About

Registered Number: 03309518
Date of Incorporation: 29/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 20 Westfield Way, Langtoft, Peterborough, Cambridgeshire, PE6 9RH

 

Based in Peterborough, Cambridgeshire, Gemini Computing Consultants Ltd was registered on 29 January 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIANNOUKOS, Theo 07 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GIANNOUKOS, Christine Marie 07 February 1997 - 1

Filing History

Document Type Date
CS01 - N/A 02 February 2020
AA - Annual Accounts 08 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 16 December 2017
EH02 - N/A 16 December 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 31 January 2015
CH03 - Change of particulars for secretary 31 January 2015
CH01 - Change of particulars for director 31 January 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 09 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 12 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
287 - Change in situation or address of Registered Office 08 February 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
353 - Register of members 02 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
395 - Particulars of a mortgage or charge 03 June 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 30 January 2004
AA - Annual Accounts 25 January 2004
AA - Annual Accounts 22 January 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 01 February 2000
363s - Annual Return 26 January 2000
363s - Annual Return 24 February 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 20 March 1998
225 - Change of Accounting Reference Date 26 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 29 January 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge 25 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.