Company NameGecko Testing Solutions Limited
DirectorGrant Bell
Company StatusActive
Company Number06253249
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGrant Bell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Astbury Close
Washington
NE38 9DQ
Secretary NameDerek Bell
NationalityBritish
StatusCurrent
Appointed01 August 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address25 Briarfield
Fatfield
Washington
Tyne & Wear
NE38 8RX
Secretary NameAndy Smith
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Merlin Court
Durham
DH7 9JT

Location

Registered Address5 Astbury Close
Washington
NE38 9DQ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Grant Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£30,979
Cash£31,587
Current Liabilities£17,890

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
22 November 2023Registered office address changed from 15 Cranberry Drive Fatfield Washington Tyne and Wear NE38 8LN to 5 Astbury Close Washington NE38 9DQ on 22 November 2023 (1 page)
21 November 2023Director's details changed for Grant Bell on 21 November 2023 (2 pages)
28 June 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
27 June 2023Statement of capital following an allotment of shares on 9 May 2023
  • GBP 1,002
(4 pages)
27 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 June 2023Memorandum and Articles of Association (10 pages)
16 June 2023Statement of company's objects (2 pages)
31 January 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
27 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
15 February 2021Director's details changed for Grant Bell on 15 February 2021 (2 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
31 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 October 2012Registered office address changed from 20 Sheriffs Close Felling Gateshead Tyne and Wear NE10 9TW on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from 20 Sheriffs Close Felling Gateshead Tyne and Wear NE10 9TW on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from 20 Sheriffs Close Felling Gateshead Tyne and Wear NE10 9TW on 5 October 2012 (2 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 July 2010Director's details changed for Grant Bell on 21 May 2010 (2 pages)
12 July 2010Director's details changed for Grant Bell on 21 May 2010 (2 pages)
12 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 July 2009Return made up to 21/05/09; full list of members (3 pages)
3 July 2009Return made up to 21/05/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 July 2008Return made up to 21/05/08; full list of members (3 pages)
4 July 2008Return made up to 21/05/08; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from office cwe steel house ponds court business park genesis way consett co durham DH8 5XP (1 page)
11 March 2008Registered office changed on 11/03/2008 from office cwe steel house ponds court business park genesis way consett co durham DH8 5XP (1 page)
5 August 2007New secretary appointed (2 pages)
5 August 2007Secretary resigned (1 page)
5 August 2007New secretary appointed (2 pages)
5 August 2007Secretary resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: 20 sheriffs close felling gateshead NE10 9TW (1 page)
11 June 2007Registered office changed on 11/06/07 from: 20 sheriffs close felling gateshead NE10 9TW (1 page)
21 May 2007Incorporation (11 pages)
21 May 2007Incorporation (11 pages)