This company is commonly known as Goblinfactory Limited. The company was founded 21 years ago and was given the registration number 04521933. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | GOBLINFACTORY LIMITED |
---|---|---|
Company Number | : | 04521933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH | Secretary | 29 August 2002 | Active |
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH | Director | 29 August 2002 | Active |
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH | Director | 01 September 2017 | Active |
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW | Corporate Nominee Secretary | 29 August 2002 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 29 August 2002 | Active |
Mr Alan David Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH |
Nature of control | : |
|
Mrs Catherine Gail Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2018-02-12 | Officers | Change person secretary company with change date. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2018-01-07 | Address | Change registered office address company with date old address new address. | Download |
2017-09-14 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Accounts | Change account reference date company current extended. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Officers | Change person secretary company with change date. | Download |
2017-08-23 | Officers | Change person director company with change date. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.