Background WavePink WaveYellow Wave

ENDLESS GAIN LIMITED (09672247)

ENDLESS GAIN LIMITED (09672247) is an active UK company. incorporated on 6 July 2015. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. ENDLESS GAIN LIMITED has been registered for 10 years. Current directors include MEAN, Christopher.

Company Number
09672247
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
C\O Columbus Global Uk Ltd, 5th Floor Rotunda Cubo,, Nottingham, NG1 6GN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MEAN, Christopher
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDLESS GAIN LIMITED

ENDLESS GAIN LIMITED is an active company incorporated on 6 July 2015 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ENDLESS GAIN LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09672247

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

NEIL MCKAY LIMITED
From: 6 July 2015To: 11 January 2016
Contact
Address

C\O Columbus Global Uk Ltd, 5th Floor Rotunda Cubo, Standard Court, Park Row, Nottingham, NG1 6GN,

Previous Addresses

5th Floor Rotunda Cubo Standard Court Park Row Nottingham NG1 6GN England
From: 2 April 2024To: 2 May 2024
Lugano House Lake View Drive Annesley Nottingham NG15 0ED England
From: 16 January 2024To: 2 April 2024
Key House 7 Christie Way Manchester M21 7QY England
From: 3 September 2021To: 16 January 2024
Suite 21B Manchester One 53 Portland Street Manchester M1 3LD England
From: 11 January 2016To: 3 September 2021
7 Market Street Altrincham Cheshire WA14 1QE United Kingdom
From: 6 July 2015To: 11 January 2016
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jul 17
Share Issue
Jul 21
Share Issue
Mar 22
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Director Left
Feb 26
Director Left
Feb 26
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MEAN, Christopher

Active
5th Floor Rotunda Cubo,, NottinghamNG1 6GN
Born November 1975
Director
Appointed 03 Jan 2024

GAIHEDE, Jesper Bonde

Resigned
5th Floor Rotunda Cubo,, NottinghamNG1 6GN
Born August 1971
Director
Appointed 03 Jan 2024
Resigned 18 Dec 2025

KNUDSEN, Soren Krogh

Resigned
5th Floor Rotunda Cubo,, NottinghamNG1 6GN
Born March 1974
Director
Appointed 03 Jan 2024
Resigned 18 Dec 2025

MCKAY, Neil Joseph

Resigned
7 Christie Way, ManchesterM21 7QY
Born July 1972
Director
Appointed 06 Jul 2015
Resigned 03 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Columbus Global Uk Ltd

Active
Lake View Drive, NottinghamNG15 0ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2024

Mr Neil Joseph Mckay

Ceased
Lake View Drive, NottinghamNG15 0ED
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jan 2024
Fundings
Financials
Latest Activities

Filing History

48

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
25 March 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Resolution
18 August 2021
RESOLUTIONSResolutions
Memorandum Articles
18 August 2021
MAMA
Capital Alter Shares Subdivision
14 July 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Memorandum Articles
22 August 2017
MAMA
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Resolution
12 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Incorporation Company
6 July 2015
NEWINCIncorporation