ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gemdome Limited

Gemdome Limited is an active company incorporated on 10 February 1984 with the registered office located in March, Cambridgeshire. Gemdome Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01790792
Private limited company
Age
41 years
Incorporated 10 February 1984
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (4 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Marwick House
Station Road
March
Cambridgeshire
PE15 8XA
England
Address changed on 18 Oct 2024 (10 months ago)
Previous address was First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1981
Director • British • Lives in England • Born in Aug 1977
Secretary • British • Lives in England • Born in May 1954
Mr Patrick Lewis Land
PSC • British • Lives in England • Born in Oct 1948
Fairfax Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aldeby Underwriting Limited
John Michael Skoulding and Benjamin James Skoulding are mutual people.
Active
Longhill Energy Limited
John Michael Skoulding and Benjamin James Skoulding are mutual people.
Active
Cerbera Enterprises Limited
Benjamin James Skoulding is a mutual person.
Active
Fairfax Ventures Limited
Benjamin James Skoulding is a mutual person.
Active
Cerbera Holdings Limited
Benjamin James Skoulding is a mutual person.
Active
Fairfax Ventures Holdings Limited
Benjamin James Skoulding is a mutual person.
Active
Snowmountain International Limited
Benjamin James Skoulding is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.3M
Decreased by £158.35K (-4%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£8.55M
Decreased by £148.01K (-2%)
Total Liabilities
-£1.33M
Decreased by £45.18K (-3%)
Net Assets
£7.22M
Decreased by £102.83K (-1%)
Debt Ratio (%)
16%
Decreased by 0.25% (-2%)
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
Inspection Address Changed
10 Months Ago on 18 Oct 2024
Mr John Michael Skoulding Details Changed
11 Months Ago on 16 Oct 2024
Mr Patrick Lewis Land Details Changed
11 Months Ago on 16 Oct 2024
Mr Patrick Lewis Land (PSC) Details Changed
11 Months Ago on 16 Oct 2024
Fairfax Ventures Limited (PSC) Details Changed
11 Months Ago on 16 Oct 2024
Mr Benjamin James Skoulding Details Changed
11 Months Ago on 16 Oct 2024
Mr John Michael Skoulding Details Changed
11 Months Ago on 16 Oct 2024
Registered Address Changed
11 Months Ago on 16 Oct 2024
Mrs Deborah Louise Roberts Details Changed
11 Months Ago on 16 Oct 2024
Get Credit Report
Discover Gemdome Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 May 2025 with no updates
Submitted on 19 May 2025
Register inspection address has been changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to Marwick House Station Road March Cambridgeshire PE15 8XA
Submitted on 18 Oct 2024
Director's details changed for Mr Patrick Lewis Land on 16 October 2024
Submitted on 18 Oct 2024
Director's details changed for Mr John Michael Skoulding on 16 October 2024
Submitted on 18 Oct 2024
Director's details changed for Mrs Deborah Louise Roberts on 16 October 2024
Submitted on 16 Oct 2024
Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to Marwick House Station Road March Cambridgeshire PE15 8XA on 16 October 2024
Submitted on 16 Oct 2024
Secretary's details changed for Mr John Michael Skoulding on 16 October 2024
Submitted on 16 Oct 2024
Director's details changed for Mr Benjamin James Skoulding on 16 October 2024
Submitted on 16 Oct 2024
Change of details for Fairfax Ventures Limited as a person with significant control on 16 October 2024
Submitted on 16 Oct 2024
Register inspection address has been changed from Marwick House Station Road March Cambridgeshire PE15 8XA England to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year