About

Registered Number: 05698290
Date of Incorporation: 06/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 8 Station Road, Chertsey, Surrey, KT16 8BE

 

Gyrocom Ltd was established in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this business are Brown, Graham, Coombes, Jane, Coombes, Ryan, Coombes, Jane, Maree, Jacobus Albertus, Maree, Selma Anne, Robinson, Robert Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Graham 27 February 2006 - 1
COOMBES, Jane 01 October 2014 - 1
COOMBES, Ryan 27 February 2006 - 1
MAREE, Jacobus Albertus 19 September 2006 26 February 2007 1
MAREE, Selma Anne 19 September 2006 26 February 2007 1
ROBINSON, Robert Christopher 19 September 2006 10 March 2014 1
Secretary Name Appointed Resigned Total Appointments
COOMBES, Jane 27 February 2006 19 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 14 May 2019
AA - Annual Accounts 20 December 2018
AA01 - Change of accounting reference date 09 November 2018
CS01 - N/A 12 October 2018
AA01 - Change of accounting reference date 05 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 26 October 2015
MR01 - N/A 02 June 2015
AA - Annual Accounts 12 April 2015
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 24 October 2014
CH04 - Change of particulars for corporate secretary 21 October 2014
AA - Annual Accounts 18 August 2014
TM01 - Termination of appointment of director 03 July 2014
SH06 - Notice of cancellation of shares 19 June 2014
SH06 - Notice of cancellation of shares 19 June 2014
SH03 - Return of purchase of own shares 19 June 2014
SH03 - Return of purchase of own shares 19 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 11 June 2012
RESOLUTIONS - N/A 24 November 2011
CC04 - Statement of companies objects 24 November 2011
SH08 - Notice of name or other designation of class of shares 24 November 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH04 - Change of particulars for corporate secretary 26 October 2010
AA - Annual Accounts 27 September 2010
AD01 - Change of registered office address 17 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 05 June 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
RESOLUTIONS - N/A 10 March 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 01 February 2008
225 - Change of Accounting Reference Date 02 December 2007
363s - Annual Return 12 October 2007
395 - Particulars of a mortgage or charge 05 July 2007
363s - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
RESOLUTIONS - N/A 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
123 - Notice of increase in nominal capital 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
225 - Change of Accounting Reference Date 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2015 Outstanding

N/A

Debenture 28 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.