GAUGED SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

GAUGED SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07515298

Incorporation date

03/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2011)
dot icon10/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon03/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon18/08/2023
Micro company accounts made up to 2023-03-31
dot icon04/08/2023
Registered office address changed from 89a High Street High Street Yarm Cleveland TS15 9BG England to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 2023-08-04
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon11/08/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon17/08/2019
Micro company accounts made up to 2019-03-31
dot icon16/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon06/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/08/2016
Register inspection address has been changed from 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN England to Dial House Leven Road Yarm TS15 9JF
dot icon16/05/2016
Registered office address changed from 6 Martinhoe Close Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN England to 89a High Street High Street Yarm Cleveland TS15 9BG on 2016-05-16
dot icon16/05/2016
Registered office address changed from 89a High Street Yarm Cleveland TS15 9BG to 6 Martinhoe Close Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN on 2016-05-16
dot icon29/03/2016
Register(s) moved to registered inspection location 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon10/12/2015
Micro company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon16/02/2015
Director's details changed for Mrs Andrea Ridsdale on 2014-08-31
dot icon16/02/2015
Register inspection address has been changed to 6 Martinhoe Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NN
dot icon16/02/2015
Registered office address changed from 6 Martinhoe Close Ingleby Barwick Tees Valley TS17 0NN to 89a High Street Yarm Cleveland TS15 9BG on 2015-02-16
dot icon11/11/2014
Micro company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon03/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon24/02/2012
Director's details changed for Andrea Ridsdale on 2011-05-10
dot icon24/02/2012
Appointment of Mr Glenn Edward Ridsdale as a director
dot icon03/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
65.69K
-
0.00
-
-
2022
4
171.33K
-
0.00
-
-
2023
3
167.43K
-
0.00
-
-
2023
3
167.43K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

167.43K £Descended-2.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ridsdale, Andrea
Director
03/02/2011 - Present
-
Ridsdale, Glenn Edward
Director
01/07/2011 - Present
1

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 GAUGED SOLUTIONS LIMITED

GAUGED SOLUTIONS LIMITED is an(a) Active company incorporated on 03/02/2011 with the registered office located at Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TS. There are currently 2 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 GAUGED SOLUTIONS LIMITED?

toggle

GAUGED SOLUTIONS LIMITED is currently Active. It was registered on 03/02/2011 .

Where is GAUGED SOLUTIONS LIMITED located?

toggle

GAUGED SOLUTIONS LIMITED is registered at Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TS.

What does GAUGED SOLUTIONS LIMITED do?

toggle

GAUGED SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does GAUGED SOLUTIONS LIMITED have?

toggle

GAUGED SOLUTIONS LIMITED had 3 employees in 2023.

What is the latest filing for GAUGED SOLUTIONS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-02 with no updates.