Company NameGaamabase Limited
DirectorsAsif Khan and Julia Ann Khan
Company StatusActive
Company Number08871154
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Asif Khan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMrs Julia Ann Khan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Asif Khan
25.00%
Ordinary A
30 at £1Julia Ann Khan
25.00%
Ordinary A
20 at £1Trustee Of Aamer Asif Khan
16.67%
Ordinary B
20 at £1Trustee Of Faaris Asif Khan
16.67%
Ordinary B
20 at £1Trustee Of Nabeal Asif Khan
16.67%
Ordinary B

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

19 April 2018Delivered on: 19 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 6 & 8 high street, ferry hill, west cornforth, durham, DL17 9HR registered at the land registry under title number DU243436.
Outstanding
19 April 2018Delivered on: 19 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 12 higham common road, barugh green, barnsley, S75 1LD and registered at the land registry under title numbers SYK222453 and SYK508254.
Outstanding
9 March 2018Delivered on: 9 March 2018
Persons entitled: Svenska Hendelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 37 newlands avenue and registered at the land registry under title number SYK431447.
Outstanding
9 March 2018Delivered on: 9 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
9 March 2018Delivered on: 9 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 152 sheffield road and registered at the land registry under title number SYK182413.
Outstanding
9 March 2018Delivered on: 9 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 148/150 sheffield road and registered at the land registry under title number SYK10790.
Outstanding
30 March 2016Delivered on: 31 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 466 leeds road, outwood, wakefield, WF1 2DU and registered at the land registry under title number WYK22464.
Outstanding

Filing History

27 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
20 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
19 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
27 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
29 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 April 2018Registration of charge 088711540006, created on 19 April 2018 (16 pages)
19 April 2018Registration of charge 088711540007, created on 19 April 2018 (16 pages)
9 March 2018Registration of charge 088711540002, created on 9 March 2018 (16 pages)
9 March 2018Registration of charge 088711540003, created on 9 March 2018 (16 pages)
9 March 2018Registration of charge 088711540004, created on 9 March 2018 (18 pages)
9 March 2018Registration of charge 088711540005, created on 9 March 2018 (16 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
26 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 June 2016Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
31 March 2016Registration of charge 088711540001, created on 30 March 2016 (16 pages)
31 March 2016Registration of charge 088711540001, created on 30 March 2016 (16 pages)
19 February 2016Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 120
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 120
(4 pages)
29 January 2016Director's details changed for Mr Asif Khan on 1 December 2015 (2 pages)
29 January 2016Director's details changed for Mr Asif Khan on 1 December 2015 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 February 2015Registered office address changed from Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 120
(5 pages)
10 February 2015Registered office address changed from 74a Weeland Road Sharleston Common Wakefield West Yorkshire WF4 1DB United Kingdom to Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 10 February 2015 (1 page)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 120
(5 pages)
10 February 2015Registered office address changed from 74a Weeland Road Sharleston Common Wakefield West Yorkshire WF4 1DB United Kingdom to Suite 10 Bizspace Business Park, Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 10 February 2015 (1 page)
16 September 2014Director's details changed for Mrs Julia Ann Khan on 9 September 2014 (4 pages)
16 September 2014Director's details changed for Mrs Julia Ann Khan on 9 September 2014 (4 pages)
16 September 2014Director's details changed for Mrs Julia Ann Khan on 9 September 2014 (4 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)