Company NameGemfish It Limited
DirectorsDominic Paul Brown and Neale Graham Gibson-Abo-Anber
Company StatusActive
Company Number04309681
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Dominic Paul Brown
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMr Neale Graham Gibson-Abo-Anber
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(19 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Secretary NameMowbray Business Services Limited (Corporation)
StatusCurrent
Appointed30 June 2007(5 years, 8 months after company formation)
Appointment Duration16 years, 10 months
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMr Neale Graham Gibson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 - 59
Stalker Lees Road
Sheffield
South Yorkshire
S11 8NP
Secretary NameGemfish Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressUnit C1
Sheafbank
Sheffield
South Yorskhire
S2 3DA

Contact

Websitegemfish.co.uk
Email address[email protected]
Telephone0114 2689910
Telephone regionSheffield

Location

Registered Address838 Ecclesall Road
Sheffield
S11 8TD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dominic Brown
50.00%
Ordinary
1 at £1Neale Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,815
Cash£1,785
Current Liabilities£5,594

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

9 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
30 October 2019Confirmation statement made on 5 November 2018 with no updates (3 pages)
17 May 2019Amended total exemption full accounts made up to 30 June 2018 (5 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
2 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 March 2017Amended accounts for a small company made up to 30 June 2016 (3 pages)
21 March 2017Amended accounts for a small company made up to 30 June 2016 (3 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 October 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 October 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
6 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2
(4 pages)
22 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2
(4 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 December 2013Director's details changed for Mr Dominic Brown on 1 July 2013 (2 pages)
19 December 2013Director's details changed for Mr Dominic Brown on 1 July 2013 (2 pages)
19 December 2013Director's details changed for Mr Dominic Brown on 1 July 2013 (2 pages)
26 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(4 pages)
26 October 2013Secretary's details changed for Mowbray Business Services Limited on 1 May 2013 (2 pages)
26 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(4 pages)
26 October 2013Register inspection address has been changed from 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England (1 page)
26 October 2013Register inspection address has been changed from 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England (1 page)
26 October 2013Secretary's details changed for Mowbray Business Services Limited on 1 May 2013 (2 pages)
26 October 2013Secretary's details changed for Mowbray Business Services Limited on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 57 - 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
23 August 2010Termination of appointment of Neale Gibson as a director (1 page)
23 August 2010Termination of appointment of Neale Gibson as a director (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 October 2009Secretary's details changed for Mowbray Business Services Limited on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mowbray Business Services Limited on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
29 October 2009Secretary's details changed for Mowbray Business Services Limited on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Neale Graham Gibson on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mowbray Business Services Limited on 1 October 2009 (1 page)
26 October 2009Director's details changed for Mr Dominic Brown on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mowbray Business Services Limited on 1 October 2009 (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for Dominic Brown on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mowbray Business Services Limited on 1 October 2009 (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for Dominic Brown on 1 October 2009 (2 pages)
26 October 2009Registered office address changed from R4 Riverside Sheafbank Sheffield South Yorkshire S2 3DA on 26 October 2009 (1 page)
26 October 2009Director's details changed for Neale Graham Gibson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Dominic Brown on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Neale Graham Gibson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Dominic Brown on 1 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Registered office address changed from R4 Riverside Sheafbank Sheffield South Yorkshire S2 3DA on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Dominic Brown on 1 October 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
30 April 2008Amended accounts made up to 30 June 2007 (3 pages)
30 April 2008Amended accounts made up to 30 June 2007 (3 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Return made up to 23/10/07; full list of members (3 pages)
25 October 2007Return made up to 23/10/07; full list of members (3 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: R4, riverside, sheafbank sheffield south yorkshire S2 3DA (1 page)
5 January 2007Registered office changed on 05/01/07 from: R4, riverside, sheafbank sheffield south yorkshire S2 3DA (1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
22 December 2006Registered office changed on 22/12/06 from: sheafbank sheffield south yorkshire S2 3DA (1 page)
22 December 2006Location of register of members (1 page)
22 December 2006Location of register of members (1 page)
22 December 2006Location of debenture register (1 page)
22 December 2006Return made up to 23/10/06; full list of members (2 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Return made up to 23/10/06; full list of members (2 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Registered office changed on 22/12/06 from: sheafbank sheffield south yorkshire S2 3DA (1 page)
22 December 2006Location of debenture register (1 page)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
18 November 2005Return made up to 23/10/05; full list of members (2 pages)
18 November 2005Return made up to 23/10/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 November 2004Return made up to 23/10/04; full list of members (7 pages)
2 November 2004Return made up to 23/10/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2003Registered office changed on 14/04/03 from: 53 mowbray street sheffield south yorkshire S3 8EN (1 page)
14 April 2003Registered office changed on 14/04/03 from: 53 mowbray street sheffield south yorkshire S3 8EN (1 page)
2 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Director's particulars changed (1 page)
9 May 2002Director's particulars changed (1 page)
16 January 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
16 January 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
23 October 2001Incorporation (7 pages)
23 October 2001Incorporation (7 pages)