Company NameGAIA Enviro - Tech Limited
DirectorsJeremy James Oldroyd and Anthony Daniels
Company StatusActive
Company Number06541933
CategoryPrivate Limited Company
Incorporation Date21 March 2008(16 years, 1 month ago)
Previous NamesLupfaw 255 Limited and Warminster Storage Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Jeremy James Oldroyd
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkstone Little Crakehall
Bedale
DL8 1JH
Director NameMr Anthony Daniels
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(1 year after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkstone Little Crakehall
Bedale
DL8 1JH
Director NameMr David Bruce Reed
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dozmere
Feock
Truro
Cornwall
TR3 6RJ
Secretary NameGeorge Quintin Scott
NationalityBritish
StatusResigned
Appointed24 April 2008(1 month after company formation)
Appointment Duration13 years, 4 months (resigned 06 September 2021)
RoleCompany Director
Correspondence Address9 Epsom Close
Camberley
Surrey
GU15 4LT
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed21 March 2008(same day as company formation)
Correspondence AddressLupton Fawcett Llp Yorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2008(same day as company formation)
Correspondence AddressLupton Fawcett Llp Yorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD

Contact

Websitegaia-tech.org
Email address[email protected]
Telephone0116 2602690
Telephone regionLeicester

Location

Registered AddressHawkstone
Little Crakehall
Bedale
DL8 1JH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCrakehall
WardBedale
Built Up AreaGreat Crakehall
Address Matches3 other UK companies use this postal address

Shareholders

250 at £1Anthony Daniels
25.00%
Ordinary B
250 at £1David Bruce Reed
25.00%
Ordinary A
250 at £1Jeremy Oldroyd
25.00%
Ordinary A
250 at £1Rodney Munns
25.00%
Ordinary B

Financials

Year2014
Turnover£20,000
Gross Profit£20,047
Net Worth-£262,567
Cash£6,065
Current Liabilities£8,541

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

31 May 2023Director's details changed for Mr Anthony Daniels on 20 January 2023 (2 pages)
31 May 2023Change of details for Mr Jeremy James Oldroyd as a person with significant control on 20 January 2023 (2 pages)
31 May 2023Director's details changed for Mr Jeremy James Oldroyd on 20 January 2023 (2 pages)
31 May 2023Registered office address changed from Chapel House the Green Datchet SL3 9EH to Hawkstone Little Crakehall Bedale DL8 1JH on 31 May 2023 (1 page)
31 May 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
31 May 2023Director's details changed for Mr Jeremy James Oldroyd on 20 January 2023 (2 pages)
31 May 2023Director's details changed for Mr Anthony Daniels on 20 January 2023 (2 pages)
28 April 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 September 2021Termination of appointment of George Quintin Scott as a secretary on 6 September 2021 (1 page)
6 February 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
6 February 2021Director's details changed for Mr Anthony Daniels on 20 January 2021 (2 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 March 2017Director's details changed for Mr Jeremy James Oldroyd on 28 February 2017 (2 pages)
5 March 2017Director's details changed for Mr Jeremy James Oldroyd on 28 February 2017 (2 pages)
4 July 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
4 July 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500
(5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500
(5 pages)
29 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
29 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
16 April 2015Secretary's details changed for Quintin Scott on 1 January 2015 (1 page)
16 April 2015Secretary's details changed for Quintin Scott on 1 January 2015 (1 page)
16 April 2015Secretary's details changed for Quintin Scott on 1 January 2015 (1 page)
23 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 May 2014Annual return made up to 21 March 2014
Statement of capital on 2014-05-08
  • GBP 1,000
(14 pages)
8 May 2014Annual return made up to 21 March 2014
Statement of capital on 2014-05-08
  • GBP 1,000
(14 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
31 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
8 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 April 2009Appointment terminated director david reed (1 page)
23 April 2009Appointment terminated director david reed (1 page)
23 April 2009Director appointed anthony daniels (2 pages)
23 April 2009Director appointed anthony daniels (2 pages)
23 April 2009Return made up to 21/03/09; full list of members (4 pages)
23 April 2009Return made up to 21/03/09; full list of members (4 pages)
31 October 2008Company name changed warminster storage investments LIMITED\certificate issued on 03/11/08 (2 pages)
31 October 2008Company name changed warminster storage investments LIMITED\certificate issued on 03/11/08 (2 pages)
22 May 2008Ad 24/04/08\gbp si 498@1=498\gbp ic 2/500\ (2 pages)
22 May 2008Ad 24/04/08\gbp si 498@1=498\gbp ic 2/500\ (2 pages)
15 May 2008Registered office changed on 15/05/2008 from first floor lupton fawcett LLP yorkshire house east pararde leeds west yorkshire LS1 5BD (1 page)
15 May 2008Director appointed jeremy james oldroyd (2 pages)
15 May 2008Director appointed david reed (2 pages)
15 May 2008Secretary appointed quintin scott (2 pages)
15 May 2008Appointment terminated director lupfaw formations LIMITED (1 page)
15 May 2008Director appointed david reed (2 pages)
15 May 2008Secretary appointed quintin scott (2 pages)
15 May 2008Appointment terminated director lupfaw formations LIMITED (1 page)
15 May 2008Registered office changed on 15/05/2008 from first floor lupton fawcett LLP yorkshire house east pararde leeds west yorkshire LS1 5BD (1 page)
15 May 2008Appointment terminated secretary lupfaw secretarial LIMITED (1 page)
15 May 2008Director appointed jeremy james oldroyd (2 pages)
15 May 2008Appointment terminated secretary lupfaw secretarial LIMITED (1 page)
13 May 2008Memorandum and Articles of Association (14 pages)
13 May 2008Memorandum and Articles of Association (14 pages)
30 April 2008Company name changed lupfaw 255 LIMITED\certificate issued on 06/05/08 (5 pages)
30 April 2008Company name changed lupfaw 255 LIMITED\certificate issued on 06/05/08 (5 pages)
21 March 2008Incorporation (20 pages)
21 March 2008Incorporation (20 pages)