GAURI LTD

Register to unlock more data on OkredoRegister

GAURI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06041427

Incorporation date

04/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Offices 20 & 21 Commerce House, Carlton Boulevard, Lincoln LN2 4WJCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon22/08/2025
Change of details for Mr Samir Gujar as a person with significant control on 2025-08-17
dot icon22/08/2025
Director's details changed for Samir Gujar on 2025-08-17
dot icon07/08/2025
Director's details changed for Mr Shankar Ganesh Hariharan on 2025-08-07
dot icon07/08/2025
Change of details for Mr Shankar Ganesh Hariharan as a person with significant control on 2025-08-07
dot icon07/08/2025
Director's details changed for Anand Kumar Swamy on 2025-08-07
dot icon07/08/2025
Change of details for Mr Anand Kumar Swamy as a person with significant control on 2025-08-07
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon03/07/2023
Change of details for Mr Shankar Ganesh Hariharan as a person with significant control on 2023-07-03
dot icon03/07/2023
Change of details for Mr Samir Gujar as a person with significant control on 2023-07-03
dot icon03/07/2023
Change of details for Mr Anand Kumar Swamy as a person with significant control on 2023-07-03
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon11/05/2022
Purchase of own shares.
dot icon05/05/2022
Cancellation of shares. Statement of capital on 2022-03-30
dot icon25/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon08/06/2021
Purchase of own shares.
dot icon20/05/2021
Cancellation of shares. Statement of capital on 2021-03-26
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon04/11/2020
Appointment of Ace Accounts & Tax Limited as a secretary on 2020-10-01
dot icon04/11/2020
Confirmation statement made on 2020-08-17 with updates
dot icon04/11/2020
Termination of appointment of Rupa Sriram as a secretary on 2020-10-01
dot icon04/11/2020
Registered office address changed from C/O Ace Accounts & Tax Ltd 2 Whittle Court Knowlhill Milton Keynes MK5 8FT England to Offices 20 & 21 Commerce House Carlton Boulevard Lincoln LN2 4WJ on 2020-11-04
dot icon23/10/2020
Purchase of own shares.
dot icon01/10/2020
Resolutions
dot icon30/09/2020
Cancellation of shares. Statement of capital on 2020-03-24
dot icon30/09/2020
Cessation of Sriram Subramaniam as a person with significant control on 2020-03-24
dot icon29/09/2020
Statement of company's objects
dot icon29/09/2020
Memorandum and Articles of Association
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Sub-division of shares on 2020-03-24
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Register inspection address has been changed from Offices 20 & 21 Commerce House Carlton Boulevard Lincoln LN2 4WJ England to Offices 20 & 21 Commerce House Carlton Boulevard Lincoln LN2 4WJ
dot icon21/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon21/10/2019
Register inspection address has been changed to Offices 20 & 21 Commerce House Carlton Boulevard Lincoln LN2 4WJ
dot icon18/10/2019
Director's details changed for Sriram Subramaniam on 2019-10-18
dot icon18/10/2019
Director's details changed for Anand Kumar Swamy on 2019-10-18
dot icon18/10/2019
Director's details changed for Samir Gujar on 2019-10-18
dot icon18/10/2019
Director's details changed for Mr Shankar Ganesh Hariharan on 2019-10-18
dot icon18/10/2019
Secretary's details changed for Rupa Sriram on 2019-10-18
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Registered office address changed from C/O Ace Accounts and Tax Ltd 151 Technology House Silbury Boulevard Milton Keynes MK9 1LH England to C/O Ace Accounts & Tax Ltd 2 Whittle Court Knowlhill Milton Keynes MK5 8FT on 2018-03-08
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon26/10/2017
Registered office address changed from C/O Shaw & Associates Ltd Technology House 151 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LH to C/O Ace Accounts and Tax Ltd 151 Technology House Silbury Boulevard Milton Keynes MK9 1LH on 2017-10-26
dot icon18/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon23/10/2014
Director's details changed for Sriram Subramaniam on 2013-12-16
dot icon23/10/2014
Director's details changed for Anand Kumar Swamy on 2013-12-16
dot icon23/10/2014
Secretary's details changed for Rupa Sriram on 2013-12-16
dot icon23/10/2014
Director's details changed for Mr Shankar Ganesh Hariharan on 2013-12-16
dot icon23/10/2014
Director's details changed for Samir Gujar on 2013-12-16
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Director's details changed for Sriram Subramaniam on 2013-12-02
dot icon04/12/2013
Secretary's details changed for Rupa Sriram on 2013-12-02
dot icon04/12/2013
Director's details changed for Anand Kumar Swamy on 2013-12-02
dot icon04/12/2013
Secretary's details changed for Rupa Sriram on 2013-12-02
dot icon04/12/2013
Director's details changed for Sriram Subramaniam on 2013-12-02
dot icon02/12/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Shankar Ganesh Hariharan on 2013-12-02
dot icon08/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon16/10/2012
Registered office address changed from 49 Flaxley Road Lincoln Lincolnshire LN2 4GL on 2012-10-16
dot icon10/10/2012
Appointment of Mr Shankar Ganesh Hariharan as a director
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/05/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon24/02/2010
Director's details changed for Sriram Subramaniam on 2010-02-23
dot icon24/02/2010
Director's details changed for Samir Gujar on 2010-01-01
dot icon24/02/2010
Director's details changed for Anand Kumar Swamy on 2010-02-23
dot icon04/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon17/02/2009
Return made up to 04/01/09; full list of members
dot icon09/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon05/02/2008
Return made up to 04/01/08; full list of members
dot icon08/08/2007
Ad 01/08/07--------- £ si 1@1=1 £ ic 2/3
dot icon06/08/2007
New director appointed
dot icon30/05/2007
Ad 11/05/07--------- £ si 1@1=1 £ ic 1/2
dot icon29/05/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New secretary appointed
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
Director resigned
dot icon04/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon+42.82 % *

* during past year

Cash in Bank

£920,867.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2026
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
14
1.04M
-
0.00
1.03M
-
2022
21
749.02K
-
0.00
644.80K
-
2023
21
973.27K
-
0.00
920.87K
-
2023
21
973.27K
-
0.00
920.87K
-

Employees

2023

Employees

21 Ascended0 % *

Net Assets(GBP)

973.27K £Ascended29.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

920.87K £Ascended42.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Subramaniam, Sriram
Director
04/01/2007 - Present
-
Gujar, Samir
Director
11/05/2007 - Present
-
Swamy, Anand Kumar
Director
01/08/2007 - Present
-
Hariharan, Shankar Ganesh
Director
01/10/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About GAURI LTD

GAURI LTD is an(a) Active company incorporated on 04/01/2007 with the registered office located at Offices 20 & 21 Commerce House, Carlton Boulevard, Lincoln LN2 4WJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of GAURI LTD?

toggle

GAURI LTD is currently Active. It was registered on 04/01/2007 .

Where is GAURI LTD located?

toggle

GAURI LTD is registered at Offices 20 & 21 Commerce House, Carlton Boulevard, Lincoln LN2 4WJ.

What does GAURI LTD do?

toggle

GAURI LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does GAURI LTD have?

toggle

GAURI LTD had 21 employees in 2023.

What is the latest filing for GAURI LTD?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.