GESTETNER (EASTERN) LIMITED

Active Wembley

Activities of head offices

2 employees website.com
Activities of head offices
G

GESTETNER (EASTERN) LIMITED

Activities of head offices

Founded 15 Feb 1929 Active Wembley, England 2 employees website.com
Activities of head offices

Previous Company Names

G.E.L. SERVICES LIMITED 16 Apr 1997 — 20 Feb 2001
GESTETNER (EASTERN) LIMITED 15 Feb 1929 — 16 Apr 1997
Accounts Submitted 19 Jan 2026 Next due 30 Sept 2027 16 months remaining
Confirmation Submitted 20 Apr 2026 Next due 14 Apr 2027 11 months remaining
Net assets £490K £413K 2025 year on year
Total assets £546K £289K 2025 year on year
Total Liabilities £56K £124K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Gkp Viglen House Alperton Lane Wembley HA0 1HD England

Full company profile for GESTETNER (EASTERN) LIMITED (00237178), an active company based in Wembley, England. Incorporated 15 Feb 1929. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

N/A

Net Assets

£490.24k

Increased by £413.44k (+538%)

Total Liabilities

£56.15k

Decreased by £124.42k (-69%)

Turnover

N/A

Employees

2

Debt Ratio

10%

Decreased by 60 (-86%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 161,631 Shares £162k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Oct 2011161,631£162k£1

Officers

Officers

1 active 2 resigned
Status
Anzsar, Seyed Jemaldeen MuhammedDirectorSri LankanBotswana734 Dec 1997Active

Shareholders

Shareholders (1)

Sayed Anszar
100.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Mr Seyed Jemaldeen Muhammed Anzsar

Sri Lankan

Active
Notified 6 Apr 2016
Residence England
DOB August 1952
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Seyed Jemaldeen Muhammed Anzsar

Sri Lankan

Active
Notified 6 Apr 2016
Residence England
DOB August 1952
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Mr Seyed Jemaldeen Muhammed Anzsar

Sri Lankan

Active
Notified 6 Apr 2016
Residence Botswana
DOB August 1952
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Mr Seyed Jemaldeen Muhammed Anzsar

Sri Lankan

Active
Notified 6 Apr 2016
Residence Botswana
DOB August 1952
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
20 Apr 2026Confirmation StatementConfirmation statement made on 31 Mar 2026 with updates
16 Apr 2026Persons With Significant ControlChange to Mr Seyed Jemaldeen Muhammed Anzsar as a person with significant control on 16 Feb 2026
15 Apr 2026OfficersChange to director Mr Seyed Jemaldeen Muhammed Anzsar on 16 Feb 2026
15 Apr 2026OfficersTermination of Laurence Adair Strike as director on 16 Feb 2026
3 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
20 Apr 2026 Confirmation Statement

Confirmation statement made on 31 Mar 2026 with updates

16 Apr 2026 Persons With Significant Control

Change to Mr Seyed Jemaldeen Muhammed Anzsar as a person with significant control on 16 Feb 2026

15 Apr 2026 Officers

Change to director Mr Seyed Jemaldeen Muhammed Anzsar on 16 Feb 2026

15 Apr 2026 Officers

Termination of Laurence Adair Strike as director on 16 Feb 2026

3 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 31 Mar 2026 with updates

3 weeks ago on 20 Apr 2026

Change to Mr Seyed Jemaldeen Muhammed Anzsar as a person with significant control on 16 Feb 2026

3 weeks ago on 16 Apr 2026

Change to director Mr Seyed Jemaldeen Muhammed Anzsar on 16 Feb 2026

3 weeks ago on 15 Apr 2026

Termination of Laurence Adair Strike as director on 16 Feb 2026

3 weeks ago on 15 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 3 Apr 2026