Company NameGazelle Global Resourcing Limited
DirectorLeslie Owusu
Company StatusActive
Company Number10955563
CategoryPrivate Limited Company
Incorporation Date11 September 2017(6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Leslie Owusu
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16a Westbourne Drive Forest Hill
London
SE23 2UP
Director NameMr Sacha Michael Ragoonath
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Rosecroft Gardens
London
NW2 6HX

Location

Registered AddressBuilding 3 566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

5 December 2023Micro company accounts made up to 31 December 2022 (8 pages)
6 November 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
4 August 2023Withdrawal of a person with significant control statement on 4 August 2023 (2 pages)
4 August 2023Notification of Gazelle Global Holding Limited as a person with significant control on 28 July 2023 (2 pages)
2 August 2023Termination of appointment of Sacha Michael Ragoonath as a director on 28 July 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
1 October 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
19 May 2021Registered office address changed from Building 7 566 Chiswick High Road London W4 5YG England to Building 3 566 Chiswick High Road London W4 5YA on 19 May 2021 (1 page)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 May 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
8 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
4 July 2018Registered office address changed from Building 3 566 Chiswick Park London London W4 5YA England to Building 7 566 Chiswick High Road London W4 5YG on 4 July 2018 (1 page)
11 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-11
  • GBP 100
(31 pages)
11 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-11
  • GBP 100
(31 pages)