About

Registered Number: 05517412
Date of Incorporation: 25/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

 

Gusto Research Ltd was founded on 25 July 2005 and are based in Leeds, West Yorkshire, it's status is listed as "Active". The companies directors are Rowlands, Ian Christopher, Macintosh, Donald, Rowlands, Ian Christopher, Flannagan, Damien Denis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACINTOSH, Donald 08 January 2007 - 1
ROWLANDS, Ian Christopher 25 July 2005 - 1
FLANNAGAN, Damien Denis 25 July 2005 26 February 2014 1
Secretary Name Appointed Resigned Total Appointments
ROWLANDS, Ian Christopher 11 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 August 2019
SH06 - Notice of cancellation of shares 25 July 2019
SH03 - Return of purchase of own shares 25 July 2019
SH03 - Return of purchase of own shares 25 July 2019
SH06 - Notice of cancellation of shares 17 April 2019
AA - Annual Accounts 25 October 2018
PSC04 - N/A 25 October 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 15 August 2016
SH06 - Notice of cancellation of shares 22 March 2016
SH03 - Return of purchase of own shares 22 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 19 August 2015
SH06 - Notice of cancellation of shares 17 March 2015
SH03 - Return of purchase of own shares 17 March 2015
SH06 - Notice of cancellation of shares 17 November 2014
SH03 - Return of purchase of own shares 17 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 16 September 2014
SH03 - Return of purchase of own shares 20 March 2014
RESOLUTIONS - N/A 12 March 2014
SH06 - Notice of cancellation of shares 12 March 2014
AP03 - Appointment of secretary 11 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 20 August 2012
RESOLUTIONS - N/A 26 June 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2012
SH19 - Statement of capital 26 June 2012
CAP-SS - N/A 26 June 2012
AD01 - Change of registered office address 21 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2012
MEM/ARTS - N/A 20 April 2012
RESOLUTIONS - N/A 11 April 2012
SH08 - Notice of name or other designation of class of shares 11 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2012
CC04 - Statement of companies objects 11 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
363a - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.