Gsrg Holdings Limited

DataGardener
live
Micro

Gsrg Holdings Limited

09209927Private Limited With Share Capital

Unit C1 Antura Bond Close, Basingstoke, Hampshire, RG248PZ
Incorporated

09/09/2014

Company Age

11 years

Directors

2

Employees

2

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Gsrg Holdings Limited (09209927) is a private limited with share capital incorporated on 09/09/2014 (11 years old) and registered in hampshire, RG248PZ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 09/09/2014
RG248PZ
2 employees

Financial Overview

Total Assets

£3.41M

Liabilities

£10.7K

Net Assets

£3.40M

Est. Turnover

£4.62M

AI Estimated
Unreported
Cash

£1.5K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2024
Accounts With Accounts Type Group
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2022
Memorandum Articles
Category:Incorporation
Date:02-11-2022
Resolution
Category:Resolution
Date:02-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2022
Accounts With Accounts Type Group
Category:Accounts
Date:14-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2022
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2021
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2020
Auditors Resignation Company
Category:Auditors
Date:19-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-08-2018
Capital Cancellation Shares
Category:Capital
Date:21-05-2018
Resolution
Category:Resolution
Date:09-05-2018
Capital Return Purchase Own Shares
Category:Capital
Date:09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Capital Allotment Shares
Category:Capital
Date:29-06-2015
Resolution
Category:Resolution
Date:29-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2015
Capital Alter Shares Subdivision
Category:Capital
Date:04-06-2015
Resolution
Category:Resolution
Date:04-06-2015
Capital Allotment Shares
Category:Capital
Date:27-05-2015
Incorporation Company
Category:Incorporation
Date:09-09-2014

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit C1, Bond Close, Basingstoke, RG248PZRegistered
The Crown, London Road, Westerham, Kent, TN161UT

Contact

01959563345
Unit C1 Antura Bond Close, Basingstoke, Hampshire, RG248PZ