ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gemlake Limited

Gemlake Limited is a liquidation company incorporated on 15 July 2019 with the registered office located in South Croydon, Greater London. Gemlake Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
12103994
Private limited company
Age
6 years
Incorporated 15 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 July 2023 (2 years 3 months ago)
Next confirmation dated 14 July 2024
Was due on 28 July 2024 (1 year 2 months ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 3 months ago)
Address
Satago Cottage
360a Brighton Road
Croydon
CR2 6AL
Address changed on 5 Jun 2024 (1 year 4 months ago)
Previous address was 8-10 South Street Epsom Surrey KT18 7PF England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Restauranteur • Italian • Lives in England • Born in Nov 1949
Director • Accountant • Irish • Lives in UK • Born in May 1965
Cuisine Collection Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cuisine Collection Limited
Lori Catherine Pulze and are mutual people.
Active
Al Duca Restaurant Limited
Lori Catherine Pulze and are mutual people.
Active
Osteria Dell' Angolo Limited
Lori Catherine Pulze and are mutual people.
Active
Oakspear Limited
Lori Catherine Pulze and Claudio Pulze are mutual people.
Active
C. Pulze Consultancy Limited
Lori Catherine Pulze and Claudio Pulze are mutual people.
Active
Willow Place Limited
Lori Catherine Pulze and Claudio Pulze are mutual people.
Active
Al Duca -35 Willow Limited
Lori Catherine Pulze and Claudio Pulze are mutual people.
Active
Ruslake Limited
Lori Catherine Pulze and Claudio Pulze are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£8.11K
Decreased by £16.04K (-66%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£45.59K
Increased by £1.09K (+2%)
Total Liabilities
-£250.83K
Increased by £120.54K (+93%)
Net Assets
-£205.24K
Decreased by £119.45K (+139%)
Debt Ratio (%)
550%
Increased by 257.43% (+88%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 5 Jun 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 5 Jun 2024
Mr Claudio Pulze Appointed
1 Year 6 Months Ago on 4 Apr 2024
Giovanni Andolfi Resigned
2 Years Ago on 4 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 26 Jul 2023
Full Accounts Submitted
2 Years 3 Months Ago on 28 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 24 May 2023
Registered Address Changed
2 Years 8 Months Ago on 9 Feb 2023
Confirmation Submitted
3 Years Ago on 25 Aug 2022
Full Accounts Submitted
3 Years Ago on 30 Jun 2022
Get Credit Report
Discover Gemlake Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 23 May 2025
Submitted on 7 Aug 2025
Resolutions
Submitted on 5 Jun 2024
Appointment of a voluntary liquidator
Submitted on 5 Jun 2024
Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 5 June 2024
Submitted on 5 Jun 2024
Appointment of Mr Claudio Pulze as a director on 4 April 2024
Submitted on 17 Apr 2024
Termination of appointment of Giovanni Andolfi as a director on 4 October 2023
Submitted on 18 Oct 2023
Confirmation statement made on 14 July 2023 with no updates
Submitted on 26 Jul 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 28 Jun 2023
Registered office address changed from Williams@Co, 8/10 South St South Street C/O Williams & Co Epsom KT18 7PF England to 8-10 South Street Epsom Surrey KT18 7PF on 24 May 2023
Submitted on 24 May 2023
Registered office address changed from 8 Baslow Road Eastbourne BN20 7UJ England to Williams@Co, 8/10 South St South Street C/O Williams & Co Epsom KT18 7PF on 9 February 2023
Submitted on 9 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year