General information

Name:

Gcap Ltd

Office Address:

C/o Kre Corporate Recovery Limited Unit 8, The Aquarium 1-7 King Street RG1 2AN Reading

Number: 04889849

Incorporation date: 2003-09-05

Dissolution date: 2023-06-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gcap started its business in 2003 as a Private Limited Company registered with number: 04889849. This company's registered office was located in Reading at C/o Kre Corporate Recovery Limited Unit 8, The Aquarium. This particular Gcap Limited company had been operating in this business field for at least twenty years.

Derren S. was the following firm's director, assigned this position in 2020 in August.

The companies with significant control over this firm were as follows: Osprey Consulting Services Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Farnborough at Fowler Avenue, Farnborough Business Park, GU14 7JP, Hampshire and was registered as a PSC under the reg no 06034579.

Financial data based on annual reports

Company staff

Derren S.

Role: Director

Appointed: 24 August 2020

Latest update: 4 January 2024

People with significant control

Osprey Consulting Services Limited
Address: Suite 10, The Hub Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06034579
Notified on 12 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas G.
Notified on 5 September 2016
Ceased on 12 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 23 August 2020
Confirmation statement next due date 19 September 2023
Confirmation statement last made up date 05 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
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 23 August 2020
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 June 2013
Annual Accounts 24 April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2022/12/23. New Address: C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN. Previous address: Cale House Station Road Wincanton BA9 9FE England (AD01)
filed on: 23rd, December 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

24 Rushams Road

Post code:

RH12 2NU

City / Town:

Horsham

HQ address,
2013

Address:

24 Rushams Road

Post code:

RH12 2NU

City / Town:

Horsham

HQ address,
2014

Address:

24 Rushams Road

Post code:

RH12 2NU

City / Town:

Horsham

HQ address,
2015

Address:

24 Rushams Road

Post code:

RH12 2NU

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
19
Company Age

Closest Companies - by postcode