About

Registered Number: 04239446
Date of Incorporation: 22/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 7 Chiltern Enterprise, Centre Station Road Theale, Reading, Berkshire, RG7 4AA

 

Founded in 2001, Gelidus Ltd have registered office in Reading, it's status at Companies House is "Active". This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSE, Emma Yvonne 22 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 18 December 2017
CH01 - Change of particulars for director 18 December 2017
PSC04 - N/A 18 December 2017
PSC04 - N/A 18 December 2017
CH03 - Change of particulars for secretary 18 December 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 15 April 2013
AA - Annual Accounts 20 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 26 August 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 08 June 2006
225 - Change of Accounting Reference Date 07 February 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 17 June 2005
287 - Change in situation or address of Registered Office 17 June 2005
AA - Annual Accounts 07 February 2005
CERTNM - Change of name certificate 15 July 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.