Company Information for GAMA-SOFT LIMITED
4 VICARAGE ROAD, TEDDINGTON, TW11 8EZ,
|
Company Registration Number
06460696
Private Limited Company
Active |
Company Name | |
---|---|
GAMA-SOFT LIMITED | |
Legal Registered Office | |
4 VICARAGE ROAD TEDDINGTON TW11 8EZ Other companies in TW11 | |
Company Number | 06460696 | |
---|---|---|
Company ID Number | 06460696 | |
Date formed | 2007-12-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/12/2015 | |
Return next due | 25/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 07:07:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GAMA-SOFT INFORMATICS PRIVATE LIMITED | NINAD 7/313 GR FLOORKHAR NAGAR MBH CLONY BANDRA (EAST) MUMBAI Maharashtra 400051 | ACTIVE | Company formed on the 2001-01-22 |
Officer | Role | Date Appointed |
---|---|---|
COOPERFAURE LIMITED |
||
UBERTO BARBINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN WRIGHT COOPER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALENTBOX LTD | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Liquidation | |
FADEDJEWELLERY LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
I7 HOLDCO LIMITED | Company Secretary | 2018-03-11 | CURRENT | 2018-03-11 | Liquidation | |
SAPIENT.I7 LIMITED | Company Secretary | 2018-03-02 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
JHT CONSULTING LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
COMPASS GLOBAL LTD | Company Secretary | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
ZINTENTA LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
ASTON MULBERRY PROPERTY MANAGEMENT LIMITED | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
ALEX TART ARCHITECTS LIMITED | Company Secretary | 2017-08-20 | CURRENT | 2013-09-30 | Active | |
MINT COACHING LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
ARETE HEALTH AND PERFORMANCE LTD | Company Secretary | 2017-07-27 | CURRENT | 2017-02-16 | Active | |
10552504 LIMITED | Company Secretary | 2017-07-26 | CURRENT | 2017-07-26 | Active - Proposal to Strike off | |
URBANBUILT LIMITED | Company Secretary | 2017-06-26 | CURRENT | 2017-02-13 | Active | |
ULIPAY LIMITED | Company Secretary | 2017-06-15 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
JPMC CONSULTANCY LIMITED | Company Secretary | 2017-01-20 | CURRENT | 2014-07-14 | Active - Proposal to Strike off | |
M TROW SERVICES LTD | Company Secretary | 2017-01-17 | CURRENT | 2014-09-05 | Liquidation | |
SECNIX SYSTEMS LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2010-07-20 | Active | |
LONDINA LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2017-01-09 | Active - Proposal to Strike off | |
MEDICAL-UPLIFT LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
HUMBLEFIT LIMITED | Company Secretary | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
DJT CONSULTING SERVICES LIMITED | Company Secretary | 2016-09-13 | CURRENT | 2016-09-13 | Active | |
WINDYFU LIMITED | Company Secretary | 2016-08-18 | CURRENT | 2016-08-18 | Dissolved 2018-04-10 | |
DEER VALLEY CAPITAL LIMITED | Company Secretary | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
CAPROIG ASSOCIATES LIMITED | Company Secretary | 2016-06-25 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
SARK DOCUMENTATION LIMITED | Company Secretary | 2016-06-09 | CURRENT | 2016-06-09 | Active - Proposal to Strike off | |
DF COOMBES CONSULTANCY LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2009-03-24 | Active | |
COODE ASSOCIATES LTD | Company Secretary | 2015-09-25 | CURRENT | 2009-10-20 | Active | |
BELFIELD CONSULTANCY LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2014-10-16 | Active | |
DOTTIE KITCHEN LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
OTTER PROJECTS LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2014-06-23 | Active | |
JOB SKILLS CONNECT LTD | Company Secretary | 2015-04-12 | CURRENT | 2014-03-06 | Active | |
OXINA LIMITED | Company Secretary | 2015-04-11 | CURRENT | 2014-04-11 | Dissolved 2016-09-06 | |
HYDRO VALLEY CONSULTING LIMITED | Company Secretary | 2015-04-03 | CURRENT | 2014-02-18 | Active | |
IOSOFT CONSULTANCY LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
WILLIAMS & FOGERTY LIMITED | Company Secretary | 2015-02-13 | CURRENT | 2013-02-26 | Active | |
SABICON LIMITED | Company Secretary | 2015-01-26 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
GHUA LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2013-12-03 | Dissolved 2015-06-30 | |
RIPPED BEAST LIMITED | Company Secretary | 2014-11-21 | CURRENT | 2013-11-21 | Dissolved 2015-08-04 | |
JUKAZU LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
