Background WavePink WaveYellow Wave

GEM1NI LIMITED (12667507)

GEM1NI LIMITED (12667507) is an active UK company. incorporated on 12 June 2020. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 3 other business activities. GEM1NI LIMITED has been registered for 5 years. Current directors include SUNMONU, Adebisi.

Company Number
12667507
Status
active
Type
ltd
Incorporated
12 June 2020
Age
5 years
Address
45 Wellington Way, London, E3 4NG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
SUNMONU, Adebisi
SIC Codes
09100, 19209, 38220, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEM1NI LIMITED

GEM1NI LIMITED is an active company incorporated on 12 June 2020 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 3 other business activities. GEM1NI LIMITED was registered 5 years ago.(SIC: 09100, 19209, 38220, 82990)

Status

active

Active since 5 years ago

Company No

12667507

LTD Company

Age

5 Years

Incorporated 12 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

45 Wellington Way London, E3 4NG,

Previous Addresses

Lewis Building 35 Bull St Birmingham B4 6AF England
From: 28 October 2023To: 19 June 2025
9 Princes Square Harrogate HG1 1nd England
From: 23 July 2023To: 28 October 2023
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 12 June 2020To: 23 July 2023
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Oct 23
New Owner
Oct 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SUNMONU, Adebisi

Active
Wellington Way, LondonE3 4NG
Born November 1992
Director
Appointed 12 Jun 2020

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 12 Jun 2020
Resigned 18 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2021
Ceased 18 Sept 2023

Miss Adebisi Sunmonu

Active
35 Bull Street, BirminghamB4 6AF
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Incorporation Company
12 June 2020
NEWINCIncorporation