GATHER NO MOSS LIMITED

Register to unlock more data on OkredoRegister

GATHER NO MOSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04576774

Incorporation date

30/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Upper Bridge Road, Redhill RH1 6DECopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2002)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon02/09/2025
Cancellation of shares. Statement of capital on 2025-08-29
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/04/2025
Withdrawal of a person with significant control statement on 2025-04-14
dot icon14/04/2025
Notification of James Hartley as a person with significant control on 2025-03-31
dot icon11/11/2024
Register(s) moved to registered office address 49 Upper Bridge Road Redhill RH1 6DE
dot icon11/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/02/2022
Director's details changed for Mr James Hartley on 2022-02-11
dot icon17/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-10-31
dot icon20/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon19/06/2019
Registered office address changed from Unit 3a 3-5 Dunston Road London E8 4EH to 49 Upper Bridge Road Redhill RH1 6DE on 2019-06-19
dot icon19/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon03/05/2018
Registration of charge 045767740001, created on 2018-04-30
dot icon02/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon11/11/2013
Director's details changed for Mr Thomas Bambridge Sutton on 2013-01-01
dot icon11/11/2013
Secretary's details changed for Mr Thomas Bambridge Sutton on 2013-01-01
dot icon05/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon27/11/2012
Register inspection address has been changed from Unit 3a 3-5 Dunston Road London E8 4EH United Kingdom
dot icon27/11/2012
Register(s) moved to registered inspection location
dot icon16/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon01/11/2011
Register(s) moved to registered office address
dot icon01/11/2011
Register inspection address has been changed from 56 Featherstone Street London EC1Y 8RB
dot icon01/11/2011
Director's details changed for Mr James Hartley on 2011-10-12
dot icon19/10/2011
Resolutions
dot icon26/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/03/2011
Registered office address changed from 56 Featherstone Street Old Street London EC1Y 8RZ on 2011-03-31
dot icon10/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Thomas Bambridge Sutton on 2009-10-30
dot icon04/11/2009
Director's details changed for James Hartley on 2009-10-30
dot icon28/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 30/10/08; full list of members
dot icon09/12/2008
Director's change of particulars / james hartley / 01/09/2008
dot icon12/06/2008
Ad 31/10/07-31/10/07\gbp si 100@1=100\gbp ic 100/200\
dot icon11/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/11/2007
Return made up to 30/10/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/12/2006
Return made up to 30/10/06; full list of members
dot icon01/12/2006
Location of debenture register
dot icon01/12/2006
Location of register of members
dot icon01/12/2006
Registered office changed on 01/12/06 from: 14A yeate street london N1 3EW
dot icon15/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/05/2006
Registered office changed on 12/05/06 from: c/o mccanns 20TH floor (pmw) tolworth tower ewell road surbiton surrey KT6 7EL
dot icon03/11/2005
Return made up to 30/10/05; full list of members
dot icon22/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon27/10/2004
Return made up to 30/10/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon14/11/2003
Return made up to 30/10/03; full list of members
dot icon18/11/2002
New secretary appointed;new director appointed
dot icon18/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Secretary resigned
dot icon11/11/2002
Registered office changed on 11/11/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon30/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon-73.72 % *

* during past year

Cash in Bank

£28,121.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
61.25K
-
0.00
107.01K
-
2022
7
7.61K
-
0.00
28.12K
-
2022
7
7.61K
-
0.00
28.12K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

7.61K £Descended-87.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.12K £Descended-73.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, James
Director
30/10/2002 - Present
4
Bambridge Sutton, Thomas
Director
30/10/2002 - Present
4

Persons with Significant Control

2
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 NO MOSS LIMITED

GATHER NO MOSS LIMITED is an(a) Active company incorporated on 30/10/2002 with the registered office located at 49 Upper Bridge Road, Redhill RH1 6DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of GATHER NO MOSS LIMITED?

toggle

GATHER NO MOSS LIMITED is currently Active. It was registered on 30/10/2002 .

Where is GATHER NO MOSS LIMITED located?

toggle

GATHER NO MOSS LIMITED is registered at 49 Upper Bridge Road, Redhill RH1 6DE.

What does GATHER NO MOSS LIMITED do?

toggle

GATHER NO MOSS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does GATHER NO MOSS LIMITED have?

toggle

GATHER NO MOSS LIMITED had 7 employees in 2022.

What is the latest filing for GATHER NO MOSS LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with updates.