Gifford Street Mews Ltd

DataGardener
live
Micro

Gifford Street Mews Ltd

08964037Private Limited With Share Capital

First Floor, 14-15, Berners Street, London, W1T3LJ
Incorporated

27/03/2014

Company Age

12 years

Directors

2

Employees

1

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Gifford Street Mews Ltd (08964037) is a private limited with share capital incorporated on 27/03/2014 (12 years old) and registered in london, W1T3LJ. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/03/2014
W1T3LJ
1 employees

Financial Overview

Total Assets

£73.0K

Liabilities

£99.0K

Net Assets

£-26.1K

Cash

£776

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

53
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:28-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-08-2014
Mortgage Acquire With Deed With Charge Number
Category:Mortgage
Date:20-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-08-2014
Resolution
Category:Resolution
Date:06-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2014
Incorporation Company
Category:Incorporation
Date:27-03-2014

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date21/08/2025
Latest Accounts31/03/2025

Trading Addresses

C/O Ymu Business Management Limited, 180 Great Portland Street, London, W1W5QZ
First Floor, 14-15, Berners Street, London, W1T 3Lj, W1T3LJRegistered

Contact

First Floor, 14-15, Berners Street, London, W1T3LJ