Founded in 2016, Gadgets Solution, classified under reg no. 10062363 is an active company. Currently registered at 21 Station Road RM14 2SS, Upminster the company has been in the business for 9 years. Its financial year was closed on Fri, 28th Feb and its latest financial statement was filed on 2022-02-28.
The company has one director. Emircan D., appointed on 28 November 2022. There are currently no secretaries appointed. As of 16 January 2025, there were 4 ex directors - Wajahat M., Mohammad A. and others listed below. There were no ex secretaries.
Office Address | 21 Station Road |
Town | Upminster |
Post code | RM14 2SS |
Country of origin | United Kingdom |
Registration Number | 10062363 |
Date of Incorporation | Mon, 14th Mar 2016 |
Industry | Repair of computers and peripheral equipment |
Industry | Repair of electronic and optical equipment |
End of financial Year | 28th February |
Company age | 9 years old |
Account next due date | Thu, 30th Nov 2023 (413 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Thu, 14th Dec 2023 (2023-12-14) |
Last confirmation statement dated | Wed, 30th Nov 2022 |
The list of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Emircan D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Waqas A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Noman K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Emircan D.
Notified on | 28 November 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Waqas A.
Notified on | 1 July 2020 |
Ceased on | 28 November 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Noman K.
Notified on | 6 April 2016 |
Ceased on | 1 July 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mohammad A.
Notified on | 13 December 2017 |
Ceased on | 20 November 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-29 | 2021-02-28 | 2022-02-28 |
Balance Sheet | ||||||
Cash Bank On Hand | 1 544 | 3 089 | 3 304 | |||
Current Assets | 8 094 | 36 627 | 42 099 | 40 390 | 66 098 | 36 550 |
Debtors | 3 000 | 22 818 | 22 818 | |||
Net Assets Liabilities | 7 395 | 10 443 | 11 183 | 107 | 1 439 | -8 989 |
Property Plant Equipment | 5 616 | 4 995 | 3 996 | |||
Total Inventories | 3 550 | 10 720 | 15 977 | |||
Other | ||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 733 | 1 466 | 2 199 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 1 404 | |||||
Additions Other Than Through Business Combinations Property Plant Equipment | 7 020 | |||||
Average Number Employees During Period | 7 | 2 | 1 | |||
Creditors | 6 315 | 31 179 | 34 912 | 47 729 | 33 933 | 17 065 |
Fixed Assets | 3 197 | 5 758 | 8 743 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 1 404 | |||||
Net Current Assets Liabilities | 1 779 | 5 448 | 7 187 | -2 357 | 37 161 | 24 467 |
Other Creditors | 822 | |||||
Other Taxation Social Security Payable | 204 | |||||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 4 982 | 4 982 | 4 982 | |||
Property Plant Equipment Gross Cost | 7 020 | |||||
Total Assets Less Current Liabilities | 840 | 42 919 | 33 210 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 6th, February 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy