UKBizDB.co.uk

G-LOK SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G-lok Systems Limited. The company was founded 6 years ago and was given the registration number 10958759. The firm's registered office is in THETFORD. You can find them at Room 135 The Charles Burrell Centre, Staniforth Road, Thetford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:G-LOK SYSTEMS LIMITED
Company Number:10958759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Room 135 The Charles Burrell Centre, Staniforth Road, Thetford, England, IP24 3LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 135, The Charles Burrell Centre, Staniforth Road, Thetford, England, IP24 3LH

Director10 January 2018Active
Room 135, The Charles Burrell Centre, Staniforth Road, Thetford, England, IP24 3LH

Director12 September 2017Active
Room 135, The Charles Burrell Centre, Staniforth Road, Thetford, England, IP24 3LH

Director01 September 2022Active
15, St Johns Way, Thetford, United Kingdom, IP24 3NN

Director12 September 2017Active
Room 135, The Charles Burrell Centre, Staniforth Road, Thetford, England, IP24 3LH

Director12 September 2017Active

People with Significant Control

Mr Rui Pedro Alves Santos
Notified on:20 January 2018
Status:Active
Date of birth:October 1992
Nationality:Portuguese
Country of residence:England
Address:Room 135, The Charles Burrell Centre, Thetford, England, IP24 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marco Andre Rocha Da Silva
Notified on:12 September 2017
Status:Active
Date of birth:August 1985
Nationality:Portuguese
Country of residence:United Kingdom
Address:15, St Johns Way, Thetford, United Kingdom, IP24 3NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Renato Ribeiro
Notified on:12 September 2017
Status:Active
Date of birth:June 1983
Nationality:Portuguese
Country of residence:United Kingdom
Address:15, St Johns Way, Thetford, United Kingdom, IP24 3NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Damian Tomasz Rompkowski
Notified on:12 September 2017
Status:Active
Date of birth:April 1985
Nationality:Polish
Country of residence:England
Address:Room 135, The Charles Burrell Centre, Thetford, England, IP24 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marco Andre Rocha Da Silva
Notified on:12 September 2017
Status:Active
Date of birth:August 1985
Nationality:Portuguese
Country of residence:England
Address:Room 135, The Charles Burrell Centre, Thetford, England, IP24 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Address

Change registered office address company with date old address new address.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-20Officers

Appoint person director company with name date.

Download
2018-01-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.