Company NameGag Reflex Ltd.
DirectorsLee James Martin and Donald Taffner
Company StatusActive
Company Number05283795
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee James Martin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressGold 072 Thorp Road
Manchester
Greater Manchester
M40 5BJ
Director NameMr Donald Taffner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Bedford Square
London
WC1B 3RA
Secretary NameCelek Harold Perkin
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address3a Mapledon Road
Moston
Greater Manchester
M9 4QG
Director NameJessica Perkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2007)
RoleCompany Director
Correspondence AddressFlat 1
102 Oldham Street
Manchester
Lancashire
M4 1LJ
Secretary NameMrs Jessica Anne Toomey
NationalityBritish
StatusResigned
Appointed08 May 2006(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Vicarage Road
Cale Green
Stockport
Cheshire
SK3 8HL
Director NameMr David Perkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(6 years, 4 months after company formation)
Appointment Duration1 day (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 96 - 102 Oldham Street
Manchester
Lancashire
M4 1LJ
Director NameMr David Perkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(6 years, 4 months after company formation)
Appointment Duration1 day (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 96 - 102 Oldham Street
Manchester
Lancashire
M4 1LJ

Contact

Websitewww.gagreflex.co.uk/
Email address[email protected]
Telephone0161 2058739
Telephone regionManchester

Location

Registered AddressGold 072
Thorp Road
Manchester
Greater Manchester
M40 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

100 at £1Lee James Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£52,708
Cash£36,174
Current Liabilities£48,119

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 4 weeks ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Filing History

13 October 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
15 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
15 July 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
22 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
15 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
2 December 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
2 December 2020Director's details changed for Mr Lee James Martin on 2 November 2020 (2 pages)
2 December 2020Change of details for Mr Lee James Martin as a person with significant control on 5 October 2020 (2 pages)
2 December 2020Registered office address changed from Red 18 Thorp Road Manchester Greater Manchester M40 5BJ England to Gold 072 Thorp Road Manchester Greater Manchester M40 5BJ on 2 December 2020 (1 page)
23 October 2020Appointment of Mr Donald Taffner as a director on 13 October 2020 (2 pages)
20 October 2020Memorandum and Articles of Association (8 pages)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 November 2019Change of details for Lee James Martin as a person with significant control on 10 November 2018 (2 pages)
12 November 2019Director's details changed for Lee James Martin on 10 November 2018 (2 pages)
12 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
22 July 2019Change of details for Lee James Martin as a person with significant control on 9 November 2018 (2 pages)
22 July 2019Director's details changed for Lee James Martin on 22 July 2019 (2 pages)
25 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
20 September 2018Registered office address changed from Red 16 the Sharp Project Thorp Road Manchester M40 5BJ to Red 18 Thorp Road Manchester Greater Manchester M40 5BJ on 20 September 2018 (1 page)
30 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Director's details changed for Lee James Martin on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Lee James Martin on 26 November 2013 (2 pages)
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Registered office address changed from 34 Northbank Gardens Manchester M19 1BE on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 34 Northbank Gardens Manchester M19 1BE on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 34 Northbank Gardens Manchester M19 1BE on 8 July 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Appointment of Mr David Perkin as a director (2 pages)
28 November 2012Termination of appointment of David Perkin as a director (1 page)
28 November 2012Termination of appointment of David Perkin as a director (1 page)
28 November 2012Appointment of Mr David Perkin as a director (2 pages)
21 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
10 April 2012Termination of appointment of Jessica Toomey as a secretary (2 pages)
10 April 2012Termination of appointment of Jessica Toomey as a secretary (2 pages)
5 March 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (4 pages)
5 March 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (4 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 July 2011Termination of appointment of David Perkin as a director (1 page)
11 July 2011Termination of appointment of David Perkin as a director (1 page)
8 February 2011Registered office address changed from 102 Oldham Street Manchester M4 1LJ on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 102 Oldham Street Manchester M4 1LJ on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 102 Oldham Street Manchester M4 1LJ on 8 February 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Mrs Jessica Anne Toomey on 17 June 2009 (1 page)
26 November 2009Secretary's details changed for Mrs Jessica Anne Toomey on 17 June 2009 (1 page)
25 November 2009Secretary's details changed for Jessica Perkin on 17 June 2009 (1 page)
25 November 2009Secretary's details changed for Jessica Perkin on 17 June 2009 (1 page)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 December 2008Return made up to 11/11/08; full list of members (4 pages)
3 December 2008Return made up to 11/11/08; full list of members (4 pages)
15 January 2008Return made up to 11/11/07; full list of members (7 pages)
15 January 2008Return made up to 11/11/07; full list of members (7 pages)
14 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007Director resigned (1 page)
19 April 2007Return made up to 11/11/06; full list of members (7 pages)
19 April 2007Return made up to 11/11/06; full list of members (7 pages)
12 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
12 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
3 July 2006Return made up to 11/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Return made up to 11/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
30 March 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
30 March 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
11 November 2004Incorporation (10 pages)
11 November 2004Incorporation (10 pages)