Giosprite Limited

DataGardener
giosprite limited
in liquidation
Micro

Giosprite Limited

04039293Private Limited With Share Capital

C/O Valentine & Co Galley House, Moon Lane, Barnet, EN55YL
Incorporated

24/07/2000

Company Age

25 years

Directors

2

Employees

12

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Giosprite Limited (04039293) is a private limited with share capital incorporated on 24/07/2000 (25 years old) and registered in barnet, EN55YL. The company operates under SIC code 62020 and is classified as Micro.

With over 20 years experience in the networking and communications technology field, giosprite is ideally placed to help you with your iot project. we understand sensors, connections, and data better than most, enabling us to provide end-to-end solutions for all your connected world needs. over the ...

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 24/07/2000
EN55YL
12 employees

Financial Overview

Total Assets

£680.1K

Liabilities

£107.1K

Net Assets

£573.1K

Cash

£9.2K

Key Metrics

12

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-09-2020
Resolution
Category:Resolution
Date:17-09-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2019
Capital Allotment Shares
Category:Capital
Date:05-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Capital Allotment Shares
Category:Capital
Date:21-08-2018
Resolution
Category:Resolution
Date:06-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2014
Change Of Name Notice
Category:Change Of Name
Date:12-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2014
Legacy
Category:Insolvency
Date:08-09-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-09-2014
Resolution
Category:Resolution
Date:08-09-2014
Legacy
Category:Capital
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2014
Termination Director Company With Name
Category:Officers
Date:06-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2014
Resolution
Category:Resolution
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Termination Director Company With Name
Category:Officers
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2013
Legacy
Category:Mortgage
Date:04-02-2013
Termination Director Company With Name
Category:Officers
Date:22-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2012
Resolution
Category:Resolution
Date:09-08-2012
Legacy
Category:Mortgage
Date:07-08-2012
Legacy
Category:Mortgage
Date:16-05-2012
Capital Allotment Shares
Category:Capital
Date:20-12-2011
Capital Alter Shares Subdivision
Category:Capital
Date:20-12-2011
Resolution
Category:Resolution
Date:20-12-2011
Termination Director Company With Name
Category:Officers
Date:13-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2011
Legacy
Category:Mortgage
Date:21-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2010
Legacy
Category:Mortgage
Date:10-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2010
Legacy
Category:Mortgage
Date:21-10-2009
Legacy
Category:Annual Return
Date:11-08-2009
Legacy
Category:Officers
Date:10-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2008
Legacy
Category:Annual Return
Date:25-07-2008
Legacy
Category:Address
Date:25-07-2008
Legacy
Category:Mortgage
Date:25-04-2008
Legacy
Category:Mortgage
Date:27-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2007
Legacy
Category:Annual Return
Date:01-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2006
Legacy
Category:Annual Return
Date:14-08-2006
Legacy
Category:Officers
Date:18-04-2006
Legacy
Category:Officers
Date:16-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date05/09/2019
Latest Accounts31/03/2019

Trading Addresses

C/O Valentine & Co Galley House, Moon Lane, Barnet, En5 5Yl, EN55YLRegistered

Contact

01543227700
giosprite.com
C/O Valentine & Co Galley House, Moon Lane, Barnet, EN55YL