GEMINI APPLICATIONS LIMITED

GEMINI APPLICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGEMINI APPLICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03334872
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEMINI APPLICATIONS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is GEMINI APPLICATIONS LIMITED located?

    Registered Office Address
    Suite 104 46 Eversholt Street
    NW1 1DA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GEMINI APPLICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENIUS LIMITEDMar 12, 1997Mar 12, 1997

    What are the latest accounts for GEMINI APPLICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GEMINI APPLICATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueYes

    What are the latest filings for GEMINI APPLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Emma Louise Callaghan as a director on Apr 13, 2026

    1 pagesTM01

    Termination of appointment of Warrick Dent as a director on Apr 02, 2026

    1 pagesTM01

    Termination of appointment of Anthony Stephen Ridley as a director on Dec 11, 2024

    1 pagesTM01

    Termination of appointment of Paul Christopher Moreland as a director on Oct 13, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    5 pagesAA

    Registered office address changed from Albert Buildings 49 Queen Victoria Street London EC4N 4SA to Suite 104 46 Eversholt Street London NW1 1DA on Jul 23, 2025

    1 pagesAD01

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Luke Roberts as a director on Dec 11, 2024

    1 pagesTM01

    Termination of appointment of Ralph Leo Pidsley as a director on Dec 11, 2024

    1 pagesTM01

    Appointment of Mr. David Andrew Sparling as a director on Dec 11, 2024

    2 pagesAP01

    Appointment of Mr. Patrick Aidan Shanahan as a director on Dec 11, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Julie King as a director on Dec 13, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Director's details changed for Mr Christopher David Prior on Oct 27, 2023

    2 pagesCH01

    Appointment of Mr. Hanley Jonathan Gaynor as a director on Mar 23, 2023

    2 pagesAP01

    Appointment of Mr. Alan Manclark as a director on Mar 23, 2023

    2 pagesAP01

    Appointment of Mr Ralph Leo Pidsley as a director on Mar 23, 2023

    2 pagesAP01

    Termination of appointment of Ian Mclaren as a director on Mar 23, 2023

    1 pagesTM01

    Termination of appointment of Mathew James Gard as a director on Mar 23, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    It was resolved: to approve the disposal of the gemini (web and mainframe) software on such terms and conditions as the directors may in their absolute discretion think fit. 23/03/2023
    RES13

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Who are the officers of GEMINI APPLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLINGWORTH, Elizabeth Sara
    46 Eversholt Street
    NW1 1DA London
    Suite 104
    England
    Secretary
    46 Eversholt Street
    NW1 1DA London
    Suite 104
    England
    British47933320002
    COLLINS, Martin
    46 Eversholt Street
    NW1 1DA London
    Suite 104
    England
    Director
    46 Eversholt Street
    NW1 1DA London
    Suite 104
    England
    EnglandBritish48016800006
    ELLIOTT, Stuart Paul, Mr.
    Llys Cadwyn
    CF37 4TH Pontypridd
    3
    Wales
    Director
    Llys Cadwyn
    CF37 4TH Pontypridd
    3
    Wales
    WalesBritish281680780002
    GAYNOR, Hanley Jonathan, Mr.
    46 Eversholt Street
    NW1 1DA London
    Suite 104
    England
    Director
    46 Eversholt Street
    NW1 1DA London
    Suite 104
    England
    EnglandBritish308453600001
    HALE, Andrew John
    Shaftoe Leazes
    NE46 3DW Hexham
    16
    Northumberland
    England
    Director
    Shaftoe Leazes
    NE46 3DW Hexham
    16
    Northumberland
    England
    EnglandBritish188923900001
    HAMMETT, Matthew Ryan
    Telegraph Lane
    Four Marks
    GU34 5AX Alton
    11
    England
    Director
    Telegraph Lane
    Four Marks
    GU34 5AX Alton
    11
    England
    EnglandBritish275694230001
    LAMB, Nicholas James
    Millennium Way
    Pride Park
    DE24 8HG Derby
    Prospect House
    England
    Director
    Millennium Way
    Pride Park
    DE24 8HG Derby
    Prospect House
    England
    EnglandBritish268555180001
    MANCLARK, Alan, Mr.
    46 Eversholt Street
    NW1 1DA London
    Suite 104
    England
    Director
    46 Eversholt Street
    NW1 1DA London
    Suite 104
    England
    ScotlandBritish308419910001
    NOYLE, Richard David
    46 Eversholt Street
    NW1 1DA London
    Suite 104
    England
    Director
    46 Eversholt Street
    NW1 1DA London
    Suite 104
    England
    EnglandBritish152125800002
    PATEL, Himesh
    Fleet Place
    London
    EC4M 7RD London
    5
    London
    United Kingdom
    Director
    Fleet Place
    London
    EC4M 7RD London
    5
    London
    United Kingdom
    United KingdomBritish190604080001
    PRIOR, Christopher David
    30 Stamford Street
    SE1 9LQ London
    4th Floor
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    4th Floor
    England
    EnglandBritish281614380002
    ROBERTS, Stephen Peter
    Edmund Street
    B3 2ES Birmingham
    134
    England
    Director
    Edmund Street
    B3 2ES Birmingham
    134
    England
    EnglandBritish275694610001
    SHANAHAN, Patrick Aidan, Mr.
    46 Eversholt Street
    NW1 1DA London
    Suite 104
    England
    Director
    46 Eversholt Street
    NW1 1DA London
    Suite 104
    England
    EnglandIrish,British332218590001
    SPARLING, David Andrew, Mr.
    Toft Green
    YO1 6JT York
    George Stephenson House
    England
    Director
    Toft Green
    YO1 6JT York
    George Stephenson House
    England
    EnglandBritish204958460001
    STAMPER, David
    49 Queen Victoria Street
    EC4N 4SA London
    Albert Buildings
    Director
    49 Queen Victoria Street
    EC4N 4SA London
    Albert Buildings
    United KingdomBritish201052890001
    BONNEY, Heather Jane
    35 Blenheim Court
    Wootton Bassett
    SN4 8HQ Swindon
    Wiltshire
    Secretary
    35 Blenheim Court
    Wootton Bassett
    SN4 8HQ Swindon
    Wiltshire
    British33990040001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Secretary
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    British38256370001
    PORTER, Ralph Anthony
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    Secretary
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    British38280840001
    ALLAN, Wilma Mary
    1 Cranwood Street
    EC1V 9QS London
    Hertford House
    London
    United Kingdom
    Director
    1 Cranwood Street
    EC1V 9QS London
    Hertford House
    London
    United Kingdom
    United KingdomBritish196767620001
    BENCE, Stephen Brian
    Flat 4 18 St Marys
    YO30 7DD York
    Director
    Flat 4 18 St Marys
    YO30 7DD York
    United KingdomBritish36204380001
    BENSON, Stuart Ashley
    Stoke Close
    DE56 0DN Belper
    42
    Derbyshire
    England
    Director
    Stoke Close
    DE56 0DN Belper
    42
    Derbyshire
    England
    EnglandBritish159146440001
    BILSBY, Derrick John
    New Mellow
    Sissinghurst Road
    TN27 8EH Biddenden
    Kent
    Director
    New Mellow
    Sissinghurst Road
    TN27 8EH Biddenden
    Kent
    EnglandBritish231174390001
    BLACKMAN, Peter
    7 Victoria Road
    SP2 0DZ Wilton
    Wiltshire
    Director
    7 Victoria Road
    SP2 0DZ Wilton
    Wiltshire
    British116481340001
    BOYLE, Joseph Gerard
    92 Mavisbank Street
    ML6 0JL Airdrie
    Lanarkshire
    Scotland
    Director
    92 Mavisbank Street
    ML6 0JL Airdrie
    Lanarkshire
    Scotland
    British54783770001
    CALLAGHAN, Emma Louise
    Queen Victoria Street
    EC4N 4SA London
    Albert Buildings
    England
    Director
    Queen Victoria Street
    EC4N 4SA London
    Albert Buildings
    England
    EnglandBritish268382310001
    CAMERON, Euan Alexander Robert
    66 Tyne Crescent
    MK41 7UL Bedford
    Bedfordshire
    Director
    66 Tyne Crescent
    MK41 7UL Bedford
    Bedfordshire
    British42153500001
    CHIVERS, Andrew Noel
    Law Oak House
    Bonnington
    TN25 7BN Ashford
    Kent
    Director
    Law Oak House
    Bonnington
    TN25 7BN Ashford
    Kent
    EnglandBritish61910720001
    CLARK, David
    53 Avonbank Crescent
    ML3 7PB Hamilton
    Lanarkshire
    Director
    53 Avonbank Crescent
    ML3 7PB Hamilton
    Lanarkshire
    British89183240001
    CORNTHWAITE, Christopher John
    24 The Drive
    TN13 3AE Sevenoaks
    Kent
    Director
    24 The Drive
    TN13 3AE Sevenoaks
    Kent
    United KingdomBritish34530990002
    DEAN, Richard
    131 Eaton Valley Road
    LU2 0SN Luton
    Bedfordshire
    Director
    131 Eaton Valley Road
    LU2 0SN Luton
    Bedfordshire
    British75061440001
    DENT, Warrick
    25 Skeldergate
    YO1 6DH York
    East Coast House
    North Yorkshire
    England
    Director
    25 Skeldergate
    YO1 6DH York
    East Coast House
    North Yorkshire
    England
    United KingdomBritish198005580001
    DONOVAN, Michael John
    74 Mill Road
    ME7 1JB Gillingham
    Kent
    Director
    74 Mill Road
    ME7 1JB Gillingham
    Kent
    British54784260001
    DOUGHTY-LANGFORD, Jane
    Alexandra Crescent
    ST14 7LQ Uttoxeter
    8
    Staffordshire
    Director
    Alexandra Crescent
    ST14 7LQ Uttoxeter
    8
    Staffordshire
    UkBritish149925750002
    DUNLOP, Philip
    4 Winston Grove
    Moreton
    CH46 0PQ Wirral
    Director
    4 Winston Grove
    Moreton
    CH46 0PQ Wirral
    United KingdomBritish97048320001
    ELWEN, Richard John
    Newton Close
    DE56 1TN Belper
    4
    Derbyshire
    Director
    Newton Close
    DE56 1TN Belper
    4
    Derbyshire
    UkBritish151183860001

    What are the latest statements on persons with significant control for GEMINI APPLICATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0