You are here: bizstats.co.uk > a-z index > G list > GA list

Gajaro (UK) Limited LONDON


Gajaro (UK) started in year 2006 as Private Limited Company with registration number 05738661. The Gajaro (UK) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Bellevue House. Postal code: SW17 7ED.

The firm has 2 directors, namely Michael B., Warren L.. Of them, Warren L. has been with the company the longest, being appointed on 20 July 2015 and Michael B. has been with the company for the least time - from 1 September 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gajaro (UK) Limited Address / Contact

Office Address Bellevue House
Office Address2 Althorp Road
Town London
Post code SW17 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 05738661
Date of Incorporation Fri, 10th Mar 2006
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Michael B.

Position: Director

Appointed: 01 September 2015

Warren L.

Position: Director

Appointed: 20 July 2015

Martina K.

Position: Director

Appointed: 20 July 2015

Resigned: 20 November 2021

Andrew F.

Position: Director

Appointed: 20 July 2015

Resigned: 01 December 2020

Christopher R.

Position: Director

Appointed: 01 September 2011

Resigned: 20 July 2015

Anton T.

Position: Director

Appointed: 01 September 2011

Resigned: 20 July 2015

Belinda R.

Position: Secretary

Appointed: 01 September 2011

Resigned: 01 December 2011

Chris R.

Position: Secretary

Appointed: 10 March 2006

Resigned: 01 September 2011

Belinda R.

Position: Director

Appointed: 10 March 2006

Resigned: 01 September 2010

William T.

Position: Nominee Director

Appointed: 10 March 2006

Resigned: 10 March 2006

Howard T.

Position: Nominee Secretary

Appointed: 10 March 2006

Resigned: 10 March 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Warren L. This PSC and has 25-50% shares.

Warren L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-46 703-44 524      
Balance Sheet
Cash Bank In Hand577813      
Cash Bank On Hand 8135 98547 2628 00016 2569 36711 035
Current Assets21 1512 0442 23716 80372 34574 73221 65820 521
Debtors20 5741 231-3 748-30 45964 34558 47612 2919 486
Tangible Fixed Assets770       
Net Assets Liabilities    -96 096-89 247-128 142-88 135
Other Debtors     3 074 2 639
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-46 803-44 624      
Shareholder Funds-46 703-44 524      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 548      
Administrative Expenses103 76958 60414 58860 581363 503243 21862 56442 768
Average Number Employees During Period   77 11
Bank Borrowings Overdrafts6432 199   40 00037 75327 995
Cost Sales34 42326 45684 240173 9481 791 201899 316120 17921 833
Creditors 46 56862 40270 342168 44140 00037 75327 995
Creditors Due Within One Year68 62446 568      
Debtors Due Within One Year20 5741 231      
Depreciation Expense Property Plant Equipment 770      
Depreciation Tangible Fixed Assets Expense256770      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 548     
Disposals Property Plant Equipment  4 548     
Gain Loss From Disposal Fixed Assets-1 542       
Gross Profit Loss35 30261 520-1 02967 207320 946250 06723 66982 775
Interest Payable Similar Charges Finance Costs  24     
Net Current Assets Liabilities-47 473-44 524-60 165-53 539-96 096-49 247-90 389-60 140
Number Shares Allotted 100      
Operating Profit Loss 2 916-15 6176 626    
Other Creditors 38 06630 15129 20393 93244 61669 10051 999
Other Creditors Due Within One Year67 89038 066      
Other Taxation Social Security Payable 718-26528 58024 49012 4998 1402 598
Par Value Share 1      
Profit Loss 2 179-15 6416 626-42 5576 849-38 89540 007
Profit Loss For Period-68 5582 179      
Profit Loss On Ordinary Activities Before Tax-68 4672 916-15 6416 626-42 5576 849-38 89540 007
Property Plant Equipment Gross Cost 4 548      
Tangible Fixed Assets Cost Or Valuation4 548       
Tangible Fixed Assets Depreciation3 7784 548      
Tangible Fixed Assets Depreciation Charged In Period 770      
Taxation Social Security Due Within One Year91718      
Tax On Profit Or Loss On Ordinary Activities91737      
Tax Tax Credit On Profit Or Loss On Ordinary Activities 737      
Total Assets Less Current Liabilities-46 703-44 524-60 165-53 539-96 096-49 247-90 389-60 140
Trade Creditors Trade Payables 5 58532 51612 55950 01966 86434 80726 064
Trade Creditors Within One Year 5 585      
Trade Debtors Trade Receivables 1 231-3 748-30 45964 34555 40212 2916 847
Turnover Gross Operating Revenue69 72587 976      
Turnover Revenue 87 97683 211241 1552 112 1471 149 383143 848104 608
U K Current Corporation Tax91737      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, July 2023
Free Download (9 pages)

Company search

Advertisements