Gyroman Limited MANCHESTER


Gyroman started in year 2014 as Private Limited Company with registration number 08890938. The Gyroman company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Manchester at 162 Baguley Crescent. Postal code: M24 4GU.

Gyroman Limited Address / Contact

Office Address 162 Baguley Crescent
Office Address2 Middleton
Town Manchester
Post code M24 4GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08890938
Date of Incorporation Wed, 12th Feb 2014
Industry Information technology consultancy activities
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (184 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 6th May 2023 (2023-05-06)
Last confirmation statement dated Fri, 22nd Apr 2022

Company staff

Lionel Z.

Position: Director

Appointed: 22 April 2021

Lionel Z.

Position: Director

Appointed: 24 July 2018

Resigned: 22 October 2018

Joshua E.

Position: Director

Appointed: 24 July 2018

Resigned: 22 April 2021

Joshua E.

Position: Director

Appointed: 12 June 2018

Resigned: 24 July 2018

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 12 June 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we discovered, there is Lionel Z. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Joshua E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lionel Z., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Lionel Z.

Notified on 22 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joshua E.

Notified on 22 October 2018
Ceased on 22 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lionel Z.

Notified on 24 July 2018
Ceased on 22 October 2018
Nature of control: 75,01-100% shares

Joshua E.

Notified on 12 June 2018
Ceased on 24 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Woodberry Secretarial Limited

Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 6 April 2016
Ceased on 12 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-28
Balance Sheet
Cash Bank On Hand  88 719   
Current Assets  105 189133 086  
Debtors  16 470   
Net Assets Liabilities114 035111
Other
Creditors  109 224153 803  
Net Current Assets Liabilities  4 03520 717  
Other Creditors  200   
Total Assets Less Current Liabilities 14 03520 717  
Trade Creditors Trade Payables  109 024   
Trade Debtors Trade Receivables  16 470   
Average Number Employees During Period  11  
Called Up Share Capital Not Paid Not Expressed As Current Asset11 111
Number Shares Allotted 1  11
Par Value Share 1  11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
Free Download (1 page)

Company search