Background WavePink WaveYellow Wave

GAITQ LIMITED (12281171)

GAITQ LIMITED (12281171) is an active UK company. incorporated on 25 October 2019. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. GAITQ LIMITED has been registered for 6 years. Current directors include CANTLEY, James Matthew, Dr, COLLINS, William Tristan, Dr, GODWIN, Simon Charles and 2 others.

Company Number
12281171
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CANTLEY, James Matthew, Dr, COLLINS, William Tristan, Dr, GODWIN, Simon Charles, PEARCE, David Adam Schofield, Dr, WOODROW, Katherine Rosemary
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAITQ LIMITED

GAITQ LIMITED is an active company incorporated on 25 October 2019 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. GAITQ LIMITED was registered 6 years ago.(SIC: 72190)

Status

active

Active since 6 years ago

Company No

12281171

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

COTSWOLD HEALTH TECHNOLOGY LIMITED
From: 25 October 2019To: 6 March 2020
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

, 2 Chawley Park Cumnor Hill, Oxford, OX2 9GG, England
From: 6 March 2020To: 2 December 2024
, 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England
From: 25 October 2019To: 6 March 2020
Timeline

27 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Mar 20
Owner Exit
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Share Issue
Apr 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Funding Round
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Funding Round
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Oct 22
Funding Round
Mar 23
Funding Round
Feb 24
New Owner
Feb 24
Funding Round
Apr 24
Director Joined
May 24
Funding Round
Jan 26
12
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CANTLEY, James Matthew, Dr

Active
Greenham Business Park, NewburyRG19 6AB
Born March 1980
Director
Appointed 25 Oct 2019

COLLINS, William Tristan, Dr

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1981
Director
Appointed 05 Mar 2020

GODWIN, Simon Charles

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1966
Director
Appointed 10 Sept 2020

PEARCE, David Adam Schofield, Dr

Active
Greenham Business Park, NewburyRG19 6AB
Born June 1968
Director
Appointed 10 May 2022

WOODROW, Katherine Rosemary

Active
8, The Green, KidlingtonOX5 3AF
Born May 1974
Director
Appointed 21 May 2024

HALLACK MIRANDA PUREZA, Andre, Dr

Resigned
Cumnor Hill, OxfordOX2 9GG
Born March 1985
Director
Appointed 25 Oct 2019
Resigned 10 May 2022

LI, Dongli, Dr

Resigned
Cumnor Hill, OxfordOX2 9GG
Born November 1990
Director
Appointed 25 Oct 2019
Resigned 10 May 2022

PARKWALK ADVISORS LTD

Resigned
Buckingham Palace Road, LondonSW1W 0PP
Corporate director
Appointed 28 Sept 2020
Resigned 10 May 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Simon Charles Godwin

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2023

Mr Simon Charles Godwin

Ceased
Cumnor Hill, OxfordOX2 9GG
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2021
Ceased 30 Nov 2021

Mr Richard Peskin

Ceased
Cumnor Hill, OxfordOX2 9GG
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2021
Ceased 30 Nov 2021

Dr James Matthew Cantley

Ceased
Cumnor Hill, OxfordOX2 9GG
Born March 1980

Nature of Control

Significant influence or control
Notified 25 Oct 2019
Ceased 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

64

Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 May 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2024
PSC09Update to PSC Statements
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 June 2022
MAMA
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Resolution
3 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2021
PSC09Update to PSC Statements
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Memorandum Articles
9 August 2021
MAMA
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 October 2020
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
13 October 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 April 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
25 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Incorporation Company
25 October 2019
NEWINCIncorporation