Gyrocom Limited LONDON


Founded in 2006, Gyrocom, classified under reg no. 05698290 is an active company. Currently registered at Unit 1b EC2M 2PG, London the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Michael I., Andrew M.. Of them, Michael I., Andrew M. have been with the company the longest, being appointed on 26 October 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jane C. who worked with the the firm until 19 September 2006.

Gyrocom Limited Address / Contact

Office Address Unit 1b
Office Address2 1 Finsbury Avenue
Town London
Post code EC2M 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05698290
Date of Incorporation Mon, 6th Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Michael I.

Position: Director

Appointed: 26 October 2021

Andrew M.

Position: Director

Appointed: 26 October 2021

Jane C.

Position: Director

Appointed: 01 October 2014

Resigned: 30 October 2023

Martin P.

Position: Director

Appointed: 19 September 2006

Resigned: 23 February 2009

Robert R.

Position: Director

Appointed: 19 September 2006

Resigned: 10 March 2014

Selma M.

Position: Director

Appointed: 19 September 2006

Resigned: 26 February 2007

Nathan Maknight Company Secretarial Ltd

Position: Corporate Secretary

Appointed: 19 September 2006

Resigned: 01 August 2023

Grant M.

Position: Director

Appointed: 19 September 2006

Resigned: 16 March 2009

Jacobus M.

Position: Director

Appointed: 19 September 2006

Resigned: 26 February 2007

Ryan C.

Position: Director

Appointed: 27 February 2006

Resigned: 30 October 2023

Jane C.

Position: Secretary

Appointed: 27 February 2006

Resigned: 19 September 2006

Graham B.

Position: Director

Appointed: 27 February 2006

Resigned: 30 October 2023

Kanmara Directors Ltd

Position: Corporate Director

Appointed: 06 February 2006

Resigned: 27 February 2006

Kanmara Secretaries Ltd

Position: Corporate Secretary

Appointed: 06 February 2006

Resigned: 27 February 2006

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Kerv Midco Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Graham B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Ryan C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Kerv Midco Limited

1 Finsbury Avenue, London, EC2M 2PF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13208002
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham B.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Ryan C.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand121 24611 3631 555 312902 1081 639 398
Current Assets815 6262 513 4974 382 7183 312 9543 807 993
Debtors694 3802 502 1342 827 4062 410 8462 168 595
Net Assets Liabilities98 650155 477358 797988 1631 522 741
Other Debtors220 673220 6731 819 1541 685 6911 627 891
Property Plant Equipment24 04222 79233 96828 26019 809
Other
Accumulated Depreciation Impairment Property Plant Equipment54 27180 62791 306103 906118 408
Average Number Employees During Period  252727
Corporation Tax Payable 7 44639014 58696 516
Corporation Tax Recoverable 7 4467 83622 42224 781
Creditors228 712169 048174 88767 187458 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases  35 417136 267117 042
Increase From Depreciation Charge For Year Property Plant Equipment 26 35610 67912 60014 502
Net Current Assets Liabilities303 320301 733499 7161 027 0901 961 265
Other Creditors228 712169 048174 88767 187458 333
Other Taxation Social Security Payable173 653407 707280 197253 918572 870
Property Plant Equipment Gross Cost78 313103 419125 274132 166138 217
Total Additions Including From Business Combinations Property Plant Equipment 25 10621 8556 8926 051
Total Assets Less Current Liabilities327 362324 525533 6841 055 3501 981 074
Trade Creditors Trade Payables119 577119 7801 255 544148 867180 212
Trade Debtors Trade Receivables236 3441 977 9061 000 416702 733515 923

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 3rd, January 2024
Free Download (16 pages)

Company search