GANDYS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

GANDYS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09759440

Incorporation date

02/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Brg Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2023)
dot icon21/04/2026
Appointment of an administrator
dot icon21/04/2026
Registered office address changed from Suite B2, the Old Church Quicks Road London SW19 1EX England to Brg Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2026-04-21
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-08-31
dot icon26/11/2024
Second filing of Confirmation Statement dated 2024-09-01
dot icon25/11/2024
Second filing of Confirmation Statement dated 2023-09-01
dot icon12/10/2024
Memorandum and Articles of Association
dot icon12/10/2024
Resolutions
dot icon12/10/2024
Statement of company's objects
dot icon10/09/2024
01/09/24 Statement of Capital gbp 170
dot icon25/04/2024
Micro company accounts made up to 2023-08-31
dot icon08/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon11/05/2023
Micro company accounts made up to 2022-08-31
dot icon13/03/2023
Memorandum and Articles of Association
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Change of share class name or designation
dot icon13/03/2023
Particulars of variation of rights attached to shares
dot icon10/03/2023
Cessation of Paul Forkan as a person with significant control on 2023-03-01
dot icon10/03/2023
Termination of appointment of Robert Oliver Daniels Forkan as a director on 2023-03-01
dot icon10/03/2023
Change of details for Nicholas Robertson as a person with significant control on 2023-03-01
dot icon10/03/2023
Cessation of Robert Oliver Daniel Forkan as a person with significant control on 2023-03-01
dot icon09/03/2023
Termination of appointment of Paul Michael James Forkan as a director on 2023-03-01
dot icon01/02/2023
Registered office address changed from Unit 1 Saxon Business Centre Windsor Avenue London SW19 2RR England to Suite B2, the Old Church Quicks Road London SW19 1EX on 2023-02-02
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
3.62M
-
0.00
-
-
2022
23
5.01M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas John Robertson
Director
15/08/2022 - Present
26
Feeney, Michelle
Director
05/10/2015 - 09/10/2017
8
Blackwell, Nigel John
Director
02/09/2015 - 05/10/2015
17
Mark Robert Neale
Director
05/10/2015 - 09/10/2017
45
Cumming, Gavin George
Director
02/09/2015 - 05/10/2015
20

Persons with Significant Control

7
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 GANDYS INTERNATIONAL LIMITED

GANDYS INTERNATIONAL LIMITED is an(a) In Administration company incorporated on 02/09/2015 with the registered office located at Brg Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GANDYS INTERNATIONAL LIMITED?

toggle

GANDYS INTERNATIONAL LIMITED is currently In Administration. It was registered on 02/09/2015 .

Where is GANDYS INTERNATIONAL LIMITED located?

toggle

GANDYS INTERNATIONAL LIMITED is registered at Brg Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does GANDYS INTERNATIONAL LIMITED do?

toggle

GANDYS INTERNATIONAL LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for GANDYS INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of an administrator.