Company number 03454054
Status Active
Incorporation Date 23 October 1997
Company Type Private Limited Company
Address HEGS COTERELL MOUNT FARM, RHODES MINNIS, CANTERBURY, KENT, CT4 6YD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
GBP 100
. The most likely internet sites of GYPSY COURT CONSULTING LTD are www.gypsycourtconsulting.co.uk, and www.gypsy-court-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Gypsy Court Consulting Ltd is a Private Limited Company.
The company registration number is 03454054. Gypsy Court Consulting Ltd has been working since 23 October 1997.
The present status of the company is Active. The registered address of Gypsy Court Consulting Ltd is Hegs Coterell Mount Farm Rhodes Minnis Canterbury Kent Ct4 6yd. . ELLINGHAM, Nicola is a Director of the company. Secretary CA SOLUTIONS LTD has been resigned. Secretary THE CONTRACTORS ACCOUNTANT LIMITED has been resigned. Nominee Director SQL LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
CA SOLUTIONS LTD
Resigned: 26 June 2014
Appointed Date: 01 October 1998
Secretary
THE CONTRACTORS ACCOUNTANT LIMITED
Resigned: 30 September 1998
Appointed Date: 23 October 1997
Nominee Director
SQL LIMITED
Resigned: 04 November 1997
Appointed Date: 23 October 1997
Persons With Significant Control
Ms Nicola Ellingham
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more
GYPSY COURT CONSULTING LTD Events
09 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Jul 2016
Confirmation statement made on 1 July 2016 with updates
04 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
04 Aug 2015
Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st James Road 2nd Floor St James House Surbiton Surrey KT6 4QH United Kingdom to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD
28 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 51 more events
18 Nov 1997
Company name changed access business support LIMITED\certificate issued on 19/11/97
11 Nov 1997
Registered office changed on 11/11/97 from: nelson house 271 kingston road london SW19 3NW
11 Nov 1997
Director resigned
11 Nov 1997
New director appointed
23 Oct 1997
Incorporation