Background WavePink WaveYellow Wave

GAIST SOLUTIONS LIMITED (06905411)

GAIST SOLUTIONS LIMITED (06905411) is an active UK company. incorporated on 14 May 2009. with registered office in Skipton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GAIST SOLUTIONS LIMITED has been registered for 16 years. Current directors include BIRDSALL, Stephen Paul, CHESTER, Timothy Andrew, REMDE, Stephen Mark, Dr.

Company Number
06905411
Status
active
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
Unit 5 Ghyll Way, Skipton, BD23 2TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BIRDSALL, Stephen Paul, CHESTER, Timothy Andrew, REMDE, Stephen Mark, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIST SOLUTIONS LIMITED

GAIST SOLUTIONS LIMITED is an active company incorporated on 14 May 2009 with the registered office located in Skipton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GAIST SOLUTIONS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06905411

LTD Company

Age

16 Years

Incorporated 14 May 2009

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

GAIST TELECOM LIMITED
From: 14 May 2009To: 16 August 2012
Contact
Address

Unit 5 Ghyll Way Airedale Business Centre Skipton, BD23 2TZ,

Previous Addresses

D48 Knowledge Business Centre Infolab 21 Lancaster University Lancaster LA1 4WA England
From: 29 April 2016To: 21 January 2021
Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN
From: 8 August 2014To: 29 April 2016
Office 6 Evans Business Centre Sycamore Trading Estate Blackpool Lancashire FY4 3RL
From: 6 February 2013To: 8 August 2014
54 Caunce Street Blackpool Lancashire FY1 3LJ
From: 14 May 2009To: 6 February 2013
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Share Issue
Mar 15
Funding Round
Apr 15
Director Left
Jun 16
Loan Secured
Dec 16
Owner Exit
Aug 17
Loan Cleared
Jun 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
May 22
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jun 24
Director Left
Jul 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BIRDSALL, Stephen Paul

Active
Ghyll Way, SkiptonBD23 2TZ
Born February 1966
Director
Appointed 14 May 2009

CHESTER, Timothy Andrew

Active
Ghyll Way, SkiptonBD23 2TZ
Born March 1979
Director
Appointed 31 Oct 2019

REMDE, Stephen Mark, Dr

Active
Ghyll Way, SkiptonBD23 2TZ
Born October 1982
Director
Appointed 31 Oct 2019

CLAYTONSMITH, Paula Catherine

Resigned
Ghyll Way, SkiptonBD23 2TZ
Born December 1970
Director
Appointed 31 Oct 2019
Resigned 01 May 2022

HYDE, Mark Lee

Resigned
Bay Horse Lane, PrestonPR4 0HN
Born August 1953
Director
Appointed 14 May 2009
Resigned 21 Apr 2016

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 14 May 2009
Resigned 14 May 2009

MEHTA, Pinesh

Resigned
Ghyll Way, SkiptonBD23 2TZ
Born October 1981
Director
Appointed 31 Oct 2019
Resigned 24 Jun 2024

ODAM, Rebecca Jade

Resigned
Ghyll Way, SkiptonBD23 2TZ
Born April 1991
Director
Appointed 24 Jun 2024
Resigned 16 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Ghyll Way, SkiptonBD23 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2016

Mr Stephen Paul Birdsall

Ceased
High Bradley Lane, KeighleyBD20 9ES
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2017

Mr Mark Lee Hyde

Ceased
Bayhorse Lane, PrestonPR4 0HN
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Memorandum Articles
5 July 2024
MAMA
Resolution
5 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
19 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
18 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
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
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 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
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Incorporation Company
14 May 2009
NEWINCIncorporation