ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gemini Communications Limited

Gemini Communications Limited is an active company incorporated on 29 September 2004 with the registered office located in Horsham, West Sussex. Gemini Communications Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05245581
Private limited company
Age
20 years
Incorporated 29 September 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 September 2024 (11 months ago)
Next confirmation dated 29 September 2025
Due by 13 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Mar31 May 2024 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Global House
60b Queen Street
Horsham
RH13 5AD
England
Address changed on 12 Dec 2023 (1 year 9 months ago)
Previous address was 11 Petteril Side Harraby Green Business Park Harraby Carlisle Cumbria CA1 2SQ
Telephone
01228810966
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Sales Director • British • Lives in UK • Born in Jul 1966
Director • British • Lives in England • Born in Dec 1986
HML Acquisitions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gemini T.M.L. Limited
Mr David Labram and Carl Nigel Barnett are mutual people.
Active
Gemini It (UK) Ltd
Mr David Labram and Carl Nigel Barnett are mutual people.
Active
Global 4 Communications Limited
Carl Nigel Barnett is a mutual person.
Active
Sti-Solutions Limited
Carl Nigel Barnett is a mutual person.
Active
Logic 1ST Limited
Carl Nigel Barnett is a mutual person.
Active
Intelligent Performance Limited
Carl Nigel Barnett is a mutual person.
Active
Eze Talk Residential Ltd
Carl Nigel Barnett is a mutual person.
Active
Home Telecom Limited
Carl Nigel Barnett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 3 Mar31 May 2024
Traded for 15 months
Cash in Bank
£126.51K
Decreased by £85.04K (-40%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£558.93K
Increased by £100.13K (+22%)
Total Liabilities
-£474.73K
Increased by £17.26K (+4%)
Net Assets
£84.2K
Increased by £82.87K (+6254%)
Debt Ratio (%)
85%
Decreased by 14.78% (-15%)
Latest Activity
Subsidiary Accounts Submitted
6 Months Ago on 5 Mar 2025
New Charge Registered
6 Months Ago on 28 Feb 2025
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Richard David Ellis Resigned
1 Year 6 Months Ago on 1 Mar 2024
New Charge Registered
1 Year 8 Months Ago on 4 Jan 2024
Accounting Period Extended
1 Year 9 Months Ago on 12 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 12 Dec 2023
David Eric Thompson (PSC) Resigned
1 Year 9 Months Ago on 8 Dec 2023
David Labram (PSC) Resigned
1 Year 9 Months Ago on 8 Dec 2023
Hml Acquisitions Limited (PSC) Appointed
1 Year 9 Months Ago on 8 Dec 2023
Get Credit Report
Discover Gemini Communications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 5 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 5 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 5 Mar 2025
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 5 Mar 2025
Registration of charge 052455810003, created on 28 February 2025
Submitted on 4 Mar 2025
Confirmation statement made on 29 September 2024 with updates
Submitted on 2 Oct 2024
Termination of appointment of Richard David Ellis as a director on 1 March 2024
Submitted on 1 Mar 2024
Registration of charge 052455810002, created on 4 January 2024
Submitted on 5 Jan 2024
Notification of Hml Acquisitions Limited as a person with significant control on 8 December 2023
Submitted on 12 Dec 2023
Registered office address changed from 11 Petteril Side Harraby Green Business Park Harraby Carlisle Cumbria CA1 2SQ to Global House 60B Queen Street Horsham RH13 5AD on 12 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year