Gemini Wholesalers Limited

DataGardener
live
Unknown

Gemini Wholesalers Limited

07318860Private Limited With Share Capital

1 Deacons Way, Reading, Deacon Way, Reading, RG306AZ
Incorporated

19/07/2010

Company Age

15 years

Directors

1

Employees

SIC Code

68209

Risk

high risk

Company Overview

Registration, classification & business activity

Gemini Wholesalers Limited (07318860) is a private limited with share capital incorporated on 19/07/2010 (15 years old) and registered in reading, RG306AZ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 19/07/2010
RG306AZ

Financial Overview

Total Assets

£1.02M

Liabilities

£1.59M

Net Assets

£-565.5K

Cash

£10.9K

Key Metrics

1

Directors

1

Shareholders

12

CCJs

Board of Directors

1

Charges

15

Registered

9

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

79
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-11-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:04-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2017
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:09-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:07-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-12-2012
Legacy
Category:Mortgage
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Legacy
Category:Mortgage
Date:16-06-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-04-2012
Termination Director Company With Name
Category:Officers
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2011
Incorporation Company
Category:Incorporation
Date:19-07-2010

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date25/08/2026
Filing Date24/08/2025
Latest Accounts30/11/2024

Trading Addresses

1 Deacons Way, Reading, Deacon Way, Reading, Rg30 6Az, RG306AZRegistered
1 Lulworth Close, Harrow, Middlesex, HA29NR

Contact

01438746000
www.geminiwholesalers.co.uk
1 Deacons Way, Reading, Deacon Way, Reading, RG306AZ