UKBizDB.co.uk

GOBBLER LTD

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

This company is commonly known as Gobbler Ltd. The company was founded 13 years ago and was given the registration number 07300227. The firm's registered office is in AYLESBURY. You can find them at 68 Winslow Road, Wingrave, Aylesbury, Buckinghamshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:GOBBLER LTD
Company Number:07300227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:68 Winslow Road, Wingrave, Aylesbury, Buckinghamshire, HP22 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Upper High Street, Thame, England, OX9 3EZ

Director30 June 2010Active
30 Upper High Street, Thame, England, OX9 3EZ

Secretary18 November 2014Active
68, Winslow Road, Wingrave, Aylesbury, HP22 4QB

Secretary14 March 2012Active
30 Upper High Street, Thame, England, OX9 3EZ

Director18 November 2014Active
Hill House, Moat Lane, Wingrave, Aylesbury, United Kingdom, HP22 4PQ

Director14 September 2012Active
The Long Barn, Bainton, Bicester, England, OX27 8RL

Director05 May 2013Active
2, Malthouse Drive, London, England, W4 2NS

Director10 July 2014Active
270, Main Road, Main Road Naphill, High Wycombe, England, HP14 4RX

Director05 May 2013Active
68, Winslow Road, Wingrave, Aylesbury, HP22 4QB

Director19 August 2019Active
30 Upper High Street, Thame, England, OX9 3EZ

Director03 February 2018Active
Peartree Cottage, High Street, St. Briavels, Lydney, United Kingdom, GL15 6TB

Director12 April 2011Active
#404, 510 First Avenue, San Diego, Usa, CA 92101

Director12 April 2011Active
1a, Lynford Way, Lynford Way, Winchester, England, SO22 6BW

Director26 May 2013Active
4, Christchurch Crescent, Radlett, United Kingdom, WD7 8AH

Director12 April 2011Active

People with Significant Control

Mr Paul Frederick Jauncey
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Capital

Capital allotment shares.

Download
2023-03-21Capital

Capital allotment shares.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Resolution

Resolution.

Download
2020-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Capital

Capital allotment shares.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination secretary company with name termination date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.