GATTACA PROJECTS LIMITED

Register to unlock more data on OkredoRegister

GATTACA PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03312947

Incorporation date

05/02/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1997)
dot icon06/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/07/25
dot icon06/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/07/25
dot icon06/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/07/25
dot icon06/02/2026
Audit exemption subsidiary accounts made up to 2025-07-31
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon30/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon30/04/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon25/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon25/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon25/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon25/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon25/04/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon17/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
dot icon17/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
dot icon17/05/2023
Audit exemption subsidiary accounts made up to 2022-07-31
dot icon02/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/07/22
dot icon02/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
dot icon27/03/2023
Director's details changed for Mr Oliver Whittaker on 2022-04-01
dot icon06/01/2023
Termination of appointment of Anne-Marie Palmer as a secretary on 2023-01-01
dot icon06/01/2023
Appointment of Mr Mark Frederick Spickett as a secretary on 2023-01-01
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon05/05/2022
Termination of appointment of Prism Cosec as a secretary on 2022-04-30
dot icon05/05/2022
Appointment of Ms Anne-Marie Palmer as a secretary on 2022-05-01
dot icon28/04/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon28/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon28/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon28/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon25/04/2022
Director's details changed for Chief Financial Officer Oliver Whittaker on 2022-04-22
dot icon04/04/2022
Appointment of Chief Financial Officer Oliver Whittaker as a director on 2022-04-01
dot icon04/04/2022
Appointment of Chief Executive Officer Matthew Wragg as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Kevin Freeguard as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Salar Farzad as a director on 2022-04-01
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon17/11/2021
Certificate of change of name
dot icon12/11/2021
Termination of appointment of Katie Mary Selves as a secretary on 2021-11-05
dot icon12/11/2021
Appointment of Prism Cosec as a secretary on 2021-11-06
dot icon17/05/2021
Audit exemption subsidiary accounts made up to 2020-07-31
dot icon17/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
dot icon13/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
dot icon12/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon06/11/2020
Satisfaction of charge 033129470005 in full
dot icon06/11/2020
Satisfaction of charge 033129470006 in full
dot icon31/07/2020
Audit exemption subsidiary accounts made up to 2019-07-31
dot icon31/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
dot icon31/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon31/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon26/11/2019
Resolutions
dot icon08/11/2019
Termination of appointment of Keith John Lewis as a director on 2019-11-05
dot icon29/10/2019
Appointment of Mr Kevin Freeguard as a director on 2019-10-28
dot icon08/05/2019
Audit exemption subsidiary accounts made up to 2018-07-31
dot icon08/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/07/18
dot icon08/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/07/18
dot icon08/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/07/18
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon05/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/07/18
dot icon05/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/07/18
dot icon14/05/2018
Full accounts made up to 2017-07-31
dot icon09/02/2018
Appointment of Keith John Lewis as a director on 2018-02-07
dot icon09/02/2018
Appointment of Mr Salar Farzad as a director on 2018-02-07
dot icon09/02/2018
Termination of appointment of Brian Wilkinson as a director on 2018-02-07
dot icon09/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon12/12/2017
Appointment of Mrs Katie Mary Selves as a secretary on 2017-12-01
dot icon12/12/2017
Termination of appointment of Caspar Ben Branson as a secretary on 2017-11-30
dot icon16/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/07/17
dot icon19/06/2017
Appointment of Mr Caspar Ben Branson as a secretary on 2017-06-09
dot icon19/06/2017
Termination of appointment of Anthony Stephen Dyer as a director on 2017-06-06
dot icon19/06/2017
Termination of appointment of Anthony Stephen Dyer as a secretary on 2017-06-06
dot icon21/04/2017
Full accounts made up to 2016-07-31
dot icon18/04/2017
Registration of charge 033129470006, created on 2017-04-12
dot icon07/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon24/10/2016
Registration of charge 033129470005, created on 2016-10-20
dot icon08/05/2016
Full accounts made up to 2015-07-31
dot icon30/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon11/01/2016
Registration of charge 033129470004, created on 2016-01-11
dot icon28/08/2015
Appointment of Mr Anthony Stephen Dyer as a secretary on 2015-07-17
dot icon28/08/2015
Termination of appointment of Neil Ayton as a secretary on 2015-07-17
dot icon26/06/2015
Termination of appointment of Stuart Feest as a director on 2015-06-12
dot icon22/04/2015
Full accounts made up to 2014-07-31
dot icon07/04/2015
Appointment of Mr Brian Wilkinson as a director on 2015-03-24
dot icon27/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Adrian Paul Gunn as a director on 2015-01-28
dot icon26/01/2015
