About

Registered Number: 04900124
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 35 New England Road, C/O Lohur & Co, Brighton, BN1 4GG,

 

Established in 2003, Gambatte Ltd has its registered office in Brighton, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, Julie Anne 01 May 2005 24 October 2016 1
KANE, Vincent 01 May 2005 12 January 2010 1
LEONARD, Dominic Martin 05 January 2004 30 April 2005 1
MULGREW, Mark Gerard 16 February 2004 24 October 2016 1
MULGREW, Michael 16 February 2004 24 October 2016 1
Secretary Name Appointed Resigned Total Appointments
ESCORCIO, Vivienne 16 September 2003 05 January 2004 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 22 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 September 2019
CS01 - N/A 07 October 2018
AA - Annual Accounts 29 September 2018
AA - Annual Accounts 28 September 2017
PSC01 - N/A 19 September 2017
CS01 - N/A 19 September 2017
AD01 - Change of registered office address 11 August 2017
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 November 2014
AAMD - Amended Accounts 16 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 25 September 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 22 September 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
353 - Register of members 04 January 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2007
123 - Notice of increase in nominal capital 15 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
353 - Register of members 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 23 July 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
363a - Annual Return 13 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
225 - Change of Accounting Reference Date 02 November 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
353 - Register of members 25 November 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.