Background WavePink WaveYellow Wave

HOUSE OF GIA LIMITED (04447701)

HOUSE OF GIA LIMITED (04447701) is an active UK company. incorporated on 27 May 2002. with registered office in Kidlington. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. HOUSE OF GIA LIMITED has been registered for 23 years. Current directors include MILLS, Dorothea Maragaret Narelle, MILLS, Georgina Anne Elizabeth.

Company Number
04447701
Status
active
Type
ltd
Incorporated
27 May 2002
Age
23 years
Address
107 Medcroft Road, Kidlington, OX5 3BD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MILLS, Dorothea Maragaret Narelle, MILLS, Georgina Anne Elizabeth
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF GIA LIMITED

HOUSE OF GIA LIMITED is an active company incorporated on 27 May 2002 with the registered office located in Kidlington. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. HOUSE OF GIA LIMITED was registered 23 years ago.(SIC: 63990)

Status

active

Active since 23 years ago

Company No

04447701

LTD Company

Age

23 Years

Incorporated 27 May 2002

Size

N/A

Accounts

ARD: 29/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

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

107 Medcroft Road Tackley Kidlington, OX5 3BD,

Previous Addresses

Flat 17, Archer House Vicarage Crescent London SW11 3LF England
From: 22 May 2020To: 20 March 2025
Boundary House Cricket Field Road Uxbridge UB8 1QG England
From: 26 November 2017To: 22 May 2020
PO Box Houseofgia Boundary House Cricket Field Road Uxbridge UB8 1QG England
From: 25 November 2017To: 26 November 2017
Canada House 272 Field End Road Eastcote Middlesex HA4 9NA
From: 27 May 2002To: 25 November 2017
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MILLS, Dorothea Margaret Narelle

Active
CardiffCF14 8LH
Secretary
Appointed 27 May 2002

MILLS, Dorothea Maragaret Narelle

Active
CardiffCF14 8LH
Born June 1943
Director
Appointed 13 Aug 2004

MILLS, Georgina Anne Elizabeth

Active
17 Archer House, LondonSW11 3LF
Born February 1974
Director
Appointed 27 May 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 May 2002
Resigned 27 May 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 May 2002
Resigned 27 May 2002
Fundings
Financials
Latest Activities

Filing History

79

Default Companies House Service Address Applied Officer
30 October 2025
RP09RP09
Default Companies House Service Address Applied Officer
30 October 2025
RP09RP09
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
25 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2009
AA01Change of Accounting Reference Date
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2005
AAAnnual Accounts
Legacy
23 July 2005
287Change of Registered Office
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Incorporation Company
27 May 2002
NEWINCIncorporation