Background WavePink WaveYellow Wave

GAMIDOR TECHNICAL SERVICES LIMITED (03178674)

GAMIDOR TECHNICAL SERVICES LIMITED (03178674) is an active UK company. incorporated on 27 March 1996. with registered office in Abingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). GAMIDOR TECHNICAL SERVICES LIMITED has been registered for 30 years. Current directors include DESAI, Dhiren.

Company Number
03178674
Status
active
Type
ltd
Incorporated
27 March 1996
Age
30 years
Address
Gamidor Technical Services Limited, Abingdon, OX14 3EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
DESAI, Dhiren
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMIDOR TECHNICAL SERVICES LIMITED

GAMIDOR TECHNICAL SERVICES LIMITED is an active company incorporated on 27 March 1996 with the registered office located in Abingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). GAMIDOR TECHNICAL SERVICES LIMITED was registered 30 years ago.(SIC: 33190)

Status

active

Active since 30 years ago

Company No

03178674

LTD Company

Age

30 Years

Incorporated 27 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Gamidor Technical Services Limited Culham Science Centre Abingdon, OX14 3EB,

Previous Addresses

E5 Culham Science Centre Abingdon OX14 3EB England
From: 24 November 2025To: 29 January 2026
6 Hawksworth Didcot OX11 7HR England
From: 28 April 2022To: 24 November 2025
16 Great Queen Street Covent Garden London WC2B 5AH
From: 16 November 2012To: 28 April 2022
C/O Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 8 November 2012To: 16 November 2012
12 York Gate London NW1 4QS
From: 27 March 1996To: 8 November 2012
Timeline

17 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Jul 15
Director Left
Nov 19
Funding Round
Nov 19
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
May 22
Director Joined
May 22
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

DESAI, Dhiren

Active
Culham Science Centre, AbingdonOX14 3EB
Born September 1992
Director
Appointed 09 May 2022

DAVIES, Marie Therese

Resigned
4 Draycott Road, SouthmoorOX13 5BY
Secretary
Appointed 27 Mar 1996
Resigned 23 Nov 2001

EVANS, Margie Elizabeth

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 07 Aug 2006
Resigned 01 Oct 2020

GREENSLADE, Melissa

Resigned
3 Spruce Gardens, OxfordOX4 7GH
Secretary
Appointed 23 Nov 2001
Resigned 07 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 1996
Resigned 27 Mar 1996

AMIR, Israel

Resigned
53 Yasmin Street, Mevaserat-Zion 90805
Born May 1942
Director
Appointed 07 Feb 2000
Resigned 17 Jul 2008

FERNANDES, Daryl Ludger Gregory

Resigned
Culham Science Centre, AbingdonOX14 3EB
Born March 1959
Director
Appointed 12 Sept 2021
Resigned 02 Mar 2026

KEENE, Gareth John

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1944
Director
Appointed 27 Mar 1996
Resigned 30 Jun 2015

KROPF, Daniel

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1948
Director
Appointed 13 Jan 1998
Resigned 13 Sept 2021

KURZBERG, Rafael

Resigned
15 Hankin Street, Rishon Le Zion75258
Born October 1960
Director
Appointed 13 May 1996
Resigned 13 Jan 1998

ODEDRA, Babu Masri

Resigned
Culham Science Centre, AbingdonOX14 3EB
Born November 1968
Director
Appointed 12 Sept 2021
Resigned 02 Mar 2026

ODEDRA, Santok Babu

Resigned
Culham Science Centre, AbingdonOX14 3EB
Born October 1971
Director
Appointed 12 Sept 2021
Resigned 02 Mar 2026

OFER, Yacob Eliezer

Resigned
Great Queen Street, LondonWC2B 5AH
Born February 1949
Director
Appointed 27 Mar 1996
Resigned 13 Sept 2021

REUVENI, Moshe

Resigned
23 Shoham Street Ramot Zahala, IsraelFOREIGN
Born January 1956
Director
Appointed 13 Jan 1998
Resigned 07 Feb 2000

SWAN, John Murray

Resigned
Great Queen Street, LondonWC2B 5AH
Born February 1952
Director
Appointed 07 Feb 2000
Resigned 06 Sept 2019

YAKIR, Yeshayahu

Resigned
3 Ha'Bosem St, Ashdod
Born March 1947
Director
Appointed 13 May 1996
Resigned 13 Jan 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Dhiren Desai

Active
Culham Science Centre, AbingdonOX14 3EB
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022

Mr Daryl Ludger Gregory Fernandes

Ceased
Culham Science Centre, AbingdonOX14 3EB
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Sept 2021
Ceased 02 Mar 2026

Mr. Daniel Kropf

Ceased
Great Queen Street, LondonWC2B 5AH
Born April 1948

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

127

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Move Registers To Sail Company
15 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
353353
Legacy
16 April 2008
190190
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
3 July 2002
225Change of Accounting Reference Date
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
30 October 2000
244244
Legacy
18 October 2000
403aParticulars of Charge Subject to s859A
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
88(2)R88(2)R
Legacy
21 June 1996
224224
Legacy
15 June 1996
288288
Legacy
14 June 1996
288288
Incorporation Company
27 March 1996
NEWINCIncorporation