Company NameGsomega IT Solutions Limited
DirectorPrabin Kumar Patro
Company StatusActive
Company Number08273224
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Prabin Kumar Patro
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaces 125 Deansgate
Manchester
M3 2BY
Director NameMr Gurpreet Singh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingsley Avenue
Southall
Middlesex
UB1 2NA

Location

Registered AddressSpaces 125 Deansgate
Manchester
M3 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Gurpreet Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£128
Cash£45
Current Liabilities£510

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2020Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England to Spaces 125 Deansgate Manchester M3 2BY on 12 November 2020 (1 page)
7 November 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Notification of Prabin Kumar Patro as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Notification of Prabin Kumar Patro as a person with significant control on 17 October 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 October 2016Director's details changed for Mr Prabin Kumar Patro on 1 September 2016 (2 pages)
23 October 2016Director's details changed for Mr Prabin Kumar Patro on 1 September 2016 (2 pages)
18 October 2016Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to Peter House Oxford Street Manchester Greater Manchester M1 5AN on 18 October 2016 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to Peter House Oxford Street Manchester Greater Manchester M1 5AN on 18 October 2016 (1 page)
24 March 2016Appointment of Mr Prabin Kumar Patro as a director on 16 March 2016 (2 pages)
24 March 2016Appointment of Mr Prabin Kumar Patro as a director on 16 March 2016 (2 pages)
24 March 2016Termination of appointment of Gurpreet Singh as a director on 16 March 2016 (1 page)
24 March 2016Termination of appointment of Gurpreet Singh as a director on 16 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
9 April 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
9 April 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
30 October 2012Incorporation (43 pages)
30 October 2012Incorporation (43 pages)