GATHER LONDON LTD

Register to unlock more data on OkredoRegister

GATHER LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03144698

Incorporation date

10/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery House Office 5.13, Chancery House, 53-64 Chancery Lane, London WC2A 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1996)
dot icon26/01/2026
Appointment of Mr Richard Orr as a director on 2026-01-26
dot icon26/01/2026
Appointment of Amy Hoskin as a director on 2026-01-26
dot icon23/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon22/01/2026
Termination of appointment of Amy Hoskin as a director on 2026-01-22
dot icon22/01/2026
Termination of appointment of Richard Orr as a director on 2026-01-22
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2025
Registered office address changed from 8-14 Vine Hill London EC1R 5DX England to Chancery House Office 5.13, Chancery House 53-64 Chancery Lane London WC2A 1QS on 2025-08-29
dot icon10/07/2025
Director's details changed for Mrs Amy Hoskin on 2025-07-09
dot icon10/07/2025
Director's details changed for Richard Orr on 2025-07-09
dot icon09/07/2025
Appointment of Mr William Davenport as a director on 2025-07-09
dot icon17/06/2025
Change of details for Mr Richard Orr as a person with significant control on 2025-03-19
dot icon30/04/2025
Cancellation of shares. Statement of capital on 2025-03-19
dot icon30/04/2025
Purchase of own shares.
dot icon03/02/2025
Termination of appointment of Tessa Ann Murray as a director on 2025-01-13
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon09/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Appointment of Ms Tessa Ann Murray as a director on 2024-07-10
dot icon26/06/2024
Satisfaction of charge 031446980001 in full
dot icon22/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/02/2023
Memorandum and Articles of Association
dot icon05/02/2023
Resolutions
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Change of share class name or designation
dot icon28/03/2022
Cancellation of shares. Statement of capital on 2021-12-20
dot icon26/03/2022
Resolutions
dot icon26/03/2022
Memorandum and Articles of Association
dot icon11/02/2022
Purchase of own shares.
dot icon24/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon12/01/2022
Appointment of Mrs Amy Hoskin as a director on 2021-12-20
dot icon12/01/2022
Termination of appointment of Simon Charles Lake as a director on 2021-12-20
dot icon12/01/2022
Termination of appointment of Simon Charles Lake as a secretary on 2021-12-20
dot icon12/01/2022
Cessation of Simon Lake as a person with significant control on 2021-12-20
dot icon15/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Registration of charge 031446980002, created on 2021-06-08
dot icon21/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon02/10/2019
Registered office address changed from Clerkenwell Workshops 31 Clerkenwell Close 31 Clerkenwell Close London EC1R 0AT United Kingdom to 8-14 Vine Hill London EC1R 5DX on 2019-10-02
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Change of share class name or designation
dot icon26/03/2018
Resolutions
dot icon08/02/2018
Appointment of Mr Simon Charles Lake as a secretary on 2018-02-01
dot icon05/02/2018
Termination of appointment of James Carnegie-Brown as a director on 2017-09-06
dot icon05/02/2018
Termination of appointment of James Carnegie-Brown as a secretary on 2017-09-06
dot icon05/02/2018
Cessation of James Carnegie-Brown as a person with significant control on 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon25/07/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-05
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon10/11/2016
Resolutions
dot icon27/10/2016
Appointment of Mr Simon Lake as a director on 2016-10-05
dot icon27/10/2016
Director's details changed for Richard Orr on 2016-10-27
dot icon27/10/2016
Director's details changed for James Carnegie-Brown on 2016-10-27
dot icon27/10/2016
Director's details changed for James Carnegie-Brown on 2016-10-27
dot icon27/10/2016
Registered office address changed from Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to Clerkenwell Workshops 31 Clerkenwell Close 31 Clerkenwell Close London EC1R 0AT on 2016-10-27
dot icon27/10/2016
Secretary's details changed for James Carnegie-Brown on 2016-10-27
dot icon27/10/2016
Director's details changed for Richard Orr on 2016-10-27
