GAVURIN LTD

Register to unlock more data on OkredoRegister

GAVURIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06042987

Incorporation date

05/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Racquets Court, College Street, Newcastle Upon Tyne NE1 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2007)
dot icon15/01/2026
Confirmation statement made on 2025-11-17 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Termination of appointment of Stephen Paul Cook as a director on 2023-01-10
dot icon17/01/2024
Termination of appointment of Christopher Terrence Moore as a director on 2023-01-10
dot icon17/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon18/10/2022
Termination of appointment of Jonathan Christopher Graham as a director on 2022-09-30
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Director's details changed for Mr Stephen Paul Cook on 2022-05-13
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Director's details changed for Mr Stephen Paul Cook on 2019-03-10
dot icon20/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon07/11/2018
Registered office address changed from 20 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA to The Racquets Court College Street Newcastle upon Tyne NE1 8JG on 2018-11-07
dot icon06/11/2018
Appointment of Mr Ian William Appleby as a director on 2018-11-01
dot icon06/11/2018
Appointment of Mr Jonathan Christopher Graham as a director on 2018-11-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Registration of charge 060429870002, created on 2018-05-21
dot icon09/04/2018
Termination of appointment of Lee Arnold Shostak as a director on 2018-03-30
dot icon14/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon06/10/2016
Appointment of Mr Christopher Terrence Moore as a director on 2016-09-29
dot icon06/10/2016
Termination of appointment of Mark Reza Aryaeenia as a director on 2016-10-04
dot icon03/10/2016
Appointment of Mr Lee Arnold Shostak as a director on 2016-09-29
dot icon03/10/2016
Appointment of Mr Stephen Paul Cook as a director on 2016-09-29
dot icon28/06/2016
Termination of appointment of Ian William Appleby as a director on 2016-06-24
dot icon21/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon21/01/2016
Register inspection address has been changed from 7 Palmersville Great Lime Road Newcastle upon Tyne NE12 9HN England to 20 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA
dot icon13/08/2015
Accounts for a small company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mike Lowenstein on 2015-01-01
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Appointment of Mr Ian William Appleby as a director on 2014-06-01
dot icon03/06/2014
Appointment of Mr Mark Reza Aryaeenia as a director
dot icon24/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon17/02/2011
Register inspection address has been changed
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mike Lowenstein on 2010-01-05
dot icon24/02/2010
Director's details changed for Paul Miller on 2010-01-05
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2009
Return made up to 05/01/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/06/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon16/01/2008
Return made up to 05/01/08; full list of members
dot icon05/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

6
2022
change arrow icon-87.54 % *

* during past year

Cash in Bank

£30,569.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
74.74K
-
0.00
245.35K
-
2022
6
149.61K
-
0.00
30.57K
-
2022
6
149.61K
-
0.00
30.57K
-

Employees

2022

Employees

6 Descended-33 % *

Net Assets(GBP)

149.61K £Ascended100.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.57K £Descended-87.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Stephen Paul
Director
29/09/2016 - 10/01/2023
4
Miller, Paul
Director
05/01/2007 - Present
1
Lowenstein, Mike
Director
05/01/2007 - Present
1
Moore, Christopher Terrence
Director
29/09/2016 - 10/01/2023
4
Appleby, Ian William
Director
01/11/2018 - Present
1

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 GAVURIN LTD

GAVURIN LTD is an(a) Active company incorporated on 05/01/2007 with the registered office located at The Racquets Court, College Street, Newcastle Upon Tyne NE1 8JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of GAVURIN LTD?

toggle

GAVURIN LTD is currently Active. It was registered on 05/01/2007 .

Where is GAVURIN LTD located?

toggle

GAVURIN LTD is registered at The Racquets Court, College Street, Newcastle Upon Tyne NE1 8JG.

What does GAVURIN LTD do?

toggle

GAVURIN LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does GAVURIN LTD have?

toggle

GAVURIN LTD had 6 employees in 2022.

What is the latest filing for GAVURIN LTD?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-17 with no updates.