Gamban Ltd SOUTHAMPTON


Founded in 2017, Gamban, classified under reg no. 10601657 is an active company. Currently registered at Enterprise House SO14 3XB, Southampton the company has been in the business for 7 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023. Since September 23, 2021 Gamban Ltd is no longer carrying the name Beanstalk Hps.

The company has 2 directors, namely Matthew Z., Jack S.. Of them, Jack S. has been with the company the longest, being appointed on 9 June 2017 and Matthew Z. has been with the company for the least time - from 17 January 2019. As of 19 April 2024, there were 2 ex directors - Derek W., Daniel M. and others listed below. There were no ex secretaries.

Gamban Ltd Address / Contact

Office Address Enterprise House
Office Address2 Ocean Way
Town Southampton
Post code SO14 3XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10601657
Date of Incorporation Mon, 6th Feb 2017
Industry Other information technology service activities
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Matthew Z.

Position: Director

Appointed: 17 January 2019

Jack S.

Position: Director

Appointed: 09 June 2017

Derek W.

Position: Director

Appointed: 30 June 2017

Resigned: 17 January 2019

Daniel M.

Position: Director

Appointed: 06 February 2017

Resigned: 09 June 2017

Lupfaw Formations Limited

Position: Corporate Director

Appointed: 06 February 2017

Resigned: 09 June 2017

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Jack S. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Beanstalk Holdings Limited that put Southampton, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jack S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack S.

Notified on 17 January 2019
Nature of control: significiant influence or control

Beanstalk Holdings Limited

Enterprise House Ocean Way, Southampton, SO14 3XB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11633100
Notified on 17 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jack S.

Notified on 9 June 2017
Ceased on 17 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Derek W.

Notified on 7 August 2017
Ceased on 17 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Beanstalk Hps September 23, 2021
Lupfaw 443 March 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand132 58434 289148 089105 615116 794
Current Assets255 451414 052398 733446 116457 118
Debtors122 867379 763250 644340 501340 324
Net Assets Liabilities-155 691-454 398-778 765-606 237-713 302
Other Debtors9 99215 4158 25237 19618 146
Property Plant Equipment23 37523 59737 34336 58324 827
Other
Accrued Liabilities Deferred Income7 10014 59715 62013 48514 005
Accumulated Amortisation Impairment Intangible Assets127 528218 709275 173276 306 
Accumulated Depreciation Impairment Property Plant Equipment7 11114 12023 34236 94950 820
Additions Other Than Through Business Combinations Property Plant Equipment 7 23122 96812 8472 115
Average Number Employees During Period 10101414
Balances Amounts Owed By Related Parties3 5675 216   
Balances Amounts Owed To Related Parties498 900901 9941 146 0291 022 9301 128 797
Corporation Tax Recoverable112 373177 672144 820176 279146 647
Creditors498 900901 9941 146 0291 022 9301 128 797
Deferred Tax Asset Debtors 180 58883 963110 477110 477
Dividends Paid On Shares148 77857 597   
Fixed Assets172 15381 19438 47636 583 
Increase From Amortisation Charge For Year Intangible Assets 91 18156 4641 133 
Increase From Depreciation Charge For Year Property Plant Equipment 7 0099 22213 60713 871
Intangible Assets148 77857 5971 133  
Intangible Assets Gross Cost276 306276 306276 306276 306 
Net Current Assets Liabilities171 056370 886335 883389 256396 875
Number Shares Issued Fully Paid 222   
Other Creditors4 0851 6033 4465 4941 079
Other Remaining Borrowings498 900901 9941 146 0291 022 9301 128 797
Other Taxation Social Security Payable44 48216 76929 28510 89324 843
Par Value Share1    
Prepayments Accrued Income 6 0881 0271 5611 598
Property Plant Equipment Gross Cost30 48637 71760 68573 53275 647
Provisions For Liabilities Balance Sheet Subtotal 4 4847 0959 1466 207
Total Assets Less Current Liabilities343 209452 080374 359425 839421 702
Trade Creditors Trade Payables28 72810 19714 49926 98820 316
Trade Debtors Trade Receivables502 12 58214 98863 456
Employees Total710   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates February 1, 2024
filed on: 9th, February 2024
Free Download (5 pages)

Company search

Advertisements