Background WavePink WaveYellow Wave

GSI VENTURES LTD (09531654)

GSI VENTURES LTD (09531654) is an active UK company. incorporated on 8 April 2015. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GSI VENTURES LTD has been registered for 11 years. Current directors include UMARJI, Irfan Ahmed.

Company Number
09531654
Status
active
Type
ltd
Incorporated
8 April 2015
Age
11 years
Address
Floor 2 555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
UMARJI, Irfan Ahmed
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSI VENTURES LTD

GSI VENTURES LTD is an active company incorporated on 8 April 2015 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GSI VENTURES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09531654

LTD Company

Age

11 Years

Incorporated 8 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Floor 2 555-557 Cranbrook Road Ilford, IG2 6HE,

Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Nov 17
Director Left
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Owner Exit
Jul 22
New Owner
Jul 22
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

UMARJI, Irfan Ahmed

Active
Cranbrook Road, IlfordIG2 6HE
Born February 1972
Director
Appointed 08 Nov 2017

ALAHI, Ghulam Asghar

Resigned
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 08 Apr 2015
Resigned 08 Nov 2017

Persons with significant control

5

3 Active
2 Ceased
Cranbrook Road, IlfordIG2 6HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2022

Mr Irfan Ahmed Umarji

Ceased
Cranbrook Road, IlfordIG2 6HE
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2017
Ceased 14 Jul 2022

Mr Sheikh Saeed Khaliq

Active
Cranbrook Road, IlfordIG2 6HE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2017

Mr Ghulam Asghar Alahi

Ceased
Cranbrook Road, Gants HillIG2 6HE
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Nov 2017

Mr Ghulam Asghar Alahi

Active
57 Berkeley Square, LondonW1J 6ER
Born October 1970

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

30

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Incorporation Company
8 April 2015
NEWINCIncorporation