Background WavePink WaveYellow Wave

GEMINI IT (UK) LTD (07647595)

GEMINI IT (UK) LTD (07647595) is an active UK company. incorporated on 25 May 2011. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GEMINI IT (UK) LTD has been registered for 14 years. Current directors include BARNETT, Carl Nigel, LABRAM, David.

Company Number
07647595
Status
active
Type
ltd
Incorporated
25 May 2011
Age
14 years
Address
Global House, Horsham, RH13 5AD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARNETT, Carl Nigel, LABRAM, David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI IT (UK) LTD

GEMINI IT (UK) LTD is an active company incorporated on 25 May 2011 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GEMINI IT (UK) LTD was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07647595

LTD Company

Age

14 Years

Incorporated 25 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Global House 60b Queen Street Horsham, RH13 5AD,

Previous Addresses

10/11 Petteril Side Harraby Green Business Park Carlisle Cumbria CA1 2SQ
From: 25 June 2012To: 12 December 2023
Unit 2 Hunters Buildings Bowesfield Lane Stockton on Tees TS18 3QZ United Kingdom
From: 25 May 2011To: 25 June 2012
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 17
Director Left
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Secured
Jan 24
Director Left
Feb 24
Loan Secured
Mar 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARNETT, Carl Nigel

Active
60b Queen Street, HorshamRH13 5AD
Born December 1986
Director
Appointed 08 Dec 2023

LABRAM, David

Active
Forest Hill, CarlisleCA1 3HF
Born July 1966
Director
Appointed 25 May 2011

ELLIS, Richard David

Resigned
60b Queen Street, HorshamRH13 5AD
Born June 1973
Director
Appointed 08 Dec 2023
Resigned 01 Mar 2024

THOMPSON, David Eric

Resigned
Iveston Grove, BillinghamTS22 5EA
Born December 1958
Director
Appointed 25 May 2011
Resigned 08 Dec 2023

WHELAN, Michael Christopher

Resigned
Greenacres, CarlisleCA4 8LU
Born July 1952
Director
Appointed 25 May 2011
Resigned 03 Dec 2020

WHELAN, Stephen Michael

Resigned
Curlew Walk, CarlisleCA1 2WD
Born November 1977
Director
Appointed 25 May 2011
Resigned 01 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Queen Street, HorshamRH13 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023

Mr David Labram

Ceased
Petteril Side, CarlisleCA1 2SQ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2020
Ceased 08 Dec 2023

Mr David Eric Thompson

Ceased
Petteril Side, CarlisleCA1 2SQ
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2020
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Incorporation Company
25 May 2011
NEWINCIncorporation