Background WavePink WaveYellow Wave

GI SOLUTIONS LIMITED (05671761)

GI SOLUTIONS LIMITED (05671761) is an active UK company. incorporated on 11 January 2006. with registered office in 147 Scudamore Road. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GI SOLUTIONS LIMITED has been registered for 20 years. Current directors include KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
05671761
Status
active
Type
ltd
Incorporated
11 January 2006
Age
20 years
Address
147 Scudamore Road, LE3 1UQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GI SOLUTIONS LIMITED

GI SOLUTIONS LIMITED is an active company incorporated on 11 January 2006 with the registered office located in 147 Scudamore Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GI SOLUTIONS LIMITED was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05671761

LTD Company

Age

20 Years

Incorporated 11 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

GI DIRECT LIMITED
From: 10 July 2006To: 24 June 2013
HAMSARD 2984 LIMITED
From: 11 January 2006To: 10 July 2006
Contact
Address

147 Scudamore Road Leicester , LE3 1UQ,

Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Feb 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Left
Feb 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KYPRIANOU, Dimitrios

Active
147 Scudamore RoadLE3 1UQ
Born May 1975
Director
Appointed 15 Sept 2023

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 15 Sept 2023

CONSTANTINIDES, Sotos

Resigned
147 Scudamore RoadLE3 1UQ
Secretary
Appointed 02 Nov 2017
Resigned 31 Jan 2023

LISSER, Simon Shaun

Resigned
147 Scudamore RoadLE3 1UQ
Secretary
Appointed 08 Feb 2017
Resigned 28 Mar 2017

SMITH, Noel Anthony

Resigned
6 Broctone Close, Broughton AstleyLE9 6XX
Secretary
Appointed 19 May 2006
Resigned 06 Apr 2016

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 11 Jan 2006
Resigned 19 May 2006

CONSTANTINIDES, Sotos

Resigned
147 Scudamore RoadLE3 1UQ
Born August 1966
Director
Appointed 28 Mar 2017
Resigned 31 Jan 2023

HEADLEY, Patrick John

Resigned
Main Road, OakhamLE15 8BW
Born March 1968
Director
Appointed 27 Jul 2016
Resigned 15 Sept 2023

LISSER, Simon Shaun

Resigned
Stanhope Road, WigstonLE18 3SJ
Born August 1967
Director
Appointed 27 Jul 2016
Resigned 28 Mar 2017

SMITH, Noel Anthony

Resigned
6 Broctone Close, Broughton AstleyLE9 6XX
Born December 1947
Director
Appointed 19 May 2006
Resigned 06 Apr 2016

WELCH, Robin

Resigned
Highbury House 22 Leicester Road, Market HarboroughLE16 7AX
Born May 1959
Director
Appointed 19 May 2006
Resigned 08 Feb 2017

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 11 Jan 2006
Resigned 19 May 2006

Persons with significant control

1

Scudamore Road, LeicesterLE3 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Resolution
12 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Resolution
3 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
3 March 2017
CC04CC04
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Sail Address Company
28 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
17 July 2006
225Change of Accounting Reference Date
Legacy
17 July 2006
287Change of Registered Office
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2006
NEWINCIncorporation