Background WavePink WaveYellow Wave

GAILYDATA LIMITED (02916623)

GAILYDATA LIMITED (02916623) is an active UK company. incorporated on 7 April 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GAILYDATA LIMITED has been registered for 32 years. Current directors include BALDOCK, Richard Michael.

Company Number
02916623
Status
active
Type
ltd
Incorporated
7 April 1994
Age
32 years
Address
28 Ennismore Mews, London, SW7 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALDOCK, Richard Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAILYDATA LIMITED

GAILYDATA LIMITED is an active company incorporated on 7 April 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GAILYDATA LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02916623

LTD Company

Age

32 Years

Incorporated 7 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

28 Ennismore Mews London, SW7 1AN,

Previous Addresses

C/O Deloitte Llp 1 Station Square Cambridge Cambridgeshire CB1 2GA
From: 28 July 2017To: 29 November 2022
C/O Deloitte Llp 1 Station Square Cambridge Cambridgeshire CB1 2GA
From: 10 July 2017To: 28 July 2017
, City House 126-130 Hills Road, Cambridge, CB2 1RY
From: 29 May 2012To: 10 July 2017
, Acre House, 11-15 William Road, London, NW1 3ER
From: 7 April 1994To: 29 May 2012
Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
New Owner
Jul 17
Director Joined
May 21
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WAY, Linda

Active
Mauldmare Close, Bognor RegisPO21 3SB
Secretary
Appointed 23 Jan 2003

BALDOCK, Richard Michael

Active
Bolington Lane, StockportSK10 4TB
Born January 1967
Director
Appointed 14 Aug 2023

LAMBERT, James Nicholas

Resigned
28 Launceston Place, LondonW8 5RN
Secretary
Appointed 08 Apr 1994
Resigned 08 Dec 1994

SHRANK, Paul Stephen

Resigned
33 Northway, LondonNW11 6PB
Secretary
Appointed 08 Dec 1994
Resigned 23 Jan 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Apr 1994
Resigned 08 Apr 1994

LAMBERT, James Nicholas

Resigned
28 Launceston Place, LondonW8 5RN
Born April 1957
Director
Appointed 08 Apr 1994
Resigned 28 Apr 1994

LAMBERT, Maurice

Resigned
28 Ennismore Mews, LondonSW7 1AN
Born December 1927
Director
Appointed 08 Apr 1994
Resigned 28 Jun 2023

LAMBERT, Rosemary Elizabeth

Resigned
Ennismore Mews, LondonSW7 1AN
Born July 1930
Director
Appointed 02 Mar 2021
Resigned 14 Aug 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Apr 1994
Resigned 08 Apr 1994

Persons with significant control

4

3 Active
1 Ceased

Mr George Gordon Edington

Active
Hotham Road, LondonSW15 1QP
Born September 1945

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Jun 2023

Lucinda Jane Tite

Active
New Square, LondonWC2A 3QN
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Jun 2023

Mr Richard Michael Baldock

Active
Bollington Lane, Nether AlderleySK10 4TB
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Jun 2023

Mr Maurice Lambert

Ceased
Ennismore Mews, LondonSW7 1AN
Born December 1927

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 March 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2016
AR01AR01
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2014
AR01AR01
Accounts Amended With Made Up Date
26 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
28 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
17 January 2005
288cChange of Particulars
Legacy
27 October 2004
244244
Legacy
6 May 2004
363aAnnual Return
Legacy
9 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
27 October 2003
244244
Legacy
25 April 2003
363aAnnual Return
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Legacy
6 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
28 October 2002
244244
Legacy
1 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Memorandum Articles
22 January 2002
MEM/ARTSMEM/ARTS
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
13 September 2001
244244
Legacy
7 July 2001
363aAnnual Return
Legacy
27 June 2001
288cChange of Particulars
Accounts With Made Up Date
2 February 2001
AAAnnual Accounts
Legacy
9 October 2000
244244
Legacy
28 April 2000
363aAnnual Return
Accounts With Made Up Date
3 February 2000
AAAnnual Accounts
Legacy
7 October 1999
244244
Legacy
6 May 1999
363aAnnual Return
Accounts With Made Up Date
3 February 1999
AAAnnual Accounts
Legacy
5 October 1998
244244
Legacy
30 April 1998
363aAnnual Return
Accounts With Made Up Date
2 February 1998
AAAnnual Accounts
Legacy
12 October 1997
244244
Legacy
3 May 1997
363aAnnual Return
Legacy
4 February 1997
288cChange of Particulars
Legacy
10 November 1996
225Change of Accounting Reference Date
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 1996
AAAnnual Accounts
Legacy
2 May 1995
363x363x
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
12 December 1994
224224
Memorandum Articles
6 May 1994
MEM/ARTSMEM/ARTS
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Legacy
6 May 1994
88(2)R88(2)R
Legacy
6 May 1994
288288
Memorandum Articles
3 May 1994
MEM/ARTSMEM/ARTS
Resolution
3 May 1994
RESOLUTIONSResolutions
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
20 April 1994
287Change of Registered Office
Incorporation Company
7 April 1994
NEWINCIncorporation