Company NameGANT Innovations Limited
DirectorsGail Amanda Shaw and Alfred Baron George Shaw
Company StatusActive
Company Number07033001
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGail Amanda Shaw
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alm Accounts, Office 10 Great North Road
Darrington
Pontefract
WF8 3HR
Director NameMr Alfred Baron George Shaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(13 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alm Accounts, Office 10 Great North Road
Darrington
Pontefract
WF8 3HR
Director NameAlfie Shaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address32 Guildford Street
Hendon
Sunderland
Tyne & Wear
SR2 8JQ
Secretary NameMr Alfred Shaw
StatusResigned
Appointed04 December 2014(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 July 2021)
RoleCompany Director
Correspondence Address6 Dominus Way
Meridian Business Park
Leicester
LE19 1RP
Director NameAnthony Daly
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sidings Court White Rose Way
Doncaster
Yorkshire
DN4 5NU
Director NameMr Nicholas Martin Shaw
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 July 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Alm Accounts, Office 10 Great North Road
Darrington
Pontefract
WF8 3HR
Secretary Name1st Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2023(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2024)
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websitewww.gantinnovations.com
Telephone0116 2340777
Telephone regionLeicester

Location

Registered AddressC/O Alm Accounts, Office 10 Great North Road
Darrington
Pontefract
WF8 3HR
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South
Address Matches2 other UK companies use this postal address

Shareholders

120 at £0.1A. Daly
6.00%
Ordinary
100 at £0.1Alfred Shaw
5.00%
Ordinary
100 at £0.1Nicholas Shaw
5.00%
Ordinary
900 at £0.1Gail Shaw
45.00%
Ordinary
80 at £0.1Maria Smith
4.00%
Ordinary
300 at £0.1John Fritz
15.00%
Ordinary
200 at £0.1Central Metals & Alloys Limited
10.00%
Ordinary
200 at £0.1Silverstar International Assets LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£58,954
Cash£5,270
Current Liabilities£65,003

