Company NameGauged Solutions Limited
DirectorsAndrea Ridsdale and Glenn Edward Ridsdale
Company StatusActive
Company Number07515298
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Andrea Ridsdale
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleBusiness And Finance Director
Country of ResidenceEngland
Correspondence Address89a High Street High Street
Yarm
Cleveland
TS15 9BG
Director NameMr Glenn Edward Ridsdale
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RolePrincipal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address89a High Street High Street
Yarm
Cleveland
TS15 9BG

Contact

Websitewww.gauged-solutions.com/
Telephone07 425160071
Telephone regionMobile

Location

Registered AddressVarsity House 2 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Glenn Ridsdale & Andrea Ridsdale
100.00%
Ordinary

Financials

Year2014
Net Worth£82,793
Current Liabilities£141,338

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

18 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 August 2023Registered office address changed from 89a High Street High Street Yarm Cleveland TS15 9BG England to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 4 August 2023 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
17 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 August 2016Register inspection address has been changed from 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN England to Dial House Leven Road Yarm TS15 9JF (1 page)
24 August 2016Register inspection address has been changed from 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN England to Dial House Leven Road Yarm TS15 9JF (1 page)
16 May 2016Registered office address changed from 6 Martinhoe Close Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN England to 89a High Street High Street Yarm Cleveland TS15 9BG on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 89a High Street Yarm Cleveland TS15 9BG to 6 Martinhoe Close Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 89a High Street Yarm Cleveland TS15 9BG to 6 Martinhoe Close Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 6 Martinhoe Close Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN England to 89a High Street High Street Yarm Cleveland TS15 9BG on 16 May 2016 (1 page)
29 March 2016Register(s) moved to registered inspection location 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN (1 page)
29 March 2016Register(s) moved to registered inspection location 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN (1 page)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 February 2015Register inspection address has been changed to 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN (1 page)
16 February 2015Registered office address changed from 6 Martinhoe Close Ingleby Barwick Tees Valley TS17 0NN to 89a High Street Yarm Cleveland TS15 9BG on 16 February 2015 (1 page)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Register inspection address has been changed to 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN (1 page)
16 February 2015Registered office address changed from 6 Martinhoe Close Ingleby Barwick Tees Valley TS17 0NN to 89a High Street Yarm Cleveland TS15 9BG on 16 February 2015 (1 page)
16 February 2015Director's details changed for Mrs Andrea Ridsdale on 31 August 2014 (2 pages)
16 February 2015Director's details changed for Mrs Andrea Ridsdale on 31 August 2014 (2 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
11 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
3 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
16 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Appointment of Mr Glenn Edward Ridsdale as a director (2 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Andrea Ridsdale on 10 May 2011 (2 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Andrea Ridsdale on 10 May 2011 (2 pages)
24 February 2012Appointment of Mr Glenn Edward Ridsdale as a director (2 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)