ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gaitq Limited

Gaitq Limited is an active company incorporated on 25 October 2019 with the registered office located in . Gaitq Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12281171
Private limited company
Age
6 years
Incorporated 25 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 May 2025 (5 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
United Kingdom
Address changed on 19 May 2025 (5 months ago)
Previous address was
Telephone
01865 648565
Email
Unreported
Website
People
Officers
5
Shareholders
26
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1981
Director • Finance Director • British • Lives in England • Born in May 1974
Director • Senior Lecturer/Academic Research Scientist • British • Lives in UK • Born in Mar 1980
Director • Doctor • British • Lives in England • Born in Jun 1968
Director • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodhay Forestry Nominees Limited
Simon Charles Godwin is a mutual person.
Active
Calls9 Limited
Dr David Adam Schofield Pearce is a mutual person.
Active
Living Map Assets Limited
Simon Charles Godwin is a mutual person.
Active
Cheps Entertainment Limited
Dr David Adam Schofield Pearce is a mutual person.
Active
Trustontap Ltd
Katherine Rosemary Woodrow is a mutual person.
Active
Armago Group Ltd
Dr David Adam Schofield Pearce is a mutual person.
Active
Decodifi Limited
Dr David Adam Schofield Pearce is a mutual person.
Active
The OLD School House Management Company (Bradshaw) Limited
Dr David Adam Schofield Pearce is a mutual person.
Active
Brands
gaitQ Limited
gaitQ Limited develops wearable medical technologies for individuals with Parkinson's disease.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£136.13K
Decreased by £131.23K (-49%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 8 (+114%)
Total Assets
£703.37K
Increased by £267.85K (+62%)
Total Liabilities
-£445.96K
Increased by £318.15K (+249%)
Net Assets
£257.41K
Decreased by £50.3K (-16%)
Debt Ratio (%)
63%
Increased by 34.06% (+116%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 12 Aug 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Registers Moved To Inspection Address
5 Months Ago on 19 May 2025
Inspection Address Changed
5 Months Ago on 19 May 2025
Mr Simon Charles Godwin (PSC) Details Changed
11 Months Ago on 2 Dec 2024
Dr William Tristan Collins Details Changed
11 Months Ago on 2 Dec 2024
Registered Address Changed
11 Months Ago on 2 Dec 2024
Mr Simon Charles Godwin Details Changed
11 Months Ago on 2 Dec 2024
Dr David Adam Schofield Pearce Details Changed
11 Months Ago on 2 Dec 2024
Dr James Matthew Cantley Details Changed
11 Months Ago on 2 Dec 2024
Get Credit Report
Discover Gaitq Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Aug 2025
Confirmation statement made on 19 May 2025 with no updates
Submitted on 19 May 2025
Register inspection address has been changed to 46 Woodstock Road Oxford OX2 6HT
Submitted on 19 May 2025
Register(s) moved to registered inspection location 46 Woodstock Road Oxford OX2 6HT
Submitted on 19 May 2025
Change of details for Mr Simon Charles Godwin as a person with significant control on 2 December 2024
Submitted on 4 Dec 2024
Director's details changed for Dr James Matthew Cantley on 2 December 2024
Submitted on 2 Dec 2024
Director's details changed for Dr David Adam Schofield Pearce on 2 December 2024
Submitted on 2 Dec 2024
Director's details changed for Dr William Tristan Collins on 2 December 2024
Submitted on 2 Dec 2024
Director's details changed for Mr Simon Charles Godwin on 2 December 2024
Submitted on 2 Dec 2024
Registered office address changed from , 2 Chawley Park Cumnor Hill, Oxford, OX2 9GG, England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year