Background WavePink WaveYellow Wave

GEMTEX EUROPE LIMITED (07130473)

GEMTEX EUROPE LIMITED (07130473) is an active UK company. incorporated on 20 January 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). GEMTEX EUROPE LIMITED has been registered for 16 years. Current directors include MUNGUR, Gyanchand.

Company Number
07130473
Status
active
Type
ltd
Incorporated
20 January 2010
Age
16 years
Address
Rear Of No 2, London, N11 3HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
MUNGUR, Gyanchand
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMTEX EUROPE LIMITED

GEMTEX EUROPE LIMITED is an active company incorporated on 20 January 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). GEMTEX EUROPE LIMITED was registered 16 years ago.(SIC: 13300)

Status

active

Active since 16 years ago

Company No

07130473

LTD Company

Age

16 Years

Incorporated 20 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Rear Of No 2 Glenthorne Road London, N11 3HT,

Previous Addresses

Rear of No 2 Glenthorne Road London N11 3HT England
From: 9 December 2013To: 9 December 2013
5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom
From: 20 January 2010To: 9 December 2013
Timeline

8 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Funding Round
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MUNGUR, Gyanchand

Active
The Ridgeway, LondonN11 3LG
Born September 1959
Director
Appointed 17 Feb 2011

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 20 Jan 2010
Resigned 20 Jan 2010

MATAR, Ziyad

Resigned
Glenthorne Road, LondonN11 3HU
Born September 1966
Director
Appointed 20 Jan 2010
Resigned 22 Dec 2010

MUNGUR, Premeela

Resigned
Glenthorne Road, LondonN11 3HU
Born September 1960
Director
Appointed 22 Dec 2010
Resigned 17 Feb 2011

Persons with significant control

1

Mr Gyanchand Mungur

Active
Glenthorne Road, LondonN11 3HT
Born September 1959

Nature of Control

Significant influence or control
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Incorporation Company
20 January 2010
NEWINCIncorporation