GATHER (FORUM) LTD

Register to unlock more data on OkredoRegister

GATHER (FORUM) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05244493

Incorporation date

28/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London, N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2004)
dot icon30/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon01/08/2025
Appointment of Ms Katharine Lloyd as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Karen Hudson as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Diana Jane Tickell as a director on 2025-08-01
dot icon01/08/2025
Appointment of Ms Elizabeth Jane Wilson Simpson as a director on 2025-08-01
dot icon04/06/2025
Resolutions
dot icon04/06/2025
Memorandum and Articles of Association
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon02/08/2024
Appointment of Mrs Claire Sadler as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Nishma Robb as a director on 2024-08-01
dot icon18/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon09/08/2023
Appointment of Mrs Karen Hudson as a director on 2023-08-01
dot icon09/08/2023
Appointment of Mrs Diana Jane Tickell as a director on 2023-08-01
dot icon08/08/2023
Termination of appointment of Rania Robinson as a director on 2023-08-01
dot icon08/08/2023
Termination of appointment of Rachel Helen Bristow as a director on 2023-08-01
dot icon15/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon07/09/2022
Notification of Wacl Limited as a person with significant control on 2016-09-29
dot icon07/09/2022
Withdrawal of a person with significant control statement on 2022-09-07
dot icon02/08/2022
Appointment of Mrs Nishma Robb as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Kate Waters as a director on 2022-08-01
dot icon01/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon03/08/2021
Appointment of Mrs Rania Robinson as a director on 2021-08-01
dot icon02/08/2021
Termination of appointment of Jacqueline Sara Stevenson as a director on 2021-08-01
dot icon09/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon03/08/2020
Termination of appointment of Lisa Victoria Thomas as a director on 2020-08-01
dot icon03/08/2020
Appointment of Ms Kate Waters as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Tracy Anne De Groose as a director on 2020-08-01
dot icon03/08/2020
Appointment of Ms Rachel Helen Bristow as a director on 2020-08-01
dot icon23/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon30/08/2019
Appointment of Ms Jacqueline Sara Stevenson as a director on 2019-08-01
dot icon30/08/2019
Termination of appointment of Philippa Margaret Hughes as a director on 2019-08-01
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon12/09/2018
Appointment of Mrs Tracy De Groose as a director on 2018-08-01
dot icon11/09/2018
Termination of appointment of Jane Rhonda Mcneill as a director on 2018-08-01
dot icon11/09/2018
Termination of appointment of Kerry Marina Glazer as a director on 2018-08-01
dot icon11/09/2018
Appointment of Mrs Lisa Victoria Thomas as a director on 2018-08-01
dot icon14/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon04/08/2016
Appointment of Kerry Marina Glazer as a director on 2016-08-01
dot icon04/08/2016
Termination of appointment of Lindsey Anne Clay as a director on 2016-08-01
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon03/09/2015
Director's details changed for Ms Jane Rhonda Mcneill on 2015-09-01
dot icon03/09/2015
Secretary's details changed for Mrs Jill Audrey Schnura on 2015-09-01
dot icon03/09/2015
Director's details changed for Ms Lindsey Anne Clay on 2015-09-01
dot icon03/08/2015
Appointment of Philippa Margaret Hughes as a director on 2015-08-01
dot icon03/08/2015
Termination of appointment of Lindsay Pattison as a director on 2015-08-01
dot icon22/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Alicja Barbara Lesniak as a secretary on 2014-08-01
dot icon15/09/2014
Appointment of Mrs Jill Audrey Schnura as a secretary on 2014-08-01
dot icon05/08/2014
Appointment of Ms Lindsey Anne Clay as a director on 2014-08-01
dot icon05/08/2014
Termination of appointment of Jennelle Lisa Tilling as a director on 2014-08-01
dot icon05/08/2014
Termination of appointment of Alicja Barbara Lesniak as a director on 2014-08-01
dot icon05/08/2014
Appointment of Ms Jane Rhonda Mcneill as a director on 2014-08-01
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon01/08/2013
Appointment of Mrs Lindsay Pattison as a director
dot icon01/08/2013
Termination of appointment of Camilla Harrisson as a director
dot icon12/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon01/08/2012
Appointment of Miss Jennelle Lisa Tilling as a director
dot icon01/08/2012
Termination of appointment of Roisin Hughes as a director
dot icon02/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/01/2012
Certificate of change of name
dot icon10/01/2012
Change of name notice
dot icon02/12/2011
Resolutions
dot icon02/12/2011
Change of name notice
dot icon19/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Kathryn Jacob as a director
dot icon01/08/2011
Appointment of Miss Camilla Harrisson as a director
dot icon23/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon20/09/2010
Appointment of Mrs Roisin Jane Catherine Hughes as a director
dot icon22/07/2010
Termination of appointment of Elizabeth Fagan as a director
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon21/07/2009
Director appointed kathryn jacob
dot icon16/07/2009
Appointment terminated director nicola mendelsohn
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/02/2009
Return made up to 28/09/08; full list of members; amend
dot icon28/10/2008
Director appointed elizabeth fagan
dot icon10/10/2008
Return made up to 28/09/08; full list of members
dot icon16/07/2008
Appointment terminated director penny reid
dot icon16/07/2008
Appointment terminated director ita murphy
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/04/2008
Appointment terminated director stephanie spring
dot icon18/04/2008
Appointment terminated director francesca ecsery merrens
dot icon18/04/2008
Appointment terminated director ila thompson
dot icon18/04/2008
Appointment terminated director deborah klein
dot icon09/10/2007
Return made up to 28/09/07; full list of members
dot icon21/07/2007
Accounting reference date extended from 31/05/07 to 31/07/07
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon04/10/2006
Director resigned
dot icon28/09/2006
Return made up to 28/09/06; full list of members
dot icon09/02/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
Secretary resigned
dot icon19/12/2005
New director appointed
dot icon10/10/2005
Return made up to 28/09/05; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon24/05/2005
Accounting reference date shortened from 30/09/05 to 31/05/05
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New secretary appointed;new director appointed
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Registered office changed on 06/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon28/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-20.44 % *

* during past year

Cash in Bank

£21,986.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.00
-
0.00
18.74K
-
2022
3
2.00
-
0.00
27.63K
-
2023
3
2.00
-
0.00
21.99K
-
2023
3
2.00
-
0.00
21.99K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.99K £Descended-20.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robb, Nishma
Director
01/08/2022 - 01/08/2024
7
Jacob, Kathryn Margaret
Director
01/07/2009 - 01/08/2011
14
Hudson, Karen
Director
01/08/2023 - 01/08/2025
6
Klein, Deborah
Director
15/12/2005 - 01/04/2008
44
Robinson, Rania
Director
01/08/2021 - 01/08/2023
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GATHER (FORUM) LTD

GATHER (FORUM) LTD is an(a) Active company incorporated on 28/09/2004 with the registered office located at 35 Ballards Lane, London, N3 1XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of GATHER (FORUM) LTD?

toggle

GATHER (FORUM) LTD is currently Active. It was registered on 28/09/2004 .

Where is GATHER (FORUM) LTD located?

toggle

GATHER (FORUM) LTD is registered at 35 Ballards Lane, London, N3 1XW.

What does GATHER (FORUM) LTD do?

toggle

GATHER (FORUM) LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does GATHER (FORUM) LTD have?

toggle

GATHER (FORUM) LTD had 3 employees in 2023.

What is the latest filing for GATHER (FORUM) LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-07-31.