Background WavePink WaveYellow Wave

GEM SOLUTIONS (BATH) LTD (07243331)

GEM SOLUTIONS (BATH) LTD (07243331) is an active UK company. incorporated on 5 May 2010. with registered office in Bath. The company operates in the Construction sector, engaged in other building completion and finishing. GEM SOLUTIONS (BATH) LTD has been registered for 15 years. Current directors include DAY, Gary, DAY, Louise, KELLY, Andrew Wharton.

Company Number
07243331
Status
active
Type
ltd
Incorporated
5 May 2010
Age
15 years
Address
1 St. Georges Place, Bath, BA1 3AA
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
DAY, Gary, DAY, Louise, KELLY, Andrew Wharton
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEM SOLUTIONS (BATH) LTD

GEM SOLUTIONS (BATH) LTD is an active company incorporated on 5 May 2010 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in other building completion and finishing. GEM SOLUTIONS (BATH) LTD was registered 15 years ago.(SIC: 43390)

Status

active

Active since 15 years ago

Company No

07243331

LTD Company

Age

15 Years

Incorporated 5 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 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

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

1 St. Georges Place Bath, BA1 3AA,

Previous Addresses

Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU
From: 11 March 2015To: 17 March 2016
Unit 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU
From: 22 May 2014To: 11 March 2015
8 Lavender Close Thornbury Bristol Gloucestershire BS35 1UL England
From: 5 May 2010To: 22 May 2014
Timeline

8 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
May 10
Loan Secured
Nov 14
Loan Secured
Sept 15
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAY, Louise

Active
St. Georges Place, BathBA1 3AA
Secretary
Appointed 01 Oct 2013

DAY, Gary

Active
St. Georges Place, BathBA1 3AA
Born April 1979
Director
Appointed 05 May 2010

DAY, Louise

Active
St. Georges Place, BathBA1 3AA
Born July 1985
Director
Appointed 01 Dec 2017

KELLY, Andrew Wharton

Active
St. Georges Place, BathBA1 3AA
Born December 1978
Director
Appointed 01 Dec 2017

CLARK, Norman

Resigned
Lavender Close, BristolBS35 1UL
Secretary
Appointed 05 May 2010
Resigned 01 Oct 2013

Persons with significant control

2

Mrs Louise Day

Active
St Georges Place, BathBA1 3AA
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2019

Mr Gary Day

Active
St. Georges Place, BathBA1 3AA
Born April 1979

Nature of Control

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

Filing History

55

Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Resolution
28 January 2019
RESOLUTIONSResolutions
Resolution
28 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 January 2019
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Change Person Secretary Company With Change Date
21 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Secretary Company With Name
22 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Change Person Director Company With Change Date
7 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2010
NEWINCIncorporation