatton Garden Office 36 Holborn London EC1N 8PG to 211 Business Design Centre 52 Upper Street London N1 0QH on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 88-90 Hatton Garden Office 36 Holborn London EC1N 8PG to 211 Business Design Centre 52 Upper Street London N1 0QH on 31 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
14 October 2014Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG England to 88-90 Hatton Garden Office 36 Holborn London EC1N 8PG on 14 October 2014 (1 page)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
14 October 2014Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG England to 88-90 Hatton Garden Office 36 Holborn London EC1N 8PG on 14 October 2014 (1 page)
3 September 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
3 September 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
2 April 2014Registered office address changed from 88-90 Hatton Garden London EC1N 8PN England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 88-90 Hatton Garden London EC1N 8PN England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 88-90 Hatton Garden London EC1N 8PN England on 2 April 2014 (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1,000
(24 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1,000
(24 pages)