Background WavePink WaveYellow Wave

GABBITAS LIMITED (02920466)

GABBITAS LIMITED (02920466) is an active UK company. incorporated on 19 April 1994. with registered office in London. The company operates in the Education sector, engaged in educational support activities. GABBITAS LIMITED has been registered for 31 years.

Company Number
02920466
Status
active
Type
ltd
Incorporated
19 April 1994
Age
31 years
Address
17 Cavendish Square, London, W1G 0PH
Industry Sector
Education
Business Activity
Educational support activities
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABBITAS LIMITED

GABBITAS LIMITED is an active company incorporated on 19 April 1994 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. GABBITAS LIMITED was registered 31 years ago.(SIC: 85600)

Status

active

Active since 31 years ago

Company No

02920466

LTD Company

Age

31 Years

Incorporated 19 April 1994

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 22 September 2025 (6 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

4 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

GABBITAS EDUCATIONAL CONSULTANTS LIMITED
From: 6 July 1994To: 23 October 2018
MILLWAVE LIMITED
From: 19 April 1994To: 6 July 1994
Contact
Address

17 Cavendish Square London, W1G 0PH,

Previous Addresses

28 Grosvenor Street London W1K 4QR England
From: 6 March 2023To: 23 January 2025
2nd Floor 107 Charterhouse Street London EC1M 6HW England
From: 23 November 2020To: 6 March 2023
Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT England
From: 2 November 2018To: 23 November 2020
Prospects House 19 Elmfield Road Bromley Kent BR1 1LT
From: 19 April 1994To: 2 November 2018
Timeline

38 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 15
Director Joined
Mar 16
Director Left
Oct 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Owner Exit
Apr 19
Director Left
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Jul 21
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Legacy
1 July 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Legacy
13 May 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Resolution
23 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 October 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Memorandum Articles
16 June 2017
MAMA
Resolution
16 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Resolution
27 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Legacy
6 April 2011
MG01MG01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Resolution
15 May 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
10 April 2008
403aParticulars of Charge Subject to s859A
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Resolution
25 March 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
28 June 2005
288cChange of Particulars
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 November 2002
AAAnnual Accounts
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
225Change of Accounting Reference Date
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
9 May 1996
363sAnnual Return (shuttle)
Resolution
26 February 1996
RESOLUTIONSResolutions
Resolution
26 February 1996
RESOLUTIONSResolutions
Legacy
26 February 1996
123Notice of Increase in Nominal Capital
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
30 November 1995
287Change of Registered Office
Memorandum Articles
15 June 1995
MEM/ARTSMEM/ARTS
Statement Of Affairs
19 April 1995
SASA
Legacy
19 April 1995
88(2)O88(2)O
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
5 October 1994
224224
Legacy
27 September 1994
88(2)P88(2)P
Legacy
21 September 1994
288288
Legacy
21 September 1994
287Change of Registered Office
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
122122
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
287Change of Registered Office
Memorandum Articles
19 July 1994
MAMA
Legacy
6 July 1994
123Notice of Increase in Nominal Capital
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
6 July 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1994
88(2)R88(2)R
Legacy
23 June 1994
123Notice of Increase in Nominal Capital
Legacy
23 June 1994
288288
Incorporation Company
19 April 1994
NEWINCIncorporation