PROFITABLE EMPLOYEE LTD | Company Secretary | 2014-04-12 | CURRENT | 2011-10-04 | Active - Proposal to Strike off | |
PURPLE DAYS LIMITED | Company Secretary | 2014-03-23 | CURRENT | 2004-09-20 | Dissolved 2016-05-05 | |
ESFERIA LTD | Company Secretary | 2014-03-04 | CURRENT | 2010-03-08 | Active - Proposal to Strike off | |
PENHAL INTERNATIONAL LIMITED | Company Secretary | 2014-02-25 | CURRENT | 2011-02-25 | Dissolved 2017-09-19 | |
SUPERUSER LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2011-02-24 | Active - Proposal to Strike off | |
NEWINSTANCE LIMITED | Company Secretary | 2014-02-04 | CURRENT | 2009-02-04 | Dissolved 2016-11-22 | |
KAVAMALA LIMITED | Company Secretary | 2014-02-04 | CURRENT | 2010-02-03 | Dissolved 2017-05-23 | |
DTMC CENTRAL LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2009-01-29 | Active - Proposal to Strike off | |
JACKSON AUDIO LTD | Company Secretary | 2013-11-28 | CURRENT | 2000-10-04 | Dissolved 2017-02-17 | |
OMNIPROJECT LIMITED | Company Secretary | 2013-10-11 | CURRENT | 2011-10-11 | Active | |
FIONA CHAPMAN LIMITED | Company Secretary | 2013-10-10 | CURRENT | 2012-10-10 | Dissolved 2015-07-28 | |
OURIGO LIMITED | Company Secretary | 2013-08-28 | CURRENT | 2012-08-28 | Dissolved 2016-12-13 | |
ROMAEST LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2010-08-06 | Dissolved 2017-04-04 | |
LEPPYS CONSULTING LIMITED | Company Secretary | 2013-07-28 | CURRENT | 2010-07-28 | Active | |
IMMOBILIARE VALLI LIMITED | Director | 2016-11-22 | CURRENT | 2015-08-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Uberto Barbini as a person with significant control on 2023-09-25 | ||
Change of details for Ms Ayumi Yoshida as a person with significant control on 2023-09-25 | ||
Director's details changed for Mr Uberto Barbini on 2023-09-25 | ||
Director's details changed for Ms Ayumi Yoshida on 2023-09-25 | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Cooperfaure Limited on 2023-07-26 | ||
SECRETARY'S DETAILS CHNAGED FOR COOPERFAURE LIMITED on 2022-07-20 | ||
Change of details for Mr Uberto Barbini as a person with significant control on 2023-06-13 | ||
Change of details for Ms Ayumi Yoshida as a person with significant control on 2023-06-13 | ||
Director's details changed for Mr Uberto Barbini on 2023-06-13 | ||
Director's details changed for Ms Ayumi Yoshida on 2023-06-13 | ||
CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES | ||
Register(s) moved to registered office address 4 Vicarage Road Teddington TW11 8EZ | ||
Register inspection address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH England to 4 Vicarage Road Teddington TW11 8EZ | ||
CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/01/23 FROM Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS AYUMI YOSHIDA | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/12/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Cooperfaure Limited as company secretary on 2015-01-06 | |
TM02 | Termination of appointment of Jonathan Wright Cooper on 2015-01-06 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Uberto Barbini on 2013-12-28 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Uberto Barbini on 2012-01-03 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Uberto Barbini on 2011-11-30 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/12/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 24 Sion Court Sion Road Twickenham Middlesex TW1 3DD England | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT COOPER / 01/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 24 SION COURT SION ROAD TWICKENHAM MIDDLESEX TW1 3DD | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 28/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UBERTO BARBINI / 28/12/2009 | |
AA | 28/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN COOPER / 22/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / UBERTO BARBINI / 01/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM BILLINGBEAR LODGE HOUSE CARTERS HILL WOKINGHAM BERKSHIRE RG40 5RU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-01-01 | £ 25,408 |
---|---|---|
Other Creditors Due Within One Year | 2012-01-01 | £ 19,412 |
Trade Creditors Within One Year | 2012-01-01 | £ 5,996 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAMA-SOFT LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3,218 |
Current Assets | 2012-01-01 | £ 3,334 |
Debtors | 2012-01-01 | £ 116 |
Shareholder Funds | 2012-01-01 | £ 22,074 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GAMA-SOFT LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |