Company NameGymiles Limited
Company StatusDissolved
Company Number10825968
CategoryPrivate Limited Company
Incorporation Date19 June 2017(6 years, 10 months ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)
Previous NameGymiles Inc Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameMr Joseph Willingham
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 11 Oldcorne Hollow
Yateley
GU46 6FL
Secretary NameMr Joseph Willingham
StatusClosed
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address11 11 Oldcorne Hollow
Yateley
GU46 6FL
Director NameMr Danny O'Neill
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Northdown Street
London
N1 9BP
Secretary NameMr Danny O'Neill
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address40a Northdown Street
London
N1 9BP

Location

Registered AddressFlat 101 Harrold Court 17 Guthridge Close
London
E14 6UG

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 August 2020Micro company accounts made up to 30 June 2020 (8 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
20 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
(3 pages)
10 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 January 2019Termination of appointment of Danny O'neill as a director on 16 January 2019 (1 page)
16 January 2019Change of details for Mr Joseph Willingham as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Termination of appointment of Danny O'neill as a secretary on 16 January 2019 (1 page)
16 January 2019Cessation of Danny O'neill as a person with significant control on 16 January 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
30 November 2018Registered office address changed from 11 11 Oldcorne Hollow Yateley GU46 6FL United Kingdom to Flat 101 Harrold Court 17 Guthridge Close London London E14 6UG on 30 November 2018 (1 page)
28 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
16 April 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 100,000
(3 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 2
(32 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 2
(32 pages)