UKBizDB.co.uk

GOBLINFACTORY LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Secretary29 August 2002Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director29 August 2002Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director01 September 2017Active
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW

Corporate Nominee Secretary29 August 2002Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director29 August 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-02-12Officers

Change person secretary company with change date.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-01-07Address

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

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-08-30Accounts

Change account reference date company current extended.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Officers

Change person secretary company with change date.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-01-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.