GNOMEN LIMITED

Register to unlock more data on OkredoRegister

GNOMEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05607551

Incorporation date

31/10/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Studio 219 Paynes Wharfe, 23-25 Wharf Street, London SE8 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2005)
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon05/07/2023
Registered office address changed from 2nd Floor, Unit 2 Greenwich Quay Clarence Road London SE8 3EY to Studio 219 Paynes Wharfe 23-25 Wharf Street London SE8 3GG on 2023-07-05
dot icon05/07/2023
Director's details changed for Mr Hassan Nurettin Hassan on 2023-07-05
dot icon05/07/2023
Secretary's details changed for Mr Hassan Nurettin Hassan on 2023-07-05
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon15/09/2022
Notification of Montana Hassan as a person with significant control on 2020-06-30
dot icon30/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon04/11/2021
Amended accounts made up to 2020-10-31
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon12/08/2020
Change of details for Mr Hassan Nurettin Hassan as a person with significant control on 2020-06-30
dot icon12/08/2020
Cessation of Aqeel Malik as a person with significant control on 2020-06-30
dot icon11/08/2020
Cancellation of shares. Statement of capital on 2020-06-30
dot icon30/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon20/10/2018
Compulsory strike-off action has been discontinued
dot icon17/10/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Amended total exemption small company accounts made up to 2016-10-31
dot icon08/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon03/08/2016
Termination of appointment of Aqeel Malik as a director on 2016-08-02
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/07/2016
Appointment of Mr Montana Hassan as a director on 2016-07-01
dot icon23/06/2016
Director's details changed for Aqeel Malik on 2016-06-23
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/10/2014
Registered office address changed from Unit 3a Nice Business Park Sylvan Grove London SE15 1PD to 2Nd Floor, Unit 2 Greenwich Quay Clarence Road London SE8 3EY on 2014-10-31
dot icon01/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon30/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon10/05/2013
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Statement of capital following an allotment of shares on 2011-04-06
dot icon20/03/2012
Resolutions
dot icon01/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/09/2011
Registered office address changed from Redmead House C/O Chhaya Hare Wilson Uxbridge Road, Hillingdon Heath Middlesex UB10 0LT on 2011-09-30
dot icon20/09/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon19/09/2011
Director's details changed for Aqeel Malik on 2009-11-01
dot icon19/09/2011
Director's details changed for Hassan Nurettin Hassan on 2009-11-01
dot icon31/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/06/2010
Total exemption small company accounts made up to 2008-10-31
dot icon10/06/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/06/2010
Administrative restoration application
dot icon16/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon02/06/2009
Total exemption small company accounts made up to 2007-10-31
dot icon10/04/2009
Compulsory strike-off action has been discontinued
dot icon09/04/2009
Return made up to 31/10/08; full list of members
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon18/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon17/12/2007
Return made up to 31/10/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Registered office changed on 17/12/07 from: c/o chhaya & company, oakleigh house uxbridge road, hillington, middlesex UB10 0LU
dot icon22/01/2007
Return made up to 31/10/06; full list of members
dot icon22/08/2006
Registered office changed on 22/08/06 from: 32 willoughby road, hornsey, london N8 0JG
dot icon31/07/2006
Director resigned
dot icon25/11/2005
New director appointed
dot icon25/11/2005
Registered office changed on 25/11/05 from: kemp house, 152-160 city road, london, EC1V 2NX
dot icon25/11/2005
New secretary appointed
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon25/11/2005
Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/11/2005
Secretary resigned
dot icon01/11/2005
Director resigned
dot icon31/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

0
2022
change arrow icon-48.99 % *

* during past year

Cash in Bank

£13,764.00

Confirmation

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

Accounts

dot iconAccounts
Unaudited abridged
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
10
16.12K
-
0.00
26.98K
-
2022
0
19.78K
-
0.00
13.76K
-
2022
0
19.78K
-
0.00
13.76K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

19.78K £Ascended22.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.76K £Descended-48.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Montana
Director
01/07/2016 - Present
7
Hassan, Hassan Nurettin
Secretary
31/10/2005 - Present
-
Hassan, Hassan Nurettin
Director
31/10/2005 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About GNOMEN LIMITED

GNOMEN LIMITED is an(a) Active company incorporated on 31/10/2005 with the registered office located at Studio 219 Paynes Wharfe, 23-25 Wharf Street, London SE8 3GG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GNOMEN LIMITED?

toggle

GNOMEN LIMITED is currently Active. It was registered on 31/10/2005 .

Where is GNOMEN LIMITED located?

toggle

GNOMEN LIMITED is registered at Studio 219 Paynes Wharfe, 23-25 Wharf Street, London SE8 3GG.

What does GNOMEN LIMITED do?

toggle

GNOMEN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for GNOMEN LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-31 with no updates.