UKBizDB.co.uk

GODEL TECHNOLOGIES LIMITED

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

This company is commonly known as Godel Technologies Limited. The company was founded 19 years ago and was given the registration number 05269140. The firm's registered office is in MANCHESTER. You can find them at 9th Floor, Neo, Charlotte Street, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GODEL TECHNOLOGIES LIMITED
Company Number:05269140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Secretary01 September 2012Active
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Director01 January 2019Active
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Director01 August 2012Active
121 Joel Lane, Gee Cross, Hyde, SK14 5LF

Secretary04 August 2009Active
3 Nye Bevan House, St Thomas Way, London, EC2A 3DQ

Secretary15 November 2004Active
Olantigh Pudding Lane, Chigwell, IG7 6BY

Secretary10 October 2006Active
7, Heald Close, Bowdon, Altrincham, WA14 2JB

Secretary27 July 2007Active
25 Belgrade Road, Hampton, TW12 2AZ

Secretary28 October 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary25 October 2004Active
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Director27 April 2018Active
121 Joel Lane, Gee Cross, Hyde, SK14 5LF

Director04 August 2009Active
4 Galton House Royal Herbert, Pavilions Shooters Hill, London, SE18 4LN

Director01 February 2006Active
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Director13 December 2010Active
98 Park Road, Hale, Altrincham, WA15 9LF

Director27 July 2007Active
14, Roper Street, Eltham Eltham, London, SE9 1TR

Director01 February 2006Active
Olantigh Pudding Lane, Chigwell, IG7 6BY

Director01 February 2005Active
25 Thames Drive, Ruislip, HA4 7AY

Director01 January 2008Active
27th Floor, City Tower, Piccadilly Plaza, Manchester, England, M1 4BT

Director13 December 2010Active
7, Heald Close, Bowdon, Altrincham, WA14 2JB

Director27 July 2007Active
31 Merrick Square, London, SE1 4JB

Director01 February 2006Active
31 Merrick Square, London, SE1 4JB

Director28 October 2004Active
25 Belgrade Road, Hampton, TW12 2AZ

Director28 October 2004Active
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Director27 April 2018Active
11 Arranmore Laurel Drive, High Wycombe, HP11 1JD

Director19 July 2007Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director25 October 2004Active
9th Floor, Neo, Charlotte Street, Manchester, United Kingdom, M1 4ET

Director04 August 2009Active
49 Rivington Street, London, EC2A 3QB

Director15 November 2004Active

People with Significant Control

Project Nearshore Midco Limited
Notified on:27 April 2018
Status:Active
Country of residence:England
Address:9th Floor, Neo, Charlotte Street, Manchester, England, M1 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lowry Trading Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27th Floor City Tower, Piccadilly Plaza, Manchester, England, M1 4BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Scott Flecther
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:27th Floor, City Tower, Piccadilly Plaza, Manchester, M1 4BT
Nature of control:
  • Ownership of shares 50 to 75 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
2023-10-18Accounts

Accounts with accounts type group.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type group.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type group.

Download
2019-10-07Accounts

Accounts with accounts type group.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-06-18Capital

Capital name of class of shares.

Download
2018-06-12Resolution

Resolution.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.