Company NameGCS Private Limited
DirectorRavindra Bharagida
Company StatusActive
Company Number08913095
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ravindra Bharagida
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address84 Cedar Road
Newcastle Upon Tyne
NE4 9PD
Director NameMrs Rajani Bharagida
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 First Floor, Room Number 3
Strathmore Crescent
Newcastle Upon Tyne
NE4 8UA

Location

Registered Address165 First Floor, Room Number 3
Strathmore Crescent
Newcastle Upon Tyne
NE4 8UA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

100 at £1Ravindra Bhargida
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,241
Cash£144
Current Liabilities£7,385

Accounts

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

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
31 August 2023Termination of appointment of Rajani Bharagida as a director on 31 August 2023 (1 page)
14 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
12 April 2022Appointment of Mrs Rajani Bharagida as a director on 1 April 2022 (2 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
9 December 2021Registered office address changed from 84 Cedar Road Newcastle upon Tyne NE4 9PD to 165 First Floor, Room Number 3 Strathmore Crescent Newcastle upon Tyne NE4 8UA on 9 December 2021 (1 page)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
2 June 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
18 March 2014Director's details changed for Mr Ravindra Bhargida on 14 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Ravindra Bhargida on 14 March 2014 (2 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
(24 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
(24 pages)