Gourmet Gadgetry Limited

DataGardener
live
Micro

Gourmet Gadgetry Limited

07862262Private Limited With Share Capital

Thames Innovation Centre, C/O Pembury Clarke, Erith, DA184AL
Incorporated

28/11/2011

Company Age

14 years

Directors

2

Employees

SIC Code

47190

Risk

not scored

Company Overview

Registration, classification & business activity

Gourmet Gadgetry Limited (07862262) is a private limited with share capital incorporated on 28/11/2011 (14 years old) and registered in erith, DA184AL. The company operates under SIC code 47190 - other retail sale in non-specialised stores.

Gourmet gadgetry is a company based out of 4 the grove industrial estate, swanley, united kingdom.

Private Limited With Share Capital
SIC: 47190
Micro
Incorporated 28/11/2011
DA184AL

Financial Overview

Total Assets

£36.9K

Liabilities

£176.6K

Net Assets

£-139.7K

Est. Turnover

£387.1K

AI Estimated
Unreported
Cash

£4.9K

Key Metrics

2

Directors

1

Shareholders

1

PSCs

2

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

64
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:20-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2020
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:17-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:15-12-2015
Change Of Name Notice
Category:Change Of Name
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2014
Resolution
Category:Resolution
Date:25-02-2014
Capital Allotment Shares
Category:Capital
Date:20-02-2014
Capital Allotment Shares
Category:Capital
Date:20-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2013
Capital Allotment Shares
Category:Capital
Date:04-04-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Capital Allotment Shares
Category:Capital
Date:02-04-2012
Legacy
Category:Mortgage
Date:23-03-2012
Incorporation Company
Category:Incorporation
Date:28-11-2011

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months10

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date29/03/2023
Latest Accounts30/06/2022

Trading Addresses

Dartford Business Centre, Victoria Road, Dartford, Kent, DA15FS
Thames Innovation Centre, 2 Veridion Way, Erith, DA184ALRegistered

Contact

01322901025
sales@gourmetgadgetry.com
gourmetgadgetry.com
Thames Innovation Centre, C/O Pembury Clarke, Erith, DA184AL