Background WavePink WaveYellow Wave

GEMANDATE LTD (NI613592)

GEMANDATE LTD (NI613592) is an active UK company. incorporated on 16 July 2012. with registered office in Derry. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GEMANDATE LTD has been registered for 13 years. Current directors include HEGARTY, Hugh Christopher, MCCAFFERTY, Mark Antony, WADE, Gary.

Company Number
NI613592
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
9 Victoria Park, Derry, BT47 2AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HEGARTY, Hugh Christopher, MCCAFFERTY, Mark Antony, WADE, Gary
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMANDATE LTD

GEMANDATE LTD is an active company incorporated on 16 July 2012 with the registered office located in Derry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. GEMANDATE LTD was registered 13 years ago.(SIC: 56290)

Status

active

Active since 13 years ago

Company No

NI613592

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

9 Victoria Park Derry, BT47 2AD,

Timeline

2 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MCCAFFERTY, Mark

Active
Victoria Park, DerryBT47 2AD
Secretary
Appointed 16 Jul 2012

HEGARTY, Hugh Christopher

Active
Victoria Park, DerryBT47 2AD
Born December 1963
Director
Appointed 16 Jul 2012

MCCAFFERTY, Mark Antony

Active
Victoria Park, DerryBT47 2AD
Born July 1980
Director
Appointed 01 Jul 2013

WADE, Gary

Active
Victoria Park, DerryBT47 2AD
Born September 1972
Director
Appointed 16 Jul 2012

Persons with significant control

1

Victoria Park, LondonderryBT47 2AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Incorporation Company
16 July 2012
NEWINCIncorporation