Background WavePink WaveYellow Wave

GEMINI COMMUNICATIONS LIMITED (05245581)

GEMINI COMMUNICATIONS LIMITED (05245581) is an active UK company. incorporated on 29 September 2004. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. GEMINI COMMUNICATIONS LIMITED has been registered for 21 years. Current directors include BARNETT, Carl Nigel, LABRAM, David.

Company Number
05245581
Status
active
Type
ltd
Incorporated
29 September 2004
Age
21 years
Address
Global House, Horsham, RH13 5AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BARNETT, Carl Nigel, LABRAM, David
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI COMMUNICATIONS LIMITED

GEMINI COMMUNICATIONS LIMITED is an active company incorporated on 29 September 2004 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. GEMINI COMMUNICATIONS LIMITED was registered 21 years ago.(SIC: 61100)

Status

active

Active since 21 years ago

Company No

05245581

LTD Company

Age

21 Years

Incorporated 29 September 2004

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 March 2023 - 31 May 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

LINT LIMITED
From: 29 September 2004To: 24 February 2005
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: 29 September 2004To: 12 December 2023
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
New Owner
Apr 18
New Owner
Apr 18
Loan Cleared
Oct 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
Loan Secured
Jan 24
Director Left
Feb 24
Loan Secured
Mar 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARNETT, Carl Nigel

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

LABRAM, David

Active
26 Forest Hill, CarlisleCA1 3HF
Born July 1966
Director
Appointed 14 Feb 2005

THOMPSON, Suzanne

Resigned
43 Iveston Grove, BillinghamTS22 5EA
Secretary
Appointed 14 Feb 2005
Resigned 08 Dec 2023

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate secretary
Appointed 29 Sept 2004
Resigned 23 Nov 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 14 Feb 2005
Resigned 08 Dec 2023

THOMPSON, David Eric

Resigned
43 Iveston Grove, BillinghamTS22 5EA
Born December 1958
Director
Appointed 14 Feb 2005
Resigned 08 Dec 2023

THOMPSON, Suzanne

Resigned
43 Iveston Grove, BillinghamTS22 5EA
Born December 1961
Director
Appointed 14 Feb 2005
Resigned 08 Dec 2023

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate director
Appointed 29 Sept 2004
Resigned 23 Nov 2004

Persons with significant control

3

1 Active
2 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 David Eric Thompson

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

Nature of Control

Significant influence or control
Notified 09 Apr 2018
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 09 Apr 2018
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
29 October 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
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 December 2023
AA01Change of Accounting Reference Date
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
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 Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
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
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 August 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Legacy
6 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
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 Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2007
AAAnnual Accounts
Legacy
17 August 2007
287Change of Registered Office
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
7 June 2006
225Change of Accounting Reference Date
Legacy
13 December 2005
287Change of Registered Office
Legacy
3 November 2005
363aAnnual Return
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
287Change of Registered Office
Certificate Change Of Name Company
24 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Incorporation Company
29 September 2004
NEWINCIncorporation