Gama One Ltd

DataGardener
gama one ltd
live
Micro

Gama One Ltd

07729311Private Limited With Share Capital

Office 43, Post And Packing, 17 Windmill Street, Gravesend, DA121AS
Incorporated

04/08/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Gama One Ltd (07729311) is a private limited with share capital incorporated on 04/08/2011 (14 years old) and registered in gravesend, DA121AS. The company operates under SIC code 68100 and is classified as Micro.

Gama one ltd is a consumer services company based out of foframe house 35-37 brent street, london, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 04/08/2011
DA121AS
1 employees

Financial Overview

Total Assets

£6.79M

Liabilities

£4.55M

Net Assets

£2.24M

Cash

£142.0K

Key Metrics

1

Employees

1

Directors

6

Shareholders

1

CCJs

Board of Directors

1
director

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

77
Resolution
Category:Resolution
Date:14-03-2026
Capital Allotment Shares
Category:Capital
Date:04-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:26-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:27-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:06-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:29-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:13-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-06-2012
Incorporation Company
Category:Incorporation
Date:04-08-2011

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date26/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

Office 3, 78 Golders Green Road, London, NW118LN
Office 43, Post And Packing, 17 Windmill Street, Gravesend, Kent Da12 1As, DA121ASRegistered

Contact

02036038111
Office 43, Post And Packing, 17 Windmill Street, Gravesend, DA121AS