Company NameGemtech Business Solutions Limited
DirectorMukesh Kumbnani
Company StatusActive
Company Number07300325
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mukesh Kumbnani
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameMrs Minakshi Kumbnani
StatusCurrent
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameMrs Minakshi Kumbnani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Rosslyn Close
Hayes
Middlesex
UB3 2SX

Contact

Websitegemtechsolutions.co.uk
Email address[email protected]
Telephone07 092029072
Telephone regionMobile

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Minakshi Kumbnani
50.00%
Ordinary
5 at £1Mukesh Kumbnani
50.00%
Ordinary

Financials

Year2014
Net Worth£47,488
Cash£61,844
Current Liabilities£25,863

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

15 November 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
13 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
1 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
8 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
11 February 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
15 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
20 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
10 January 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 210
(3 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
3 July 2019Secretary's details changed for Mrs. Minakshi Kumbnani on 3 July 2019 (1 page)
3 July 2019Change of details for Mr Mukesh Kumbnani as a person with significant control on 3 July 2019 (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 July 2019Director's details changed for Mr Mukesh Kumbnani on 3 July 2019 (2 pages)
3 July 2019Change of details for Mrs Minakshi Kumbnani as a person with significant control on 3 July 2019 (2 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
9 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 March 2016Registered office address changed from 44 Southchurch Road Southend-on-Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 44 Southchurch Road Southend-on-Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(4 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10
(4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 10
(4 pages)
23 July 2014Secretary's details changed for Mrs. Minakshi Kumbnani on 29 June 2014 (1 page)
23 July 2014Director's details changed for Mr. Mukesh Kumbnani on 29 June 2014 (2 pages)
23 July 2014Secretary's details changed for Mrs. Minakshi Kumbnani on 29 June 2014 (1 page)
23 July 2014Director's details changed for Mr. Mukesh Kumbnani on 29 June 2014 (2 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 July 2012Termination of appointment of Minakshi Kumbnani as a director (1 page)
13 July 2012Termination of appointment of Minakshi Kumbnani as a director (1 page)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Secretary's details changed for Mrs. Minakshi Kumbnani on 29 June 2011 (2 pages)
26 July 2011Secretary's details changed for Mrs. Minakshi Kumbnani on 29 June 2011 (2 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 June 2010Incorporation (37 pages)
30 June 2010Incorporation (37 pages)