Company NameGSIT Limited
DirectorDavid Ashleigh Gibson
Company StatusActive
Company Number07901375
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Ashleigh Gibson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(9 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGsit Limited C/O Senteca Business Central
Union Square, Central Park
Darlington
County Durham
DL1 1GL
Director NameDavid Ashleigh Gibson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pilmoor Green
Darlington
DL1 4QJ
Secretary NameDavid Ashleigh Gibson
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Pilmoor Green
Darlington
DL1 4QJ
Director NameMiss Helen Smith
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Paramo House Denmark Street
Darlington
County Durham
DL3 0LP

Contact

Websitegsit.co.uk
Email address[email protected]
Telephone08448508080
Telephone regionUnknown

Location

Registered AddressGsit Limited C/O Senteca Business Central
Union Square, Central Park
Darlington
County Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Shareholders

1 at £1David Ashleigh Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,599
Cash£4,921
Current Liabilities£24,876

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

15 October 2020Delivered on: 15 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
19 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
25 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
16 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
15 October 2020Registration of charge 079013750001, created on 15 October 2020 (24 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
25 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
6 December 2017Registered office address changed from 2 Paramo House Denmark Street Darlington County Durham DL3 0LP to Gsit Limited C/O Senteca Business Central Union Square, Central Park Darlington County Durham DL1 1GL on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 2 Paramo House Denmark Street Darlington County Durham DL3 0LP to Gsit Limited C/O Senteca Business Central Union Square, Central Park Darlington County Durham DL1 1GL on 6 December 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
17 December 2014Termination of appointment of Helen Smith as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Helen Smith as a director on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Mpa 1 Jubilee House 1 Chancery Lane Darlington County Durham DL1 5QP to 2 Paramo House Denmark Street Darlington County Durham DL3 0LP on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Mpa 1 Jubilee House 1 Chancery Lane Darlington County Durham DL1 5QP to 2 Paramo House Denmark Street Darlington County Durham DL3 0LP on 17 December 2014 (1 page)
7 April 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
7 April 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
18 December 2013Registered office address changed from Office 11 Lakeland Estates Business Park Faverdale North Darlington County Durham DL3 0PX United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Office 11 Lakeland Estates Business Park Faverdale North Darlington County Durham DL3 0PX United Kingdom on 18 December 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 April 2013Registered office address changed from C/O Forsyth Business Centre 20 Woodland Road Darlington County Durham DL3 7PL United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Forsyth Business Centre 20 Woodland Road Darlington County Durham DL3 7PL United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Forsyth Business Centre 20 Woodland Road Darlington County Durham DL3 7PL United Kingdom on 8 April 2013 (1 page)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
1 November 2012Director's details changed for Miss Helen Smith on 20 April 2012 (2 pages)
1 November 2012Appointment of Mr David Ashleigh Gibson as a director (2 pages)
1 November 2012Director's details changed for Miss Helen Smith on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Miss Helen Smith on 20 April 2012 (2 pages)
1 November 2012Appointment of Mr David Ashleigh Gibson as a director (2 pages)
1 November 2012Director's details changed for Miss Helen Smith on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Miss Helen Smith on 1 November 2012 (2 pages)
6 February 2012Termination of appointment of David Gibson as a director (1 page)
6 February 2012Termination of appointment of David Gibson as a secretary (1 page)
6 February 2012Termination of appointment of David Gibson as a secretary (1 page)
6 February 2012Termination of appointment of David Gibson as a director (1 page)
25 January 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 January 2012 (1 page)
23 January 2012Director's details changed for Miss Helen Smith on 20 January 2012 (2 pages)
23 January 2012Director's details changed for Miss Helen Smith on 20 January 2012 (2 pages)
13 January 2012Appointment of Miss Helen Smith as a director (2 pages)
13 January 2012Appointment of Miss Helen Smith as a director (2 pages)
9 January 2012Incorporation (37 pages)
9 January 2012Incorporation (37 pages)