ENDLESS GAIN LIMITED

Register to unlock more data on OkredoRegister

ENDLESS GAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09672247

Incorporation date

06/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C\O Columbus Global Uk Ltd, 5th Floor Rotunda Cubo,, Standard Court, Park Row,, Nottingham NG1 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2015)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon04/03/2026
Application to strike the company off the register
dot icon03/03/2026
Micro company accounts made up to 2025-12-31
dot icon06/02/2026
Termination of appointment of Soren Krogh Knudsen as a director on 2025-12-18
dot icon06/02/2026
Termination of appointment of Jesper Bonde Gaihede as a director on 2025-12-18
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon06/12/2024
Director's details changed for Mr Christopher Mean on 2024-10-28
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon02/05/2024
Registered office address changed from 5th Floor Rotunda Cubo Standard Court Park Row Nottingham NG1 6GN England to C\O Columbus Global Uk Ltd, 5th Floor Rotunda Cubo, Standard Court, Park Row, Nottingham NG1 6GN on 2024-05-02
dot icon02/04/2024
Registered office address changed from Lugano House Lake View Drive Annesley Nottingham NG15 0ED England to 5th Floor Rotunda Cubo Standard Court Park Row Nottingham NG1 6GN on 2024-04-02
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon16/01/2024
Appointment of Mr Jesper Bonde Gaihede as a director on 2024-01-03
dot icon16/01/2024
Appointment of Mr Christopher Mean as a director on 2024-01-03
dot icon16/01/2024
Termination of appointment of Neil Joseph Mckay as a director on 2024-01-03
dot icon16/01/2024
Appointment of Mr Soren Krogh Knudsen as a director on 2024-01-03
dot icon16/01/2024
Registered office address changed from Key House 7 Christie Way Manchester M21 7QY England to Lugano House Lake View Drive Annesley Nottingham NG15 0ED on 2024-01-16
dot icon16/01/2024
Notification of Columbus Global Uk Ltd as a person with significant control on 2024-01-03
dot icon16/01/2024
Cessation of Neil Joseph Mckay as a person with significant control on 2024-01-03
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon06/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Sub-division of shares on 2019-03-25
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Registered office address changed from Suite 21B Manchester One 53 Portland Street Manchester M1 3LD England to Key House 7 Christie Way Manchester M21 7QY on 2021-09-03
dot icon18/08/2021
Resolutions
dot icon18/08/2021
Memorandum and Articles of Association
dot icon14/07/2021
Sub-division of shares on 2019-03-25
dot icon08/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon22/08/2017
Memorandum and Articles of Association
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon17/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon12/07/2017
Resolutions
dot icon24/03/2017
Accounts for a small company made up to 2016-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon17/06/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon11/01/2016
Certificate of change of name
dot icon11/01/2016
Change of name notice
dot icon11/01/2016
Registered office address changed from 7 Market Street Altrincham Cheshire WA14 1QE United Kingdom to Suite 21B Manchester One 53 Portland Street Manchester M1 3LD on 2016-01-11
dot icon06/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

13
2022
change arrow icon-3.68 % *

* during past year

Cash in Bank

£169,935.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
24.18K
-
0.00
176.42K
-
2022
13
514.32K
-
0.00
169.94K
-
2022
13
514.32K
-
0.00
169.94K
-

Employees

2022

Employees

13 Descended-19 % *

Net Assets(GBP)

514.32K £Ascended2.03K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.94K £Descended-3.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Neil
Director
06/07/2015 - 03/01/2024
3
Mean, Christopher
Director
03/01/2024 - Present
4
Knudsen, Soren Krogh
Director
03/01/2024 - 18/12/2025
3
Gaihede, Jesper Bonde
Director
03/01/2024 - 18/12/2025
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENDLESS GAIN LIMITED

ENDLESS GAIN LIMITED is an(a) Active company incorporated on 06/07/2015 with the registered office located at C\O Columbus Global Uk Ltd, 5th Floor Rotunda Cubo,, Standard Court, Park Row,, Nottingham NG1 6GN. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ENDLESS GAIN LIMITED?

toggle

ENDLESS GAIN LIMITED is currently Active. It was registered on 06/07/2015 .

Where is ENDLESS GAIN LIMITED located?

toggle

ENDLESS GAIN LIMITED is registered at C\O Columbus Global Uk Ltd, 5th Floor Rotunda Cubo,, Standard Court, Park Row,, Nottingham NG1 6GN.

What does ENDLESS GAIN LIMITED do?

toggle

ENDLESS GAIN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ENDLESS GAIN LIMITED have?

toggle

ENDLESS GAIN LIMITED had 13 employees in 2022.

What is the latest filing for ENDLESS GAIN LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.