Background WavePink WaveYellow Wave

GEMSATWORK LTD (09786861)

GEMSATWORK LTD (09786861) is an active UK company. incorporated on 21 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. GEMSATWORK LTD has been registered for 10 years. Current directors include BROOKES, Ian Ashley Neil, GINN, Tobias Christian, HUNTLY, Matthew Darrell and 1 others.

Company Number
09786861
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BROOKES, Ian Ashley Neil, GINN, Tobias Christian, HUNTLY, Matthew Darrell, SPINELLA, Luca Pasquale Domenico
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMSATWORK LTD

GEMSATWORK LTD is an active company incorporated on 21 September 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. GEMSATWORK LTD was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09786861

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

PROMOGEMS LTD
From: 30 September 2015To: 20 October 2015
PROMO GEMS LTD
From: 21 September 2015To: 30 September 2015
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

14 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Jun 17
Share Issue
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 19
Funding Round
Nov 19
Owner Exit
Aug 20
Owner Exit
Aug 20
Share Issue
Jun 22
Share Issue
Oct 22
5
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

BROOKES, Ian Ashley Neil

Active
Wenlock Road, LondonN1 7GU
Born December 1971
Director
Appointed 14 Jun 2017

GINN, Tobias Christian

Active
Wenlock Road, LondonN1 7GU
Born June 1974
Director
Appointed 21 Sept 2015

HUNTLY, Matthew Darrell

Active
Wenlock Road, LondonN1 7GU
Born April 1983
Director
Appointed 14 Jun 2017

SPINELLA, Luca Pasquale Domenico

Active
Wenlock Road, LondonN1 7GU
Born April 1984
Director
Appointed 27 Nov 2017

Persons with significant control

5

2 Active
3 Ceased

Huntly Consulting Limited

Active
Green Walk, SeafordBN25 4LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

A Hint Of Lemon Limited

Active
Reed Close, HassocksBN6 9FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

Mr Luca Pasquale Domenico Spinella

Ceased
Wenlock Road, LondonN1 7GU
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2017
Ceased 01 Nov 2019

Matthew Darrell Huntly

Ceased
Wenlock Road, LondonN1 7GU
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2017
Ceased 01 Nov 2019

Mr Tobias Christian Ginn

Ceased
Wenlock Road, LondonN1 7GU
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 October 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
1 July 2022
MAMA
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 June 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Memorandum Articles
6 August 2018
MAMA
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
20 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
15 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Certificate Change Of Name Company
20 October 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 2015
NEWINCIncorporation