Background WavePink WaveYellow Wave

GAUSS HOLDINGS LIMITED (09216616)

GAUSS HOLDINGS LIMITED (09216616) is an active UK company. incorporated on 12 September 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GAUSS HOLDINGS LIMITED has been registered for 11 years. Current directors include GOODWIN, Andrew Cameron, JACKSON, Richard John.

Company Number
09216616
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
1 Bolton Street (2nd Floor), London, W1J 8HY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOODWIN, Andrew Cameron, JACKSON, Richard John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAUSS HOLDINGS LIMITED

GAUSS HOLDINGS LIMITED is an active company incorporated on 12 September 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GAUSS HOLDINGS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09216616

LTD Company

Age

11 Years

Incorporated 12 September 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

Z RENEWABLE ENERGY LTD
From: 12 September 2014To: 19 December 2016
Contact
Address

1 Bolton Street (2nd Floor) London, W1J 8HY,

Previous Addresses

2nd Floor, 16 Berkeley Street London W1J 8DZ England
From: 14 December 2022To: 2 April 2024
7th Floor 16 Berkeley Street London W1J 8DZ England
From: 10 March 2020To: 14 December 2022
16 7th Floor 16 Berkeley Street London W1J 8DZ England
From: 10 March 2020To: 10 March 2020
1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 12 September 2014To: 10 March 2020
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jun 15
Director Left
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Oct 19
New Owner
Oct 19
Funding Round
Oct 19
Funding Round
Feb 22
Director Left
Jan 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOODWIN, Andrew Cameron

Active
Bolton Street (2nd Floor), LondonW1J 8HY
Born February 1973
Director
Appointed 18 Nov 2016

JACKSON, Richard John

Active
Bolton Street (2nd Floor), LondonW1J 8HY
Born September 1976
Director
Appointed 18 Nov 2016

HALE, David John

Resigned
Bolton Street (2nd Floor), LondonW1J 8HY
Born July 1967
Director
Appointed 18 Nov 2016
Resigned 28 Jan 2025

LYNCH, Christopher Norman, Dr.

Resigned
2 Downshire Hill, LondonNW3 1NR
Born April 1969
Director
Appointed 12 Sept 2014
Resigned 31 Mar 2016

WADE, Graham Martin

Resigned
Margaret Street, LondonW1G 0JF
Born November 1975
Director
Appointed 17 Jun 2015
Resigned 18 Nov 2016

ZENIOS, Jonathan David

Resigned
Margaret Street, LondonW1G 0JF
Born January 1970
Director
Appointed 12 Sept 2014
Resigned 18 Nov 2016

Persons with significant control

4

2 Active
2 Ceased

Richard John Jackson

Active
Holborn Circus, LondonEC1N 2HA
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019

Mr Andrew Cameron Goodwin

Active
Bolton Street (2nd Floor), LondonW1J 8HY
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Nov 2016

Dr. Christopher Norman Lynch

Ceased
2 Downshire Hill, LondonNW3 1NR
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2019
Holborn Circus, LondonEC1N 2HA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
15 December 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2014
NEWINCIncorporation