Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEMINUS2 LTD
Company Information for

GEMINUS2 LTD

2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 2AH,
Company Registration Number
02790836
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Geminus2 Ltd
GEMINUS2 LTD was founded on 1993-02-17 and has its registered office in East Sussex. The organisation's status is listed as "Active - Proposal to Strike off". Geminus2 Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
GEMINUS2 LTD
 
Legal Registered Office
2 UPPERTON GARDENS
EASTBOURNE
EAST SUSSEX
BN21 2AH
Other companies in BN21
 
Previous Names
ESPRIT TECH LTD07/04/2020
Filing Information
Company Number 02790836
Company ID Number 02790836
Date formed 1993-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts 
Last Datalog update: 2020-08-11 10:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMINUS2 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEVIN ALDERTON AND TEAM LIMITED   OBC THE ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEMINUS2 LTD

Current Directors
Officer Role Date Appointed
EMMA MARY LUMSDEN
Company Secretary 2006-04-03
EMMA MARY LUMSDEN
Director 1998-09-17
KATHERINE JOANNA LUMSDEN
Director 1998-09-17
NATHAN POWELL RHODES MILLER
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDOR ELEMER PALLAI
Company Secretary 1993-02-17 2006-04-03
PETER ANDOR ELEMER PALLAI
Director 1993-02-17 2006-04-03
JOHN HENRI MILLS
Director 2002-04-16 2002-10-31
STEVEN MARK RODRIGUES COVA
Director 1993-02-17 1998-09-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-02-17 1993-02-17
COMPANY DIRECTORS LIMITED
Nominated Director 1993-02-17 1993-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA MARY LUMSDEN GEMINUS1 LTD Company Secretary 2006-04-03 CURRENT 1992-11-23 Active - Proposal to Strike off
EMMA MARY LUMSDEN HURLINGHAM4 LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Active
EMMA MARY LUMSDEN GEMINUS3 LTD Company Secretary 1999-02-01 CURRENT 1999-02-01 Active - Proposal to Strike off
EMMA MARY LUMSDEN GEMINUS4 LTD Company Secretary 1998-10-29 CURRENT 1998-10-29 Active - Proposal to Strike off
EMMA MARY LUMSDEN THE LUMSDEN TWINS LIMITED Company Secretary 1993-02-02 CURRENT 1993-02-02 Active
EMMA MARY LUMSDEN PUZZLE HOLDINGS LTD Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
EMMA MARY LUMSDEN BUZZZ MANAGEMENT LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
EMMA MARY LUMSDEN CONEKT LTD Director 2014-10-28 CURRENT 2014-10-28 Active
EMMA MARY LUMSDEN HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED Director 2006-11-28 CURRENT 1987-02-02 Active
EMMA MARY LUMSDEN HURLINGHAM4 LIMITED Director 2003-08-27 CURRENT 2003-08-27 Active
EMMA MARY LUMSDEN GEMINUS3 LTD Director 1999-02-01 CURRENT 1999-02-01 Active - Proposal to Strike off
EMMA MARY LUMSDEN GEMINUS4 LTD Director 1998-10-29 CURRENT 1998-10-29 Active - Proposal to Strike off
EMMA MARY LUMSDEN THE LUMSDEN TWINS LIMITED Director 1993-02-02 CURRENT 1993-02-02 Active
EMMA MARY LUMSDEN GEMINUS1 LTD Director 1992-11-24 CURRENT 1992-11-23 Active - Proposal to Strike off
KATHERINE JOANNA LUMSDEN BUZZZ MANAGEMENT LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
KATHERINE JOANNA LUMSDEN CONEKT LTD Director 2014-10-28 CURRENT 2014-10-28 Active
KATHERINE JOANNA LUMSDEN HURLINGHAM4 LIMITED Director 2003-08-27 CURRENT 2003-08-27 Active
KATHERINE JOANNA LUMSDEN GEMINUS3 LTD Director 1999-02-01 CURRENT 1999-02-01 Active - Proposal to Strike off
KATHERINE JOANNA LUMSDEN GEMINUS4 LTD Director 1998-10-29 CURRENT 1998-10-29 Active - Proposal to Strike off
KATHERINE JOANNA LUMSDEN THE LUMSDEN TWINS LIMITED Director 1993-02-02 CURRENT 1993-02-02 Active
KATHERINE JOANNA LUMSDEN GEMINUS1 LTD Director 1992-11-23 CURRENT 1992-11-23 Active - Proposal to Strike off
NATHAN POWELL RHODES MILLER BUZZZ MANAGEMENT LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
NATHAN POWELL RHODES MILLER GEMINUS1 LTD Director 2014-11-03 CURRENT 1992-11-23 Active - Proposal to Strike off
NATHAN POWELL RHODES MILLER GEMINUS4 LTD Director 2014-11-03 CURRENT 1998-10-29 Active - Proposal to Strike off
NATHAN POWELL RHODES MILLER CONEKT LTD Director 2014-10-28 CURRENT 2014-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-23DS01Application to strike the company off the register
2020-04-15CH01Director's details changed for Ms Emma Mary Lumsden on 2020-04-09
2020-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MS EMMA MARY LUMSDEN on 2020-04-09
2020-04-15PSC04Change of details for Ms Emma Mary Lumsden as a person with significant control on 2020-04-09
2020-04-15PSC05Change of details for Hurlingham4 Limited as a person with significant control on 2020-04-09
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN POWELL RHODES MILLER
2020-04-07RES15CHANGE OF COMPANY NAME 07/04/20
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-03-07PSC04Change of details for Mr Nathan Powell Rhodes Miller as a person with significant control on 2019-03-01
