Background WavePink WaveYellow Wave

GAIA ENVIRO - TECH LIMITED (06541933)

GAIA ENVIRO - TECH LIMITED (06541933) is an active UK company. incorporated on 21 March 2008. with registered office in Bedale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. GAIA ENVIRO - TECH LIMITED has been registered for 18 years. Current directors include DANIELS, Anthony, OLDROYD, Jeremy James.

Company Number
06541933
Status
active
Type
ltd
Incorporated
21 March 2008
Age
18 years
Address
Hawkstone, Bedale, DL8 1JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DANIELS, Anthony, OLDROYD, Jeremy James
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIA ENVIRO - TECH LIMITED

GAIA ENVIRO - TECH LIMITED is an active company incorporated on 21 March 2008 with the registered office located in Bedale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. GAIA ENVIRO - TECH LIMITED was registered 18 years ago.(SIC: 72190)

Status

active

Active since 18 years ago

Company No

06541933

LTD Company

Age

18 Years

Incorporated 21 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

WARMINSTER STORAGE INVESTMENTS LIMITED
From: 6 May 2008To: 3 November 2008
LUPFAW 255 LIMITED
From: 21 March 2008To: 6 May 2008
Contact
Address

Hawkstone Little Crakehall Bedale, DL8 1JH,

Previous Addresses

Chapel House the Green Datchet SL3 9EH
From: 21 March 2008To: 31 May 2023
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Mar 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DANIELS, Anthony

Active
Little Crakehall, BedaleDL8 1JH
Born March 1965
Director
Appointed 17 Apr 2009

OLDROYD, Jeremy James

Active
Little Crakehall, BedaleDL8 1JH
Born October 1968
Director
Appointed 24 Apr 2008

SCOTT, George Quintin

Resigned
Epsom Close, CamberleyGU15 4LT
Secretary
Appointed 24 Apr 2008
Resigned 06 Sept 2021

LUPFAW SECRETARIAL LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate secretary
Appointed 21 Mar 2008
Resigned 24 Apr 2008

REED, David Bruce

Resigned
18 Dozmere, TruroTR3 6RJ
Born May 1967
Director
Appointed 24 Apr 2008
Resigned 17 Apr 2009

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 21 Mar 2008
Resigned 24 Apr 2008

Persons with significant control

1

Mr Jeremy James Oldroyd

Active
Little Crakehall, BedaleDL8 1JH
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Secretary Company With Change Date
16 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Certificate Change Of Name Company
31 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
13 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2008
NEWINCIncorporation