Gillman And Soame Uk Ltd

General information

Name:

Gillman And Soame Uk Limited

Office Address:

Units 7& 8 Chancerygate Business Centre Langford Lane OX5 1FQ Kidlington

Number: 04508575

Incorporation date: 2002-08-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 signifies the establishment of Gillman And Soame Uk Ltd, the company located at Units 7& 8 Chancerygate Business Centre, Langford Lane, Kidlington. That would make 22 years Gillman And Soame Uk has prospered on the local market, as it was registered on August 12, 2002. The firm Companies House Reg No. is 04508575 and its area code is OX5 1FQ. The company debuted under the name Gillman & Soame Graduation Photography, however for the last 21 years has operated under the name Gillman And Soame Uk Ltd. This firm's declared SIC number is 74209 and has the NACE code: Photographic activities not elsewhere classified. The business latest financial reports were submitted for the period up to Sat, 31st Dec 2022 and the latest annual confirmation statement was filed on Wed, 30th Nov 2022.

There is a number of three directors leading this limited company now, specifically Anita C., Stephen C. and Gary W. who have been carrying out the directors duties since August 2014.

  • Previous company's names
  • Gillman And Soame Uk Ltd 2003-11-06
  • Gillman & Soame Graduation Photography Ltd 2002-08-12

Financial data based on annual reports

Company staff

Anita C.

Role: Director

Appointed: 29 August 2014

Latest update: 17 March 2024

Stephen C.

Role: Director

Appointed: 20 May 2005

Latest update: 17 March 2024

Gary W.

Role: Director

Appointed: 12 August 2002

Latest update: 17 March 2024

People with significant control

Executives with significant control over the firm are: Stephen C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gary W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 November 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 December 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit 12 Mckay Trading Estate Station Approach

Post code:

OX26 6BZ

City / Town:

Bicester

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies