GEMINI APPLICATIONS LIMITED
Overview
| Company Name | GEMINI APPLICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03334872 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GEMINI APPLICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENIUS LIMITED | Mar 12, 1997 | Mar 12, 1997 |
What are the latest accounts for GEMINI APPLICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GEMINI APPLICATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | Yes |
What are the latest filings for GEMINI APPLICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Emma Louise Callaghan as a director on Apr 13, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Warrick Dent as a director on Apr 02, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Stephen Ridley as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Christopher Moreland as a director on Oct 13, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Luke Roberts as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ralph Leo Pidsley as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr. David Andrew Sparling as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Patrick Aidan Shanahan as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julie King as a director on Dec 13, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Director's details changed for Mr Christopher David Prior on Oct 27, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr. Hanley Jonathan Gaynor as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Alan Manclark as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ralph Leo Pidsley as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Mclaren as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mathew James Gard as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GEMINI APPLICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLINGWORTH, Elizabeth Sara | Secretary | 46 Eversholt Street NW1 1DA London Suite 104 England | British | 47933320002 | ||||||
| COLLINS, Martin | Director | 46 Eversholt Street NW1 1DA London Suite 104 England | England | British | 48016800006 | |||||
| ELLIOTT, Stuart Paul, Mr. | Director | Llys Cadwyn CF37 4TH Pontypridd 3 Wales | Wales | British | 281680780002 | |||||
| GAYNOR, Hanley Jonathan, Mr. | Director | 46 Eversholt Street NW1 1DA London Suite 104 England | England | British | 308453600001 | |||||
| HALE, Andrew John | Director | Shaftoe Leazes NE46 3DW Hexham 16 Northumberland England | England | British | 188923900001 | |||||
| HAMMETT, Matthew Ryan | Director | Telegraph Lane Four Marks GU34 5AX Alton 11 England | England | British | 275694230001 | |||||
| LAMB, Nicholas James | Director | Millennium Way Pride Park DE24 8HG Derby Prospect House England | England | British | 268555180001 | |||||
| MANCLARK, Alan, Mr. | Director | 46 Eversholt Street NW1 1DA London Suite 104 England | Scotland | British | 308419910001 | |||||
| NOYLE, Richard David | Director | 46 Eversholt Street NW1 1DA London Suite 104 England | England | British | 152125800002 | |||||
| PATEL, Himesh | Director | Fleet Place London EC4M 7RD London 5 London United Kingdom | United Kingdom | British | 190604080001 | |||||
| PRIOR, Christopher David | Director | 30 Stamford Street SE1 9LQ London 4th Floor England | England | British | 281614380002 | |||||
| ROBERTS, Stephen Peter | Director | Edmund Street B3 2ES Birmingham 134 England | England | British | 275694610001 | |||||
| SHANAHAN, Patrick Aidan, Mr. | Director | 46 Eversholt Street NW1 1DA London Suite 104 England | England | Irish,British | 332218590001 | |||||
| SPARLING, David Andrew, Mr. | Director | Toft Green YO1 6JT York George Stephenson House England | England | British | 204958460001 | |||||
| STAMPER, David | Director | 49 Queen Victoria Street EC4N 4SA London Albert Buildings | United Kingdom | British | 201052890001 | |||||
| BONNEY, Heather Jane | Secretary | 35 Blenheim Court Wootton Bassett SN4 8HQ Swindon Wiltshire | British | 33990040001 | ||||||
| HEWETT, Peter Graham | Secretary | White Cottage Church Road Milford GU8 5JB Godalming Surrey | British | 38256370001 | ||||||
| PORTER, Ralph Anthony | Secretary | 18 Sherborne Close Colnbrook SL3 0PB Slough Berkshire | British | 38280840001 | ||||||
| ALLAN, Wilma Mary | Director | 1 Cranwood Street EC1V 9QS London Hertford House London United Kingdom | United Kingdom | British | 196767620001 | |||||
| BENCE, Stephen Brian | Director | Flat 4 18 St Marys YO30 7DD York | United Kingdom | British | 36204380001 | |||||
| BENSON, Stuart Ashley | Director | Stoke Close DE56 0DN Belper 42 Derbyshire England | England | British | 159146440001 | |||||
| BILSBY, Derrick John | Director | New Mellow Sissinghurst Road TN27 8EH Biddenden Kent | England | British | 231174390001 | |||||
| BLACKMAN, Peter | Director | 7 Victoria Road SP2 0DZ Wilton Wiltshire | British | 116481340001 | ||||||
| BOYLE, Joseph Gerard | Director | 92 Mavisbank Street ML6 0JL Airdrie Lanarkshire Scotland | British | 54783770001 | ||||||
| CALLAGHAN, Emma Louise | Director | Queen Victoria Street EC4N 4SA London Albert Buildings England | England | British | 268382310001 | |||||
| CAMERON, Euan Alexander Robert | Director | 66 Tyne Crescent MK41 7UL Bedford Bedfordshire | British | 42153500001 | ||||||
| CHIVERS, Andrew Noel | Director | Law Oak House Bonnington TN25 7BN Ashford Kent | England | British | 61910720001 | |||||
| CLARK, David | Director | 53 Avonbank Crescent ML3 7PB Hamilton Lanarkshire | British | 89183240001 | ||||||
| CORNTHWAITE, Christopher John | Director | 24 The Drive TN13 3AE Sevenoaks Kent | United Kingdom | British | 34530990002 | |||||
| DEAN, Richard | Director | 131 Eaton Valley Road LU2 0SN Luton Bedfordshire | British | 75061440001 | ||||||
| DENT, Warrick | Director | 25 Skeldergate YO1 6DH York East Coast House North Yorkshire England | United Kingdom | British | 198005580001 | |||||
| DONOVAN, Michael John | Director | 74 Mill Road ME7 1JB Gillingham Kent | British | 54784260001 | ||||||
| DOUGHTY-LANGFORD, Jane | Director | Alexandra Crescent ST14 7LQ Uttoxeter 8 Staffordshire | Uk | British | 149925750002 | |||||
| DUNLOP, Philip | Director | 4 Winston Grove Moreton CH46 0PQ Wirral | United Kingdom | British | 97048320001 | |||||
| ELWEN, Richard John | Director | Newton Close DE56 1TN Belper 4 Derbyshire | Uk | British | 151183860001 |
What are the latest statements on persons with significant control for GEMINI APPLICATIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 12, 2017 | The 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