Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIBSON INNOVATIONS UK LIMITED
Company Information for

GIBSON INNOVATIONS UK LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
08482456
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Gibson Innovations Uk Ltd
GIBSON INNOVATIONS UK LIMITED was founded on 2013-04-10 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Gibson Innovations Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GIBSON INNOVATIONS UK LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in GU2
 
Previous Names
WOOX INNOVATIONS UK LIMITED01/05/2015
STEVTON (NO.540) LIMITED23/04/2013
Filing Information
Company Number 08482456
Company ID Number 08482456
Date formed 2013-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2020-06-06 18:19:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIBSON INNOVATIONS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
Is this data useful to you?
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.
Companies with same name GIBSON INNOVATIONS UK LIMITED
The following companies were found which have the same name as GIBSON INNOVATIONS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GIBSON INNOVATIONS UK LIMITED Unknown

Company Officers of GIBSON INNOVATIONS UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOMER BERRYMAN
Director 2018-02-01
HENRY EDWARD JUSZKIEWICZ
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GÉRARD DANJOU
Director 2015-12-15 2018-02-01
BYRON JOHN GIBSON
Director 2015-10-12 2015-12-15
JASON MARTIN HILL
Director 2014-06-29 2015-10-12
MATTHIAS VAN ARDENNE
Director 2014-06-29 2015-09-14
JAMES CHRISTIAN BELOK
Director 2014-06-29 2014-12-31
HENRI VAN DER VEGTE
Director 2014-03-18 2014-06-29
MARTIN ROBERT ARMSTRONG
Director 2013-04-18 2014-03-18
HAYDEN PAUL VIVASH
Director 2013-04-18 2014-03-18
KEITH GORDON SYSON
Director 2013-04-10 2013-04-18
JAMES RICHARD ALASTAIR WADDELL
Director 2013-04-10 2013-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOMER BERRYMAN GIBSON GUITAR LIMITED Director 2015-05-06 CURRENT 1989-02-15 Active
HENRY EDWARD JUSZKIEWICZ GIBSON GUITAR LIMITED Director 1991-02-15 CURRENT 1989-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-27AM23Liquidation. Administration move to dissolve company
2019-12-20AM10Administrator's progress report
2019-06-27AM10Administrator's progress report
2019-05-13AM16Notice of order removing administrator from office
2019-04-29AM19liquidation-in-administration-extension-of-period
2019-01-11AM10Administrator's progress report
2018-08-22AM06Notice of deemed approval of proposals
2018-08-08AM03Statement of administrator's proposal
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM 9 Commerce Road Lynchwood Peterborough PE2 6LR
2018-06-11AM01Appointment of an administrator
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM 2 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE England
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GéRARD DANJOU
2018-03-16AP01DIRECTOR APPOINTED MR DAVID HOMER BERRYMAN
2018-03-16AP01DIRECTOR APPOINTED MR HENRY EDWARD JUSZKIEWICZ
2018-03-12PSC09Withdrawal of a person with significant control statement on 2018-03-12
2018-03-12PSC08Notification of a person with significant control statement
2018-02-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM 2 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE England
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02AR0110/04/16 ANNUAL RETURN FULL LIST
2017-03-02ANNOTATIONReplacement
2017-02-27MEM/ARTSARTICLES OF ASSOCIATION
2017-02-27RES01ADOPT ARTICLES 27/02/17
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 084824560001
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0110/04/16 FULL LIST
2016-04-28AR0110/04/16 FULL LIST
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BYRON GIBSON
2015-12-15AP01DIRECTOR APPOINTED MR GÉRARD DANJOU
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON HILL
2015-10-12AP01DIRECTOR APPOINTED MR BYRON JOHN GIBSON
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS VAN ARDENNE
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM UNIT 41 SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM, UNIT 41 SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7YG
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0110/04/15 FULL LIST
2015-05-01RES15CHANGE OF NAME 01/05/2015
2015-05-01CERTNMCOMPANY NAME CHANGED WOOX INNOVATIONS UK LIMITED CERTIFICATE ISSUED ON 01/05/15
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BELOK
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM UNIT 41. THE SURREY TECHNOLOGY CENTER 40 OCCAM ROAD GUILDFORD SURREY ENGLAND
2014-12-03AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, UNIT 41. THE SURREY TECHNOLOGY CENTER 40 OCCAM ROAD, GUILDFORD, SURREY, ENGLAND
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM PHILIPS CENTRE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8XH
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM, PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, GU2 8XH
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16AP01DIRECTOR APPOINTED JASON MARTIN HILL
2014-07-16AP01DIRECTOR APPOINTED JAMES CHRISTIAN BELOK
2014-07-16AP01DIRECTOR APPOINTED MATTHIAS VAN ARDENNE
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HENRI VAN DER VEGTE
2014-05-09AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-09AR0110/04/14 FULL LIST
2014-04-22AP01DIRECTOR APPOINTED HENRI VAN DER VEGTE
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN VIVASH
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ARMSTRONG
2013-10-30SH0112/09/13 STATEMENT OF CAPITAL GBP 2
2013-05-02MEM/ARTSARTICLES OF ASSOCIATION
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WADDELL
2013-04-26AP01DIRECTOR APPOINTED MR HAYDEN PAUL VIVASH
2013-04-26AP01DIRECTOR APPOINTED MR MARTIN ROBERT ARMSTRONG
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM, WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
2013-04-23RES15CHANGE OF NAME 18/04/2013
2013-04-23CERTNMCOMPANY NAME CHANGED STEVTON (NO.540) LIMITED CERTIFICATE ISSUED ON 23/04/13
2013-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to GIBSON INNOVATIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-12-19
Appointment of Administrators2019-03-18
Appointment of Administrators2018-05-30
Fines / Sanctions
No fines or sanctions have been issued against GIBSON INNOVATIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GIBSON INNOVATIONS UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GIBSON INNOVATIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIBSON INNOVATIONS UK LIMITED
Trademarks
We have not found any records of GIBSON INNOVATIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIBSON INNOVATIONS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as GIBSON INNOVATIONS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GIBSON INNOVATIONS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GIBSON INNOVATIONS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085182200Multiple loudspeakers, mounted in the same enclosure
2014-10-0185184030Audio-frequency electric telephonic and measurement amplifiers
2014-09-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyGIBSON INNOVATIONS UK LIMITEDEvent Date2018-05-22
In the High Court Of Justice, Business And Property Court, case number 003885 Joint Administrator's Name and Address: Trevor P O'Sullivan (IP No. 8677) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : Joint Administrator's Name and Address: David J Dunckley (IP No. 9467) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyGIBSON INNOVATIONS UK LIMITEDEvent Date2018-05-22
In the High Court Of Justice, Business And Property Court, case number 003885 Joint Administrator's Name and Address: Trevor P O'Sullivan (IP No. 8677) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: David J Dunckley (IP No. 9467) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGIBSON INNOVATIONS UK LIMITEDEvent Date2018-05-22
Final Date for Proving: 16 January 2020. The administrator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Administrator's Name and Address: Trevor P O'Sullivan (IP No. 8677) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIBSON INNOVATIONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIBSON INNOVATIONS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.