2019-03-05CH01Director's details changed for Ms Emma Mary Lumsden on 2019-03-01
2019-03-05PSC05Change of details for Esprit Group Limited as a person with significant control on 2019-03-01
2019-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MS EMMA MARY LUMSDEN on 2019-03-01
2019-03-05PSC04Change of details for Ms Emma Mary Lumsden as a person with significant control on 2019-03-01
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE JOANNA LUMSDEN / 11/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA MARY LUMSDEN / 11/05/2018
2018-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MS EMMA MARY LUMSDEN on 2018-05-11
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA MARY LUMSDEN / 11/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN POWELL RHODES MILLER / 11/05/2018
2018-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-10-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-08-01PSC04PSC'S CHANGE OF PARTICULARS / MS EMMA MARY LUMSDEN / 31/07/2017
2017-08-01PSC04PSC'S CHANGE OF PARTICULARS / MS KATHERINE JOANNA LUMSDEN / 31/07/2017
2017-07-31PSC04PSC'S CHANGE OF PARTICULARS / MS KATHERINE JOANNA LUMSDEN / 31/07/2017
2017-07-31PSC04PSC'S CHANGE OF PARTICULARS / MS EMMA MARY LUMSDEN / 31/07/2017
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN POWELL RHODES MILLER
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-09AR0101/03/16 FULL LIST
2016-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2015-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0101/03/15 FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR NATHAN POWELL RHODES MILLER
2014-05-22AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0101/03/14 FULL LIST
2013-06-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-07AR0101/03/13 FULL LIST
2012-09-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-12AR0101/03/12 FULL LIST
2011-07-05AA31/01/11 TOTAL EXEMPTION FULL
2011-03-15AR0101/03/11 FULL LIST
2010-04-08AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-03AR0101/03/10 FULL LIST
2009-04-15AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-08-05AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-04363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-26288aNEW SECRETARY APPOINTED
2006-03-01363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-01363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-04363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-24363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-11-07288bDIRECTOR RESIGNED
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25288aNEW DIRECTOR APPOINTED
2002-03-07363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-02-28225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/01/02
2002-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE BN21 2AS
2001-03-19363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/00
2000-03-06363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-25CERTNMCOMPANY NAME CHANGED CALIBRE CUISINE LIMITED CERTIFICATE ISSUED ON 26/08/99
1999-02-25363sRETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28288bDIRECTOR RESIGNED
1998-08-28AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-22363sRETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS
1997-09-15AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-02-26363sRETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-03-31AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-02-26363sRETURN MADE UP TO 17/02/96; CHANGE OF MEMBERS
1995-02-13363sRETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS
1994-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-23363sRETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS
1993-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-04-21CERTNMCOMPANY NAME CHANGED SCAVENGERS LIMITED CERTIFICATE ISSUED ON 22/04/93
1993-04-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-03-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-03-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to GEMINUS2 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEMINUS2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2003-08-06 Outstanding VENTURE FINANCE PLC
DEBENTURE 2002-07-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEMINUS2 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEMINUS2 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GEMINUS2 LTD
Trademarks
We have not found any records of GEMINUS2 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMINUS2 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as GEMINUS2 LTD are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where GEMINUS2 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEMINUS2 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEMINUS2 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.