Gaysha Limited

DataGardener
gaysha limited
in liquidation
Small

Gaysha Limited

05367609Private Limited With Share Capital

2Nd Floor Endeavour House, 3 Meridians Cross, Southampton, SO143TJ
Incorporated

17/02/2005

Company Age

21 years

Directors

2

Employees

12

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Gaysha Limited (05367609) is a private limited with share capital incorporated on 17/02/2005 (21 years old) and registered in southampton, SO143TJ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Gaysha is an experienced contractor specialising in commercial, industrial and large scale residential renovation and refurbishment.based in central london, our main areas of operation are belgravia and mayfair but we carry out projects within the boundaries of the m25.meeting the needs of discernin...

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 17/02/2005
SO143TJ
12 employees

Financial Overview

Total Assets

£3.92M

Liabilities

£4.20M

Net Assets

£-279.0K

Cash

£517.9K

Key Metrics

12

Employees

2

Directors

1

Shareholders

1

PSCs

5

CCJs

Board of Directors

1
director

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

96
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-05-2025
Resolution
Category:Resolution
Date:28-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:20-05-2025
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:16-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:11-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2020
Capital Cancellation Shares
Category:Capital
Date:12-02-2020
Capital Return Purchase Own Shares
Category:Capital
Date:11-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Capital Allotment Shares
Category:Capital
Date:04-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2012
Capital Allotment Shares
Category:Capital
Date:17-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2012
Change Of Name Notice
Category:Change Of Name
Date:04-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Capital Allotment Shares
Category:Capital
Date:16-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-06-2011
Legacy
Category:Mortgage
Date:26-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2011
Termination Director Company With Name
Category:Officers
Date:06-04-2011
Termination Director Company With Name
Category:Officers
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:05-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2008
Legacy
Category:Annual Return
Date:12-03-2008
Legacy
Category:Annual Return
Date:12-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2006
Legacy
Category:Annual Return
Date:17-05-2006
Legacy
Category:Officers
Date:17-05-2006
Legacy
Category:Capital
Date:19-12-2005
Legacy
Category:Officers
Date:22-06-2005
Legacy
Category:Officers
Date:27-05-2005
Legacy
Category:Officers
Date:10-05-2005
Legacy
Category:Officers
Date:10-05-2005
Legacy
Category:Officers
Date:10-05-2005
Legacy
Category:Officers
Date:10-05-2005
Legacy
Category:Officers
Date:10-05-2005
Legacy
Category:Officers
Date:10-05-2005
Incorporation Company
Category:Incorporation
Date:17-02-2005

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2025
Filing Date12/12/2024
Latest Accounts31/12/2023

Trading Addresses

2Nd Floor Endeavour House, 3 Meridians Cross, Southampton, So14 3Tj, SO143TJRegistered
Unit 1 Guildprime Business Centre, Southend Road, Billericay, Essex, CM112PZ

Contact

02038873623
info@gaysha.co.uksales@gaysha.co.ukceo@gaysha.co.ukcontact@gaysha.co.uk
gaysha.co.uk
2Nd Floor Endeavour House, 3 Meridians Cross, Southampton, SO143TJ