Company NameGamblin Investments Limited
DirectorsAlan William Gamblin and Lesley Anne Gamblin
Company StatusActive
Company Number06664656
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Alan William Gamblin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlunts Hall Blunts Hall Road
Witham
Essex
CM8 1LX
Director NameMs Lesley Anne Gamblin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlunts Hall Blunts Hall Road
Witham
Essex
CM8 1LX

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Alan William Gamblin
50.00%
Ordinary
50 at £1Mrs Lesley Anne Gamblin
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

11 March 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
20 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (4 pages)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 August 2013Annual return made up to 5 August 2013
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 5 August 2013
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 5 August 2013
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 August 2010Director's details changed for Mr Alan Gamblin on 25 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Alan Gamblin on 25 August 2010 (2 pages)
27 August 2010Director's details changed for Mrs Lesley Anne Gamblin on 25 August 2010 (2 pages)
27 August 2010Director's details changed for Mrs Lesley Anne Gamblin on 25 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 August 2009Return made up to 05/08/09; full list of members (3 pages)
26 August 2009Return made up to 05/08/09; full list of members (3 pages)
18 September 2008Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
18 September 2008Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
5 August 2008Incorporation (17 pages)
5 August 2008Incorporation (17 pages)