Background WavePink WaveYellow Wave

GEMINI MARKETS LIMITED (06727323)

GEMINI MARKETS LIMITED (06727323) is an active UK company. incorporated on 17 October 2008. with registered office in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 1 other business activities. GEMINI MARKETS LIMITED has been registered for 17 years. Current directors include COOK, David James, EMMETT, Colin John, SYMONDS, Michael Stephen, Rev.

Company Number
06727323
Status
active
Type
ltd
Incorporated
17 October 2008
Age
17 years
Address
31 Abbotswood Close, Redditch, B98 0QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
COOK, David James, EMMETT, Colin John, SYMONDS, Michael Stephen, Rev
SIC Codes
74901, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI MARKETS LIMITED

GEMINI MARKETS LIMITED is an active company incorporated on 17 October 2008 with the registered office located in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 1 other business activity. GEMINI MARKETS LIMITED was registered 17 years ago.(SIC: 74901, 74909)

Status

active

Active since 17 years ago

Company No

06727323

LTD Company

Age

17 Years

Incorporated 17 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

31 Abbotswood Close Redditch, B98 0QD,

Previous Addresses

31 Abbotswood Close Redditch B98 9QD England
From: 29 May 2025To: 2 June 2025
31 31 Abbotswood Close Redditch B98 9QD England
From: 29 May 2025To: 29 May 2025
C/O Accounts & Tax Advisor Ltd 29 Egerton Gardens Ilford Essex IG3 9HP England
From: 29 May 2025To: 29 May 2025
C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham Essex RM8 2EA United Kingdom
From: 22 February 2022To: 29 May 2025
114 Marsham Road Birmingham B14 5HF England
From: 8 November 2016To: 22 February 2022
C/O Sable Accounting Castlewood House New Oxford Street London WC1A 1DG
From: 3 September 2013To: 8 November 2016
Golden Cross House 8 Duncannon Street Strand London WC2N 4JF
From: 12 October 2011To: 3 September 2013
5-8 the Sanctuary London SW1P 3JS
From: 17 October 2008To: 12 October 2011
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Jul 25
New Owner
Jul 25
Director Left
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COOK, David James

Active
Moyses Meadow, OkehamptonEX20 1SY
Born October 1968
Director
Appointed 02 Jul 2025

EMMETT, Colin John

Active
Abbotswood Close, RedditchB98 0QD
Born July 1952
Director
Appointed 20 Sept 2011

SYMONDS, Michael Stephen, Rev

Active
Douglass Road, PlymouthPL3 6NP
Born February 1956
Director
Appointed 19 Oct 2019

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 17 Oct 2008
Resigned 20 Sept 2011

VARNEY, Craig

Resigned
New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 22 Nov 2011
Resigned 10 Sept 2014

SABLE ACCOUNTING LTD

Resigned
New Oxford Street, LondonWC1A 1DG
Corporate secretary
Appointed 20 Sept 2011
Resigned 18 Nov 2011

HYDE, Robert James

Resigned
Rea Barn Road, BrixhamTQ5 9DZ
Born January 1962
Director
Appointed 21 May 2021
Resigned 18 Nov 2025

HYDE, Robert James

Resigned
Rea Barn Road, BrixhamTQ5 9DZ
Born January 1962
Director
Appointed 19 Nov 2019
Resigned 29 Mar 2021

LONSDALE, Christopher Edmund

Resigned
Stone Barton, ExeterEX5 7FA
Born April 1972
Director
Appointed 11 Dec 2019
Resigned 16 Oct 2021

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 17 Oct 2008
Resigned 20 Sept 2011

Persons with significant control

2

Mr David James Cook

Active
Moyses Meadow, OkehamptonEX20 1SY
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 02 Jul 2025

Mr Colin John Emmett

Active
Marsham Road, BirminghamB14 5HF
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
10 November 2016
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Gazette Notice Compulsary
19 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
22 September 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Incorporation Company
17 October 2008
NEWINCIncorporation