Satisfaction of charge 1 in full
dot icon26/01/2015
Satisfaction of charge 2 in full
dot icon05/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon12/12/2013
Current accounting period extended from 2014-03-31 to 2014-07-31
dot icon24/09/2013
Appointment of Mr Adrian Paul Gunn as a director
dot icon20/09/2013
Appointment of Anthony Stephen Dyer as a director
dot icon20/09/2013
Termination of appointment of Rajesh Thakrar as a secretary
dot icon20/09/2013
Termination of appointment of Neale Provan as a director
dot icon20/09/2013
Appointment of Mr Stuart Feest as a director
dot icon20/09/2013
Appointment of Neil Ayton as a secretary
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-09-05
dot icon16/09/2013
Registered office address changed from E3 the Premier Centre Abbey Park Romsey SO51 9DG on 2013-09-16
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Miscellaneous
dot icon12/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon15/02/2012
Secretary's details changed for Rajesh Shamji Thakrar on 2012-02-04
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon23/02/2010
Director's details changed for Neale Gordon Provan on 2010-02-05
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon03/11/2009
Secretary's details changed for Rajesh Shamji Thakrar on 2009-10-28
dot icon31/10/2009
Director's details changed for Neale Gordon Provan on 2009-10-28
dot icon24/02/2009
Capitals not rolled up
dot icon23/02/2009
Return made up to 05/02/09; full list of members
dot icon17/09/2008
Full accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 05/02/08; change of members
dot icon31/01/2008
Ad 10/07/06--------- £ si 1500@1
dot icon31/01/2008
Return made up to 05/02/07; full list of members; amend
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon18/08/2007
Particulars of mortgage/charge
dot icon22/02/2007
Return made up to 05/02/07; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon01/03/2006
£ sr 14999@1 12/01/06
dot icon24/02/2006
Return made up to 05/02/06; full list of members
dot icon13/02/2006
Resolutions
dot icon16/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon03/02/2005
Return made up to 05/02/05; no change of members
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 05/02/04; full list of members
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon08/10/2003
Registered office changed on 08/10/03 from: london north verulam point, station way st. Albans hertfordshire AL1 5HE
dot icon25/03/2003
Return made up to 05/02/03; full list of members
dot icon23/10/2002
Full accounts made up to 2002-03-31
dot icon05/03/2002
Return made up to 05/02/02; full list of members
dot icon28/07/2001
Full accounts made up to 2001-03-31
dot icon23/07/2001
Registered office changed on 23/07/01 from: 4TH floor 111-113 great portland street london W1W 6QQ
dot icon23/07/2001
Location of register of members
dot icon09/03/2001
Return made up to 05/02/01; full list of members
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
New secretary appointed
dot icon06/09/2000
Registered office changed on 06/09/00 from: 3 de walden court 85 new cavendish street london W1M 7RA
dot icon20/06/2000
Full accounts made up to 2000-03-31
dot icon31/03/2000
Return made up to 05/02/00; full list of members
dot icon08/02/2000
Auditor's resignation
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/09/1999
Registered office changed on 17/09/99 from: tbw the premier centre abbey park ramsey hampshire SO51 9AQ
dot icon13/08/1999
Director resigned
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Ad 30/03/99--------- £ si 8569@1=8569 £ ic 21430/29999
dot icon21/04/1999
New director appointed
dot icon07/04/1999
Return made up to 05/02/99; no change of members
dot icon29/01/1999
Particulars of mortgage/charge
dot icon09/11/1998
Accounts for a small company made up to 1998-03-31
dot icon13/08/1998
Return made up to 05/02/98; full list of members; amend
dot icon26/03/1998
Return made up to 05/02/98; full list of members
dot icon20/03/1998
Ad 31/12/97--------- £ si 21428@1=21428 £ ic 2/21430
dot icon11/12/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon19/09/1997
Particulars of mortgage/charge
dot icon06/04/1997
New secretary appointed;new director appointed
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
New director appointed
dot icon18/03/1997
Certificate of change of name
dot icon17/03/1997
Registered office changed on 17/03/97 from: 183-191 ballards lane finchley central london N3 1LP
dot icon17/03/1997
Director resigned
dot icon13/02/1997
Memorandum and Articles of Association
dot icon13/02/1997
Resolutions
dot icon13/02/1997
£ nc 1000/50000 05/02/97
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Registered office changed on 13/02/97 from: international house 31 church rd hendon london NW4 4EB
dot icon05/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spickett, Mark Frederick
Secretary
01/01/2023 - Present
-
Freeguard, Kevin
Director
28/10/2019 - 01/04/2022
27
Palmer, Anne-Marie
Secretary
01/05/2022 - 01/01/2023
-
Wragg, Matthew Howard
Director
01/04/2022 - Present
19
Whittaker, Oliver
Director
01/04/2022 - Present
22

Persons with Significant Control

0

No PSC data available.

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 GATTACA PROJECTS LIMITED

GATTACA PROJECTS LIMITED is an(a) Active company incorporated on 05/02/1997 with the registered office located at 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AF. 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 GATTACA PROJECTS LIMITED?

toggle

GATTACA PROJECTS LIMITED is currently Active. It was registered on 05/02/1997 .

Where is GATTACA PROJECTS LIMITED located?

toggle

GATTACA PROJECTS LIMITED is registered at 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AF.

What does GATTACA PROJECTS LIMITED do?

toggle

GATTACA PROJECTS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for GATTACA PROJECTS LIMITED?

toggle

The latest filing was on 06/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/07/25.