Background WavePink WaveYellow Wave

GAZELLE INFORMATICS LIMITED (03095304)

GAZELLE INFORMATICS LIMITED (03095304) is an active UK company. incorporated on 25 August 1995. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. GAZELLE INFORMATICS LIMITED has been registered for 30 years. Current directors include NOORULLAH, Rafez, NOORULLAH, Salma.

Company Number
03095304
Status
active
Type
ltd
Incorporated
25 August 1995
Age
30 years
Address
Hadia House, 2b, Northampton, NN2 6NR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NOORULLAH, Rafez, NOORULLAH, Salma
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAZELLE INFORMATICS LIMITED

GAZELLE INFORMATICS LIMITED is an active company incorporated on 25 August 1995 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GAZELLE INFORMATICS LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03095304

LTD Company

Age

30 Years

Incorporated 25 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Hadia House, 2b Lincoln Street Northampton, NN2 6NR,

Timeline

2 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Aug 95
Loan Cleared
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NOORULLAH, Salma

Active
Kingscroft 2a Lincoln Street, NorthamptonNN2 6NR
Secretary
Appointed 23 Aug 1999

NOORULLAH, Rafez

Active
Kingscroft, NorthamptonNN2 6NR
Born March 1971
Director
Appointed 25 Aug 1995

NOORULLAH, Salma

Active
Kingscroft 2a Lincoln Street, NorthamptonNN2 6NR
Born January 1972
Director
Appointed 01 Sept 2009

NOORULLAH, Sabina

Resigned
186 Denmark Hill, LondonSE5 8EE
Secretary
Appointed 25 Aug 1995
Resigned 23 Aug 1999

Persons with significant control

2

Mr Rafez Noorullah

Active
Lincoln Street, NorthamptonNN2 6NR
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016

Mrs Salma Noorullah

Active
Lincoln Street, NorthamptonNN2 6NR
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2010
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
363aAnnual Return
Legacy
8 July 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
27 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
225Change of Accounting Reference Date
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
24 October 1995
224224
Incorporation Company
25 August 1995
NEWINCIncorporation