Background WavePink WaveYellow Wave

GEMINI T.M.L. LIMITED (04229078)

GEMINI T.M.L. LIMITED (04229078) is an active UK company. incorporated on 5 June 2001. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. GEMINI T.M.L. LIMITED has been registered for 24 years. Current directors include BARNETT, Carl Nigel, LABRAM, David.

Company Number
04229078
Status
active
Type
ltd
Incorporated
5 June 2001
Age
24 years
Address
Global House, Horsham, RH13 5AD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BARNETT, Carl Nigel, LABRAM, David
SIC Codes
61900, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI T.M.L. LIMITED

GEMINI T.M.L. LIMITED is an active company incorporated on 5 June 2001 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. GEMINI T.M.L. LIMITED was registered 24 years ago.(SIC: 61900, 70229)

Status

active

Active since 24 years ago

Company No

04229078

LTD Company

Age

24 Years

Incorporated 5 June 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

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

Global House 60b Queen Street Horsham, RH13 5AD,

Previous Addresses

11 Petteril Side Harraby Green Business Park Harraby Carlisle Cumbria CA1 2SQ
From: 5 June 2001To: 12 December 2023
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Secured
Jan 24
Director Left
Feb 24
Loan Secured
Mar 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BARNETT, Carl Nigel

Active
60b Queen Street, HorshamRH13 5AD
Born December 1986
Director
Appointed 08 Dec 2023

LABRAM, David

Active
65 Longholme Road, HarrabyCA1 3HN
Born July 1966
Director
Appointed 05 Jun 2001

THOMPSON, David Eric

Resigned
43 Iveston Grove, BillinghamTS22 5EA
Secretary
Appointed 05 Jun 2001
Resigned 08 Dec 2023

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 05 Jun 2001
Resigned 05 Jun 2001

CLEMENTS, Toby Christopher

Resigned
122 Durdar Road, CarlisleCA2 4ST
Born May 1977
Director
Appointed 29 Sept 2005
Resigned 08 Dec 2023

CLEMENTS, Toby Christopher

Resigned
47 Brentfield Way, PenrithCA11 8DL
Born May 1977
Director
Appointed 14 Feb 2003
Resigned 17 Sept 2004

ELLIS, Richard David

Resigned
60b Queen Street, HorshamRH13 5AD
Born June 1973
Director
Appointed 08 Dec 2023
Resigned 01 Mar 2024

LABRAM, Tina

Resigned
26 Forest Hill, CarlisleCA1 3HF
Born December 1965
Director
Appointed 02 Jan 2007
Resigned 08 Dec 2023

THOMPSON, David Eric

Resigned
43 Iveston Grove, BillinghamTS22 5EA
Born December 1958
Director
Appointed 05 Jun 2001
Resigned 08 Dec 2023

THOMPSON, Suzanne

Resigned
43 Iveston Grove, BillinghamTS22 5EA
Born December 1961
Director
Appointed 02 Jan 2007
Resigned 08 Dec 2023

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 05 Jun 2001
Resigned 05 Jun 2001

Persons with significant control

6

1 Active
5 Ceased
Queen Street, HorshamRH13 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023

Mr Toby Christopher Clements

Ceased
11 Petteril Side, Harraby CarlisleCA1 2SQ
Born May 1977

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 08 Dec 2023

Mr David Labram

Ceased
11 Petteril Side, Harraby CarlisleCA1 2SQ
Born July 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 08 Dec 2023

Mrs Tina Labram

Ceased
11 Petteril Side, Harraby CarlisleCA1 2SQ
Born December 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 08 Dec 2023

Mr David Eric Thompson

Ceased
11 Petteril Side, Harraby CarlisleCA1 2SQ
Born December 1958

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 08 Dec 2023

Mrs Suzanne Thompson

Ceased
11 Petteril Side, Harraby CarlisleCA1 2SQ
Born December 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 March 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
3 December 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
28 November 2002
AAAnnual Accounts
Legacy
28 November 2002
225Change of Accounting Reference Date
Gazette Notice Compulsary
26 November 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
287Change of Registered Office
Incorporation Company
5 June 2001
NEWINCIncorporation