Company NameGaist Technologies Limited
DirectorStephen Paul Birdsall
Company StatusActive
Company Number08256674
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Paul Birdsall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ghyll Way
Airedale Business Centre
Skipton
North Yorkshire
BD23 2TZ
Director NameMr Stephen Dean Cawley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood The Courtyard, Moorhouse
Carlisle
Cumbria
CA5 6EX
Director NameMr Mark Lee Hyde
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD48 Knowledge Business Centre Infolab 21
Lancaster University
Lancaster
LA1 4WA
Director NameDr Ben McCarthy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD48 Knowledge Business Centre Infolab 21
Lancaster University
Lancaster
LA1 4WA

Contact

Telephone01253 340525
Telephone regionBlackpool

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

100 at £1Ben Mccarthy
33.33%
Ordinary
100 at £1Mark Hyde
33.33%
Ordinary
100 at £1Stephen Birdsall
33.33%
Ordinary

Financials

Year2014
Net Worth£101,266
Cash£33,942
Current Liabilities£84,793

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 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

19 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 January 2021Change of details for Gaist Holdings Limited as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Director's details changed for Mr Stephen Paul Birdsall 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)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
19 May 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
19 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
26 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
4 June 2018Satisfaction of charge 082566740001 in full (1 page)
30 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
25 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
25 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
23 August 2017Cessation of Ben Mccarthy as a person with significant control on 31 March 2017 (1 page)
23 August 2017Cessation of Mark Lee Hyde as a person with significant control on 6 April 2016 (1 page)
23 August 2017Notification of Gaist Holdings Limited as a person with significant control on 31 March 2017 (2 pages)
23 August 2017Cessation of Mark Lee Hyde as a person with significant control on 6 April 2016 (1 page)
23 August 2017Cessation of Ben Mccarthy as a person with significant control on 31 March 2017 (1 page)
23 August 2017Notification of Gaist Holdings Limited as a person with significant control on 31 March 2017 (2 pages)
23 August 2017Cessation of Stephen Paul Birdsall as a person with significant control on 31 March 2017 (1 page)
23 August 2017Cessation of Stephen Paul Birdsall as a person with significant control on 31 March 2017 (1 page)
28 April 2017Termination of appointment of Ben Mccarthy as a director on 31 March 2017 (1 page)
28 April 2017Termination of appointment of Ben Mccarthy as a director on 31 March 2017 (1 page)
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)
21 December 2016Confirmation statement made on 17 October 2016 with updates (10 pages)
21 December 2016Confirmation statement made on 17 October 2016 with updates (10 pages)
10 December 2016Registration of charge 082566740001, created on 9 December 2016 (20 pages)
10 December 2016Registration of charge 082566740001, created on 9 December 2016 (20 pages)
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 2016Termination of appointment of Mark Lee Hyde as a director on 12 February 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 2016Termination of appointment of Mark Lee Hyde as a director on 12 February 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)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300
(4 pages)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 300
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 300
(4 pages)
25 November 2014Director's details changed for Dr Ben Mccarthy on 1 September 2014 (2 pages)
25 November 2014Director's details changed for Dr Ben Mccarthy on 1 September 2014 (2 pages)
25 November 2014Director's details changed for Dr Ben Mccarthy on 1 September 2014 (2 pages)
25 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 300
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 300
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 300
(3 pages)
8 August 2014Registered office address changed from Office 6 Evans Business Centre Office 6 Evans Business Centre Sycamore Trading Estate, Squires Gate Lane, 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 Office 6 Evans Business Centre Sycamore Trading Estate, Squires Gate Lane, 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 Office 6 Evans Business Centre Sycamore Trading Estate, Squires Gate Lane, Blackpool Lancashire FY4 3RL to Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN on 8 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 April 2014Appointment of Dr Ben Mccarthy as a director (2 pages)
24 April 2014Appointment of Dr Ben Mccarthy as a director (2 pages)
30 January 2014Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
30 January 2014Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
6 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
3 September 2013Registered office address changed from 18 Station Road Cross Hills Keighley West Yorkshire BD20 7EH England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 18 Station Road Cross Hills Keighley West Yorkshire BD20 7EH England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 18 Station Road Cross Hills Keighley West Yorkshire BD20 7EH England on 3 September 2013 (1 page)
24 January 2013Appointment of Mr Stephen Paul Birdsall as a director (2 pages)
24 January 2013Appointment of Mr Stephen Paul Birdsall as a director (2 pages)
24 January 2013Termination of appointment of Stephen Cawley as a director (1 page)
24 January 2013Appointment of Mr Mark Lee Hyde as a director (2 pages)
24 January 2013Termination of appointment of Stephen Cawley as a director (1 page)
24 January 2013Appointment of Mr Mark Lee Hyde as a director (2 pages)
17 October 2012Incorporation (36 pages)
17 October 2012Incorporation (36 pages)