Background WavePink WaveYellow Wave

GAMA SUPPORT SERVICES LIMITED (02784991)

GAMA SUPPORT SERVICES LIMITED (02784991) is an active UK company. incorporated on 29 January 1993. with registered office in Farnborough. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). GAMA SUPPORT SERVICES LIMITED has been registered for 33 years. Current directors include ABDEL-KHALEK, Marwan, BRISTOW, Paul Ewart, WRIGHT, Stephen Peter.

Company Number
02784991
Status
active
Type
ltd
Incorporated
29 January 1993
Age
33 years
Address
1st Floor 25 Templer Avenue, Farnborough, GU14 6FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
ABDEL-KHALEK, Marwan, BRISTOW, Paul Ewart, WRIGHT, Stephen Peter
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMA SUPPORT SERVICES LIMITED

GAMA SUPPORT SERVICES LIMITED is an active company incorporated on 29 January 1993 with the registered office located in Farnborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). GAMA SUPPORT SERVICES LIMITED was registered 33 years ago.(SIC: 33160)

Status

active

Active since 33 years ago

Company No

02784991

LTD Company

Age

33 Years

Incorporated 29 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GAMA CATERING LIMITED
From: 19 March 1996To: 6 June 2001
PATISSERIE CHRISTABELLE LIMITED
From: 29 January 1993To: 19 March 1996
Contact
Address

1st Floor 25 Templer Avenue Farnborough, GU14 6FE,

Previous Addresses

Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA
From: 29 January 1993To: 21 April 2020
Timeline

14 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Jul 10
Director Joined
Aug 11
Director Left
Aug 13
Loan Secured
Apr 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Apr 15
Loan Cleared
Jun 15
Director Left
Jan 17
Director Left
Feb 18
Owner Exit
Oct 18
Director Joined
Dec 19
Director Left
Apr 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

TAYLOR, Mine

Active
25 Templer Avenue, FarnboroughGU14 6FE
Secretary
Appointed 06 Aug 2014

ABDEL-KHALEK, Marwan

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born July 1960
Director
Appointed 29 Jan 1993

BRISTOW, Paul Ewart

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born November 1961
Director
Appointed 04 Dec 2002

WRIGHT, Stephen Peter

Active
25 Templer Avenue, FarnboroughGU14 6FE
Born April 1957
Director
Appointed 01 Feb 1997

AMOS, Martin

Resigned
10 Pipers Mead, BirdhamPO20 7BJ
Secretary
Appointed 04 Oct 1994
Resigned 01 Sept 2008

FENNELL, Darina Mary

Resigned
1a Holbrook House, LondonW3 6UN
Secretary
Appointed 29 Jan 1993
Resigned 05 Oct 1994

MILLINGTON, Darren Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Secretary
Appointed 01 Sept 2008
Resigned 06 Aug 2014

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 29 Jan 1993
Resigned 29 Jan 1993

ABDEL-KHALEK, Alia

Resigned
Cedarwood Old Avenue, WeybridgeKT13 0QE
Born February 1930
Director
Appointed 29 Jan 1993
Resigned 13 Apr 1993

ABDEL-KHALEK, Ghassan

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born May 1957
Director
Appointed 29 Jan 1993
Resigned 19 Aug 2013

FOLEY, James

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born November 1967
Director
Appointed 07 Jul 2010
Resigned 30 Jan 2017

GODLEY, Kevin Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born December 1979
Director
Appointed 06 Aug 2014
Resigned 01 Feb 2018

LEES, Harry Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born May 1961
Director
Appointed 01 Aug 2011
Resigned 28 Feb 2015

MILLINGTON, Darren Michael

Resigned
Business Aviation Centre, FarnboroughGU14 6XA
Born May 1976
Director
Appointed 01 Sept 2008
Resigned 06 Aug 2014

MUNFORD, Christabelle Bridget

Resigned
17 Wyndham Road, WokingGU21 3DS
Born December 1947
Director
Appointed 29 Jan 1993
Resigned 27 Mar 1994

RUBACK, Daniel David

Resigned
25 Templer Avenue, FarnboroughGU14 6FE
Born August 1977
Director
Appointed 16 Dec 2019
Resigned 08 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Gama Aviation Plc

Ceased
Farnborough Airport, FarnboroughGU14 6XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Oct 2018
Farnborough Airport, FarnboroughGU14 6XA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2015
AAAnnual Accounts
Legacy
13 November 2015
PARENT_ACCPARENT_ACC
Legacy
21 October 2015
AGREEMENT2AGREEMENT2
Legacy
21 October 2015
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Legacy
18 December 2012
MG02MG02
Legacy
18 December 2012
MG02MG02
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Legacy
19 January 2012
MG01MG01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Resolution
28 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
28 September 2010
CC04CC04
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Legacy
12 November 2009
MG02MG02
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
363aAnnual Return
Legacy
5 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
3 November 2007
288cChange of Particulars
Legacy
3 November 2007
288cChange of Particulars
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 April 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
288cChange of Particulars
Legacy
21 June 2006
353a353a
Legacy
21 June 2006
287Change of Registered Office
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Legacy
12 October 2005
244244
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
27 October 2004
288cChange of Particulars
Legacy
22 October 2004
244244
Legacy
21 May 2004
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
244244
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
363aAnnual Return
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
1 November 2001
288cChange of Particulars
Legacy
22 June 2001
287Change of Registered Office
Certificate Change Of Name Company
6 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
6 August 1999
288cChange of Particulars
Legacy
29 March 1999
288cChange of Particulars
Legacy
2 February 1999
363aAnnual Return
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
13 May 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
363aAnnual Return
Legacy
25 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
20 February 1997
287Change of Registered Office
Legacy
19 January 1997
363sAnnual Return (shuttle)
Resolution
6 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
18 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
225(1)225(1)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
8 November 1994
287Change of Registered Office
Legacy
12 October 1994
288288
Auditors Resignation Company
12 June 1994
AUDAUD
Legacy
16 February 1994
363aAnnual Return
Legacy
16 February 1994
288288
Legacy
28 May 1993
88(2)R88(2)R
Legacy
20 April 1993
288288
Legacy
26 March 1993
288288
Legacy
25 February 1993
224224
Incorporation Company
29 January 1993
NEWINCIncorporation