Company NameGaist Solutions Limited
Company StatusActive
Company Number06905411
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Previous NameGaist Telecom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Paul Birdsall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Ghyll Way
Airedale Business Centre
Skipton
North Yorkshire
BD23 2TZ
Director NameMr Pinesh Mehta
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Ghyll Way
Airedale Business Centre
Skipton
North Yorkshire
BD23 2TZ
Director NameDr Stephen Mark Remde
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ghyll Way
Airedale Business Centre
Skipton
North Yorkshire
BD23 2TZ
Director NameMr Timothy Andrew Chester
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ghyll Way
Airedale Business Centre
Skipton
North Yorkshire
BD23 2TZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Mark Lee Hyde
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPop Hall Farm Bay Horse Lane
Catforth
Preston
PR4 0HN
Director NameMs Paula Catherine Claytonsmith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ghyll Way
Airedale Business Centre
Skipton
North Yorkshire
BD23 2TZ

Contact

Telephone01535 631006
Telephone regionKeighley

Location

Registered AddressUnit 5 Ghyll Way
Airedale Business Centre
Skipton
North Yorkshire
BD23 2TZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

5 at £0.2Mark Lee Hyde
50.00%
Ordinary
5 at £0.2Stephen Birdsall
50.00%
Ordinary

Financials

Year2014
Net Worth£34,793
Cash£128,933
Current Liabilities£293,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

9 December 2016Delivered on: 10 December 2016
Persons entitled: Lancashire County Developments (Investments) LTD

Classification: A registered charge
Outstanding

Filing History

15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
23 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
23 May 2022Termination of appointment of Paula Catherine Claytonsmith as a director on 1 May 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 January 2021Director's details changed for Mr Stephen Paul Birdsall on 28 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Stephen Paul Birdsall on 29 January 2021 (2 pages)
26 January 2021Director's details changed for Mr Pinesh Mehta on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Dr Stephen Mark Remde on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Ms Paula Catherine Claytonsmith on 25 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Timothy Andrew Chester on 25 January 2021 (2 pages)
21 January 2021Change of details for Gaist Holdings Limited as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Registered office address changed from D48 Knowledge Business Centre Infolab 21 Lancaster University Lancaster LA1 4WA England to Unit 5 Ghyll Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ on 21 January 2021 (1 page)
21 January 2021Director's details changed for Mr Timothy Andrew Chester on 13 March 2020 (2 pages)
19 May 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
4 December 2019Director's details changed for Ms Paula Catherine Claytonsmith on 31 October 2019 (2 pages)
12 November 2019Appointment of Mr Timothy Andrew Chester as a director on 31 October 2019 (2 pages)
12 November 2019Appointment of Dr Stephen Mark Remde as a director on 31 October 2019 (2 pages)
12 November 2019Appointment of Ms Paula Catherine Claytonsmith as a director on 31 October 2019 (2 pages)
12 November 2019Appointment of Mr Pinesh Mehta as a director on 31 October 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
19 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
4 June 2018Satisfaction of charge 069054110001 in full (1 page)
21 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 August 2017Change of details for Gaist Holdings Limited as a person with significant control on 29 March 2017 (2 pages)
23 August 2017Cessation of Stephen Paul Birdsall as a person with significant control on 29 March 2017 (1 page)
23 August 2017Cessation of Stephen Paul Birdsall as a person with significant control on 29 March 2017 (1 page)
23 August 2017Change of details for Gaist Holdings Limited as a person with significant control on 29 March 2017 (2 pages)
12 June 2017Confirmation statement made on 14 May 2017 with updates (10 pages)
12 June 2017Confirmation statement made on 14 May 2017 with updates (10 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 December 2016Registration of charge 069054110001, created on 9 December 2016 (21 pages)
10 December 2016Registration of charge 069054110001, created on 9 December 2016 (21 pages)
2 June 2016Termination of appointment of Mark Lee Hyde as a director on 21 April 2016 (1 page)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Termination of appointment of Mark Lee Hyde as a director on 21 April 2016 (1 page)
29 April 2016Registered office address changed from Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN to D48 Knowledge Business Centre Infolab 21 Lancaster University Lancaster LA1 4WA on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN to D48 Knowledge Business Centre Infolab 21 Lancaster University Lancaster LA1 4WA on 29 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2.0
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2.0
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2.0
(4 pages)
18 March 2015Sub-division of shares on 2 March 2015 (5 pages)
18 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide shares 02/03/2015
(2 pages)
18 March 2015Sub-division of shares on 2 March 2015 (5 pages)
18 March 2015Sub-division of shares on 2 March 2015 (5 pages)
3 March 2015Director's details changed for Mr Mark Lee Hyde on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Mark Lee Hyde on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Mark Lee Hyde on 3 March 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 August 2014Registered office address changed from Office 6 Evans Business Centre Sycamore Trading Estate Blackpool Lancashire FY4 3RL to Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Office 6 Evans Business Centre Sycamore Trading Estate Blackpool Lancashire FY4 3RL to Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Office 6 Evans Business Centre Sycamore Trading Estate Blackpool Lancashire FY4 3RL to Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN on 8 August 2014 (1 page)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 August 2013Director's details changed for Mr Stephen Paul Birdsall on 1 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Stephen Paul Birdsall on 1 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Stephen Paul Birdsall on 1 August 2013 (2 pages)
26 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 6 February 2013 (1 page)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 August 2012Company name changed gaist telecom LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed gaist telecom LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2010Director's details changed for Mark Lee Hyde on 14 May 2010 (2 pages)
9 June 2010Director's details changed for Stephen Birdsall on 14 May 2010 (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mark Lee Hyde on 14 May 2010 (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Stephen Birdsall on 14 May 2010 (2 pages)
29 May 2009Director appointed mark lee hyde (2 pages)
29 May 2009Director appointed stephen paul birdsall (2 pages)
29 May 2009Director appointed mark lee hyde (2 pages)
29 May 2009Director appointed stephen paul birdsall (2 pages)
18 May 2009Appointment terminated director barbara kahan (1 page)
18 May 2009Appointment terminated director barbara kahan (1 page)
14 May 2009Incorporation (12 pages)
14 May 2009Incorporation (12 pages)