Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEMINUS4 LTD
Company Information for

GEMINUS4 LTD

2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 2AH,
Company Registration Number
03658675
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Geminus4 Ltd
GEMINUS4 LTD was founded on 1998-10-29 and has its registered office in East Sussex. The organisation's status is listed as "Active - Proposal to Strike off". Geminus4 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GEMINUS4 LTD
 
Legal Registered Office
2 UPPERTON GARDENS
EASTBOURNE
EAST SUSSEX
BN21 2AH
Other companies in BN21
 
Previous Names
ESPRIT ELITE LTD07/04/2020
Filing Information
Company Number 03658675
Company ID Number 03658675
Date formed 1998-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-08-11 00:31:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMINUS4 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 GEMINUS4 LTD

Current Directors
Officer Role Date Appointed
EMMA MARY LUMSDEN
Company Secretary 1998-10-29
EMMA MARY LUMSDEN
Director 1998-10-29
KATHERINE JOANNA LUMSDEN
Director 1998-10-29
NATHAN POWELL RHODES MILLER
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDOR ELEMER PALLAI
Director 1998-10-29 2006-04-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-29 1998-10-29
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-29 1998-10-29

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 GEMINUS2 LTD Company Secretary 2006-04-03 CURRENT 1993-02-17 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 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 GEMINUS2 LTD Director 1998-09-17 CURRENT 1993-02-17 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 GEMINUS2 LTD Director 1998-09-17 CURRENT 1993-02-17 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 GEMINUS2 LTD Director 2014-11-03 CURRENT 1993-02-17 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
2020-04-07RES15CHANGE OF COMPANY NAME 07/04/20
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-03-05CH01Director's details changed for Ms Emma Mary Lumsden 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
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-30CH01Director's details changed for Ms Emma Mary Lumsden on 2018-11-15
2018-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MS EMMA MARY LUMSDEN on 2018-11-15
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-11-14PSC04PSC'S CHANGE OF PARTICULARS / MS KATHERINE JOANNA LUMSDEN / 03/11/2017
2017-11-14PSC04PSC'S CHANGE OF PARTICULARS / MS EMMA MARY LUMSDEN / 03/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN POWELL RHODES MILLER / 03/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE JOANNA LUMSDEN / 03/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA MARY LUMSDEN / 03/11/2017
2017-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MS EMMA MARY LUMSDEN on 2017-11-03
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0127/10/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-11-27AP01DIRECTOR APPOINTED MR NATHAN POWELL RHODES MILLER
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0127/10/14 FULL LIST
2014-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0127/10/13 FULL LIST
2013-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-15AR0127/10/12 FULL LIST
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-04AR0127/10/11 FULL LIST
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-08AR0127/10/10 FULL LIST
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-02AR0127/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JOANNA LUMSDEN / 27/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA MARY LUMSDEN / 27/10/2009
2009-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-11363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-02363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-14363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-04-26288bDIRECTOR RESIGNED
2005-11-16363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-18363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-08363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-09363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS
2001-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-11-10363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-07-28SRES03EXEMPTION FROM APPOINTING AUDITORS 19/04/00
1999-11-19363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-08-25CERTNMCOMPANY NAME CHANGED CHILLI PEPPER LONDON LIMITED CERTIFICATE ISSUED ON 26/08/99
1998-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-10288bDIRECTOR RESIGNED
1998-12-10288aNEW DIRECTOR APPOINTED
1998-12-10288bSECRETARY RESIGNED
1998-12-10288aNEW DIRECTOR APPOINTED
1998-12-0888(2)RAD 03/11/98--------- £ SI 98@1=98 £ IC 2/100
1998-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to GEMINUS4 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 GEMINUS4 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEMINUS4 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

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 GEMINUS4 LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-11-01 £ 100
Shareholder Funds 2011-11-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEMINUS4 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GEMINUS4 LTD
Trademarks
We have not found any records of GEMINUS4 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMINUS4 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 (78109 - Other activities of employment placement agencies) as GEMINUS4 LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where GEMINUS4 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 GEMINUS4 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 GEMINUS4 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.