Warning: file_put_contents(c/4c8e7e3ba000b8d255e29933d922542f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gobridge Consulting Limited, SO22 5PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOBRIDGE CONSULTING LIMITED

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

This company is commonly known as Gobridge Consulting Limited. The company was founded 13 years ago and was given the registration number 07307368. The firm's registered office is in WINCHESTER. You can find them at 90 Romsey Road, , Winchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GOBRIDGE CONSULTING LIMITED
Company Number:07307368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 July 2010
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:90 Romsey Road, Winchester, England, SO22 5PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Romsey Road, Winchester, England, SO22 5PJ

Director18 February 2019Active
49, Firecrest Road, Basingstoke, United Kingdom, RG22 5UL

Secretary07 July 2010Active
28, Beechwood Close, Basingstoke, RG22 4XX

Director20 November 2016Active
90, Romsey Road, Winchester, England, SO22 5PJ

Director15 February 2017Active
28, Beechwood Close, Basingstoke, England, RG22 4XX

Director27 April 2015Active
90, Romsey Road, Winchester, England, SO22 5PJ

Director01 April 2019Active
28, Beechwood Close, Basingstoke, United Kingdom, RG22 4XX

Director07 July 2010Active

People with Significant Control

Mrs Haiyan Xu
Notified on:18 February 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:90, Romsey Road, Winchester, England, SO22 5PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Maxwell Jones
Notified on:15 February 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:90, Romsey Road, Winchester, England, SO22 5PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Haiyan Xu
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:28, Beechwood Close, Basingstoke, RG22 4XX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yongle Zhong
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:28, Beechwood Close, Basingstoke, RG22 4XX
Nature of control:
  • Ownership of shares 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
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-21Dissolution

Dissolution application strike off company.

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Resolution

Resolution.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2018-04-27Address

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

Download
2018-03-10Accounts

Accounts with accounts type dormant.

Download
2018-03-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type dormant.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.