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

GEKKO PARTNERS LTD.

2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL,
Company Registration Number
04380545
Private Limited Company
Active

Company Overview

About Gekko Partners Ltd.
GEKKO PARTNERS LTD. was founded on 2002-02-25 and has its registered office in Newbury. The organisation's status is listed as "Active". Gekko Partners Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GEKKO PARTNERS LTD.
 
Legal Registered Office
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
Other companies in RG14
 
Filing Information
Company Number 04380545
Company ID Number 04380545
Date formed 2002-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB161565215  
Last Datalog update: 2023-09-05 15:08:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEKKO PARTNERS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADING CRYER LIMITED   MICHAEL ROBINS LIMITED   PS CONTRACTING LIMITED   ROSS BROOKE 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 GEKKO PARTNERS LTD.

Current Directors
Officer Role Date Appointed
ANGELA DAWN ROSIER
Company Secretary 2004-03-11
ANGELA DAWN ROSIER
Director 2002-03-13
DANIEL FEDELE TODARO
Director 2002-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA LEIGH POXTON
Director 2002-10-02 2008-03-31
ALLISON JANE MCSPARRON EDWARDS
Director 2005-11-28 2007-04-25
ALY KASSAM
Company Secretary 2002-02-25 2004-03-11
ALY KASSAM
Director 2002-02-25 2004-03-11
STUART JAMES AITKEN
Director 2002-03-13 2002-09-09
SOPHIE LOCKETT
Director 2002-02-25 2002-04-02
AMANDA LEIGH POXTON
Director 2002-03-13 2002-04-02
NOMINEE DIRECTOR LTD
Nominated Director 2002-02-25 2002-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA DAWN ROSIER G2 FIELD MARKETING LTD Director 2013-03-19 CURRENT 2013-01-16 Active
DANIEL FEDELE TODARO G2 FIELD MARKETING LTD Director 2013-01-16 CURRENT 2013-01-16 Active
DANIEL FEDELE TODARO G2 ENTERPRISES LIMITED Director 2013-01-16 CURRENT 2013-01-16 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
2023-12-04Purchase of own shares
2023-12-04Cancellation of shares. Statement of capital on 2023-11-01 GBP 700.00
2023-08-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-18CH01Director's details changed for Mr Daniel Fedele Todaro on 2019-07-18
2019-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS ANGELA DAWN ROSIER on 2019-07-18
2019-07-18PSC04Change of details for Mr Daniel Fedele Todaro as a person with significant control on 2019-07-18
2018-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-01MEM/ARTSARTICLES OF ASSOCIATION
2018-08-01RES01ADOPT ARTICLES 01/08/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2017-08-02RP04CS01Second filing of Confirmation Statement dated 03/02/2017
2017-08-02ANNOTATIONClarification
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-14LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-14CS01
2017-07-14PSC04Change of details for Miss Amanda Leigh Poxton as a person with significant control on 2016-04-06
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
2017-03-17AUDAUDITOR'S RESIGNATION
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0103/02/16 ANNUAL RETURN FULL LIST
2015-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-03CH01Director's details changed for Mr Daniel Fedele Todaro on 2015-05-01
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0103/02/15 ANNUAL RETURN FULL LIST
2014-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM C/O GRIFFINS, GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1LA
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0103/02/14 FULL LIST
2013-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-02-05AR0103/02/13 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-08AR0103/02/12 FULL LIST
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-07AR0103/02/11 FULL LIST
2010-07-27MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-06-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-08AR0103/02/10 FULL LIST
2009-06-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-01-21RES01ADOPT ARTICLES 18/03/2008
2009-01-21RES12VARYING SHARE RIGHTS AND NAMES
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR AMANDA POXTON
2008-02-06363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15288bDIRECTOR RESIGNED
2007-02-23363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-12-08288aNEW DIRECTOR APPOINTED
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-31288aNEW SECRETARY APPOINTED
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2004-02-19363aRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-27363aRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-09-27288bDIRECTOR RESIGNED
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-27225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-05-24287REGISTERED OFFICE CHANGED ON 24/05/02 FROM: WESSEX HOUSE, OXFORD ROAD NEWBURY BERKSHIRE RG14 1PA
2002-05-1488(2)RAD 25/02/02--------- £ SI 998@1=998 £ IC 1/999
2002-04-03288bDIRECTOR RESIGNED
2002-04-03288bDIRECTOR RESIGNED
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 28 LADY PLACE SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4FB
2002-03-15288bDIRECTOR RESIGNED
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-15288aNEW DIRECTOR APPOINTED
2002-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GEKKO PARTNERS 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 GEKKO PARTNERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2011-12-17 Outstanding LONDON & SHEFFIELD DEVELOPMENTS LIMITED
DEBENTURE 2002-05-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GEKKO PARTNERS LTD.

Intangible Assets
Patents
We have not found any records of GEKKO PARTNERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GEKKO PARTNERS LTD.
Trademarks
We have not found any records of GEKKO PARTNERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEKKO PARTNERS 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 (70229 - Management consultancy activities other than financial management) as GEKKO PARTNERS LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GEKKO PARTNERS 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 GEKKO PARTNERS 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 GEKKO PARTNERS 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.