Company NameGapsquare Limited
Company StatusDissolved
Company Number10632760
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 2 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2021(4 years, 5 months after company formation)
Appointment Duration2 years (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2021(4 years, 5 months after company formation)
Appointment Duration2 years (closed 15 August 2023)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed29 July 2021(4 years, 5 months after company formation)
Appointment Duration2 years (closed 15 August 2023)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameDr Cezara Nanu
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Ion Suruceanu
Date of BirthDecember 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleTechnical Director
Country of ResidenceMoldova
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMrs Joanne Nisbett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2021)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMs Sian Katherine Webb
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2018(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2021)
RolePartnerships And Growth
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Steven Andrew Cliffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMs Marina Traversari
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 July 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 October 2020Appointment of Ms Marina Traversari as a director on 1 August 2020 (2 pages)
16 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
8 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
8 March 2019Appointment of Mr Steve Cliffe as a director on 21 February 2019 (2 pages)
8 March 2019Registered office address changed from Engneshed Approach Road Temple Meads Bristol BS1 6QH England to Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 8 March 2019 (1 page)
22 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
8 May 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 400
(4 pages)
19 April 2018Appointment of Ms Sian Katherine Webb as a director on 15 April 2018 (2 pages)
8 March 2018Appointment of Mrs Joanne Nisbett as a director on 8 March 2018 (2 pages)
8 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)