Background WavePink WaveYellow Wave

GAIST TECHNOLOGIES LIMITED (08256674)

GAIST TECHNOLOGIES LIMITED (08256674) is an active UK company. incorporated on 17 October 2012. with registered office in Skipton. The company operates in the Information and Communication sector, engaged in business and domestic software development. GAIST TECHNOLOGIES LIMITED has been registered for 13 years. Current directors include BIRDSALL, Stephen Paul.

Company Number
08256674
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
Unit 5 Ghyll Way, Skipton, BD23 2TZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BIRDSALL, Stephen Paul
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIST TECHNOLOGIES LIMITED

GAIST TECHNOLOGIES LIMITED is an active company incorporated on 17 October 2012 with the registered office located in Skipton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GAIST TECHNOLOGIES LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08256674

LTD Company

Age

13 Years

Incorporated 17 October 2012

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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
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 Office 6 Evans Business Centre Sycamore Trading Estate, Squires Gate Lane, Blackpool Lancashire FY4 3RL
From: 3 September 2013To: 8 August 2014
18 Station Road Cross Hills Keighley West Yorkshire BD20 7EH England
From: 17 October 2012To: 3 September 2013
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 14
Funding Round
Nov 14
Director Left
Apr 16
Loan Secured
Dec 16
Director Left
Apr 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Cleared
Jun 18
Loan Secured
Jun 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BIRDSALL, Stephen Paul

Active
Ghyll Way, SkiptonBD23 2TZ
Born February 1966
Director
Appointed 12 Jan 2013

CAWLEY, Stephen Dean

Resigned
The Courtyard, Moorhouse, CarlisleCA5 6EX
Born January 1953
Director
Appointed 17 Oct 2012
Resigned 13 Jan 2013

HYDE, Mark Lee

Resigned
Infolab 21, LancasterLA1 4WA
Born August 1953
Director
Appointed 12 Jan 2013
Resigned 12 Feb 2016

MCCARTHY, Ben, Dr

Resigned
Infolab 21, LancasterLA1 4WA
Born February 1981
Director
Appointed 31 Dec 2013
Resigned 31 Mar 2017

Persons with significant control

4

1 Active
3 Ceased
Ghyll Way, SkiptonBD23 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017

Dr Ben Mccarthy

Ceased
Infolab 21, LancasterLA1 4WA
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017

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 31 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 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 To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 April 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
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Incorporation Company
17 October 2012
NEWINCIncorporation