Background WavePink WaveYellow Wave

GSIAT LIMITED (08368734)

GSIAT LIMITED (08368734) is an active UK company. incorporated on 21 January 2013. with registered office in Whitstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GSIAT LIMITED has been registered for 13 years. Current directors include HICKS, William Beverley.

Company Number
08368734
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
4 Grasmere Park, Whitstable, CT5 3PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HICKS, William Beverley
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSIAT LIMITED

GSIAT LIMITED is an active company incorporated on 21 January 2013 with the registered office located in Whitstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GSIAT LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08368734

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 20/1

Up to Date

6 months left

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 21 January 2024 - 20 January 2025(13 months)
Type: Dormant

Next Due

Due by 20 October 2026
Period: 21 January 2025 - 20 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

4 Grasmere Park Whitstable, CT5 3PP,

Previous Addresses

52 Beaconsfield Road Blackheath London SE3 7LG
From: 21 January 2013To: 23 January 2019
Timeline

3 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
New Owner
Jan 19
Owner Exit
Jan 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

HICKS, William Beverley

Active
Beaconsfield Road, LondonSE3 7LG
Born November 1962
Director
Appointed 21 Jan 2013

Persons with significant control

2

1 Active
1 Ceased

Mr William Beverley Hicks

Active
Grasmere Park, WhitstableCT5 3PP
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019

Mrs Margaret Hicks

Ceased
Grasmere Park, WhitstableCT5 3PP
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Incorporation Company
21 January 2013
NEWINCIncorporation