About

Registered Number: 03763190
Date of Incorporation: 30/04/1999 (25 years ago)
Company Status: Active
Registered Address: Units B & C Trinity Court Buckingway Business Park, Anderson Road, Swavesey, Cambridge, Cambridgeshire, CB24 4UQ

 

Gardasoft Vision Ltd was founded on 30 April 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Miyamoto, Kenshi, Miyazawa, Hiroshi, Nagano, Masakazu, Bhagat, Jane, Bhagat, Peter, Briggs, Hilary Ellen, Hill, William Frederick, Okayasu, Kohsuke, Poskitt, Ian, Usher, Keith Mackenzie, Yuguchi, Tasuku at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIYAMOTO, Kenshi 12 May 2016 - 1
MIYAZAWA, Hiroshi 01 January 2019 - 1
NAGANO, Masakazu 12 May 2017 - 1
BHAGAT, Jane 04 May 1999 12 May 2016 1
BHAGAT, Peter 04 May 1999 31 August 2020 1
BRIGGS, Hilary Ellen 01 May 2015 28 February 2019 1
HILL, William Frederick 01 May 2012 24 January 2019 1
OKAYASU, Kohsuke 12 May 2016 12 May 2017 1
POSKITT, Ian 04 May 1999 28 January 2000 1
USHER, Keith Mackenzie 01 May 2012 29 May 2015 1
YUGUCHI, Tasuku 12 May 2016 28 February 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
RESOLUTIONS - N/A 05 March 2019
AA - Annual Accounts 01 March 2019
CH01 - Change of particulars for director 07 February 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AA01 - Change of accounting reference date 22 May 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 25 May 2016
SH01 - Return of Allotment of shares 23 May 2016
RESOLUTIONS - N/A 20 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AA - Annual Accounts 19 December 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
RESOLUTIONS - N/A 20 January 2010
MEM/ARTS - N/A 20 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 06 June 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 19 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.