Accounts

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

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

11 April 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
15 March 2024Termination of appointment of 1St Secretaries Limited as a secretary on 1 March 2024 (1 page)
3 November 2023Second filing of Confirmation Statement dated 29 September 2021 (5 pages)
3 November 2023Second filing of Confirmation Statement dated 29 September 2022 (5 pages)
1 November 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 476.94
(3 pages)
1 November 2023Confirmation statement made on 29 September 2023 with updates (6 pages)
1 November 2023Statement of capital following an allotment of shares on 7 November 2021
  • GBP 325.81
(3 pages)
1 November 2023Statement of capital following an allotment of shares on 21 February 2022
  • GBP 349.87
(3 pages)
31 October 2023Statement of capital following an allotment of shares on 21 April 2021
  • GBP 312.42
(3 pages)
29 August 2023Appointment of 1St Secretaries Limited as a secretary on 24 August 2023 (2 pages)
26 July 2023Appointment of Mr Alfred Baron George Shaw as a director on 25 July 2023 (2 pages)
26 July 2023Termination of appointment of Nicholas Martin Shaw as a director on 25 July 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 June 2023Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP England to C/O Alm Accounts, Office 10 Great North Road Darrington Pontefract WF8 3HR on 14 June 2023 (1 page)
18 October 2022Confirmation statement made on 29 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/11/2023
(4 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
13 October 2021Confirmation statement made on 29 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/11/2023
(4 pages)
9 July 2021Termination of appointment of Alfred Shaw as a secretary on 9 July 2021 (1 page)
12 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
5 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
21 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
12 September 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 286.04
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 288.36
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 1 November 2018
  • GBP 226.7
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 30 March 2019
  • GBP 255.14
(3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
24 September 2018Director's details changed for Mr Nicholas Martin Shaw on 23 September 2018 (2 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
31 October 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
31 October 2017Confirmation statement made on 29 September 2017 with updates (6 pages)
2 October 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 216.22
(4 pages)
2 October 2017Sub-division of shares on 11 September 2017 (4 pages)
2 October 2017Sub-division of shares on 11 September 2017 (4 pages)
2 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 11/09/2017
(1 page)
2 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 11/09/2017
(1 page)
2 October 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 216.22
(4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
27 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 September 2016Registered office address changed from C/O Clegg Solicitors Ref: Mfh Apex Court Ruddington Lane Nottingham NG11 7DD England to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from C/O Clegg Solicitors Ref: Mfh Apex Court Ruddington Lane Nottingham NG11 7DD England to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 19 September 2016 (1 page)
14 July 2016Registered office address changed from C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU to C/O Clegg Solicitors Ref: Mfh Apex Court Ruddington Lane Nottingham NG11 7DD on 14 July 2016 (1 page)
14 July 2016Registered office address changed from C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU to C/O Clegg Solicitors Ref: Mfh Apex Court Ruddington Lane Nottingham NG11 7DD on 14 July 2016 (1 page)
26 April 2016Termination of appointment of Anthony Daly as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Anthony Daly as a director on 26 April 2016 (1 page)
31 March 2016Director's details changed for Anthony Daly on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Anthony Daly on 31 March 2016 (2 pages)
22 March 2016Appointment of Anthony Daly as a director on 22 June 2015 (2 pages)
22 March 2016Appointment of Anthony Daly as a director on 22 June 2015 (2 pages)
22 March 2016Appointment of Mr Nicholas Martin Shaw as a director on 22 June 2015 (2 pages)
22 March 2016Appointment of Mr Nicholas Martin Shaw as a director on 22 June 2015 (2 pages)
24 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(5 pages)
24 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Appointment of Mr Alfred Shaw as a secretary on 4 December 2014 (2 pages)
6 May 2015Appointment of Mr Alfred Shaw as a secretary on 4 December 2014 (2 pages)
6 May 2015Appointment of Mr Alfred Shaw as a secretary on 4 December 2014 (2 pages)
1 May 2015Amended total exemption small company accounts made up to 30 September 2010 (5 pages)
1 May 2015Amended total exemption small company accounts made up to 30 September 2010 (5 pages)
1 May 2015Amended total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2015Amended total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2015Amended total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2015Amended total exemption small company accounts made up to 30 September 2012 (5 pages)
7 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,000.00
(5 pages)
7 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,000.00
(5 pages)
23 February 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 103.1
(4 pages)
23 February 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 103.1
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100
(3 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 September 2014Sub-division of shares on 4 September 2014 (6 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 September 2014Sub-division of shares on 4 September 2014 (6 pages)
11 September 2014Sub-division of shares on 4 September 2014 (6 pages)
18 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
18 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 November 2013Registered office address changed from , 169 Gynsill Close, Anstey, Leicester, LE7 7AN to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU on 5 November 2013 (1 page)
5 November 2013Registered office address changed from , 169 Gynsill Close, Anstey, Leicester, LE7 7AN to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU on 5 November 2013 (1 page)
5 November 2013Registered office address changed from , 169 Gynsill Close, Anstey, Leicester, LE7 7AN to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU on 5 November 2013 (1 page)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 162,574
(4 pages)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 162,574
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 November 2010Director's details changed for Gail Amanda Shaw on 28 September 2010 (2 pages)
12 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Gail Amanda Shaw on 28 September 2010 (2 pages)
2 November 2010Registered office address changed from , 5 Osborne Terrace, Jesmond, Newcastle upon Tyne, NE2 1SQ to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU on 2 November 2010 (1 page)
2 November 2010Registered office address changed from , 5 Osborne Terrace, Jesmond, Newcastle upon Tyne, NE2 1SQ to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU on 2 November 2010 (1 page)
2 November 2010Registered office address changed from , 5 Osborne Terrace, Jesmond, Newcastle upon Tyne, NE2 1SQ to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster South Yorkshire DN4 5NU on 2 November 2010 (1 page)
9 April 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 162,572
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 162,572
(4 pages)
29 October 2009Termination of appointment of Alfie Shaw as a director (1 page)
29 October 2009Termination of appointment of Alfie Shaw as a director (1 page)
29 September 2009Incorporation (14 pages)
29 September 2009Incorporation (14 pages)