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-05
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon21/08/2014
Certificate of change of name
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon02/10/2013
Registration of charge 031446980001
dot icon01/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon11/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon01/04/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon01/04/2010
Director's details changed for Richard Orr on 2010-02-18
dot icon01/04/2010
Director's details changed for James Carnegie-Brown on 2010-02-18
dot icon10/12/2009
Accounts for a small company made up to 2009-04-30
dot icon13/01/2009
Return made up to 10/01/09; full list of members
dot icon14/08/2008
Accounts for a small company made up to 2008-04-30
dot icon16/01/2008
Return made up to 10/01/08; full list of members
dot icon17/10/2007
Accounts for a small company made up to 2007-04-30
dot icon30/01/2007
Return made up to 10/01/07; full list of members
dot icon15/09/2006
Registered office changed on 15/09/06 from: the glasshouse 11 lettice street london SW6 4EH
dot icon14/09/2006
Accounts for a small company made up to 2006-04-30
dot icon06/06/2006
Return made up to 10/01/06; full list of members
dot icon14/02/2006
Accounts for a small company made up to 2005-04-30
dot icon28/02/2005
Accounts for a small company made up to 2004-04-30
dot icon10/02/2005
Return made up to 10/01/05; full list of members
dot icon27/01/2004
Return made up to 10/01/04; full list of members
dot icon01/10/2003
Accounts for a small company made up to 2003-04-30
dot icon21/01/2003
Return made up to 10/01/03; full list of members
dot icon14/11/2002
Full accounts made up to 2002-04-30
dot icon23/01/2002
Return made up to 10/01/02; full list of members
dot icon05/09/2001
Accounts for a small company made up to 2001-04-30
dot icon15/01/2001
Return made up to 10/01/01; full list of members
dot icon17/08/2000
Full accounts made up to 2000-04-30
dot icon13/01/2000
Return made up to 10/01/00; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-04-30
dot icon15/01/1999
Return made up to 10/01/99; no change of members
dot icon06/10/1998
Accounts for a small company made up to 1998-04-30
dot icon30/05/1998
Registered office changed on 30/05/98 from: 3 the deans bridge road bagshot surrey GU19 5AT
dot icon11/01/1998
Return made up to 10/01/98; full list of members
dot icon13/11/1997
Ad 30/04/97--------- £ si 998@1=998 £ ic 2/1000
dot icon05/11/1997
Full accounts made up to 1997-04-30
dot icon27/05/1997
Secretary's particulars changed;director's particulars changed
dot icon26/03/1997
Return made up to 10/01/97; full list of members
dot icon17/09/1996
Accounting reference date notified as 30/04
dot icon21/03/1996
Memorandum and Articles of Association
dot icon14/03/1996
Certificate of change of name
dot icon13/03/1996
New director appointed
dot icon13/03/1996
Secretary resigned
dot icon13/03/1996
Director resigned
dot icon13/03/1996
New secretary appointed;new director appointed
dot icon13/03/1996
Registered office changed on 13/03/96 from: 1 mitchell lane bristol BS1 6BU
dot icon10/01/1996
Incorporation
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
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
146.19K
-
0.00
711.79K
-
2022
21
623.64K
-
0.00
790.14K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoskin, Amy
Director
20/12/2021 - 22/01/2026
-
Orr, Richard
Director
26/01/1996 - 22/01/2026
1
Orr, Richard
Director
26/01/2026 - Present
1
Davenport, William
Director
09/07/2025 - Present
-
Hoskin, Amy
Director
26/01/2026 - Present
-

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 GATHER LONDON LTD

GATHER LONDON LTD is an(a) Active company incorporated on 10/01/1996 with the registered office located at Chancery House Office 5.13, Chancery House, 53-64 Chancery Lane, London WC2A 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATHER LONDON LTD?

toggle

GATHER LONDON LTD is currently Active. It was registered on 10/01/1996 .

Where is GATHER LONDON LTD located?

toggle

GATHER LONDON LTD is registered at Chancery House Office 5.13, Chancery House, 53-64 Chancery Lane, London WC2A 1QS.

What does GATHER LONDON LTD do?

toggle

GATHER LONDON LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GATHER LONDON LTD?

toggle

The latest filing was on 26/01/2026: Appointment of Mr Richard Orr as a director on 2026-01-26.