Background WavePink WaveYellow Wave

GAIST COMMUNICATION LIMITED (06235793)

GAIST COMMUNICATION LIMITED (06235793) is an active UK company. incorporated on 2 May 2007. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GAIST COMMUNICATION LIMITED has been registered for 18 years. Current directors include HYDE, Mark Lee.

Company Number
06235793
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
Pop Hall Farm Bay Horse Lane, Preston, PR4 0HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HYDE, Mark Lee
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIST COMMUNICATION LIMITED

GAIST COMMUNICATION LIMITED is an active company incorporated on 2 May 2007 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GAIST COMMUNICATION LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06235793

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

GAIST LIMITED
From: 2 May 2007To: 2 June 2009
Contact
Address

Pop Hall Farm Bay Horse Lane Catforth Preston, PR4 0HN,

Previous Addresses

Office 6 Evans Business Centre Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL
From: 3 July 2013To: 8 August 2014
54 Caunce Street Blackpool Lancashire FY1 3LJ
From: 2 May 2007To: 3 July 2013
Timeline

2 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
May 07
Director Left
Apr 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HYDE, Mark Lee

Active
Pop Hall Farm, PrestonPR4 0HN
Secretary
Appointed 02 May 2007

HYDE, Mark Lee

Active
Pop Hall Farm, PrestonPR4 0HN
Born August 1953
Director
Appointed 02 May 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 May 2007
Resigned 02 May 2007

BIRDSALL, Stephen Paul

Resigned
High Bradley Lane, KeighleyBD20 9ES
Born February 1966
Director
Appointed 02 May 2007
Resigned 12 Feb 2016

BUTTERWORTH, Anthony

Resigned
22 Clifton Green, PrestonPR4 0DB
Born April 1960
Director
Appointed 02 May 2007
Resigned 01 Jun 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 May 2007
Resigned 02 May 2007

Persons with significant control

1

Mr Mark Lee Hyde

Active
Bay Horse Lane, PrestonPR4 0HN
Born August 1953

Nature of Control

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

Filing History

52

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Certificate Change Of Name Company
28 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Incorporation Company
2 May 2007
NEWINCIncorporation