UKBizDB.co.uk

GOLDCLIPPER COMPUTING LIMITED

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

This company is commonly known as Goldclipper Computing Limited. The company was founded 28 years ago and was given the registration number 03192453. The firm's registered office is in SURREY. You can find them at 35 Beresford Road, Kingston-upon-thames, Surrey, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GOLDCLIPPER COMPUTING LIMITED
Company Number:03192453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:35 Beresford Road, Kingston-upon-thames, Surrey, KT2 6LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Beresford Road, Kingston Upon Thames, KT2 6LP

Secretary07 May 1996Active
35 Beresford Road, Kingston-Upon-Thames, Surrey, KT2 6LP

Director01 May 2020Active
35 Beresford Road, Kingston-Upon-Thames, Surrey, KT2 6LP

Director26 February 2020Active
35 Beresford Road, Kingston-Upon-Thames, Surrey, KT2 6LP

Director23 March 2022Active
18 Wolsey Close, Worcester Park, KT4 7EF

Director07 May 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 April 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 April 1996Active

People with Significant Control

Mr Jon Underwood
Notified on:23 March 2022
Status:Active
Date of birth:May 1972
Nationality:British
Address:35 Beresford Road, Surrey, KT2 6LP
Nature of control:
  • Voting rights 25 to 50 percent
Goldclipper Holdings Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:35, Beresford Road, Kingston Upon Thames, England, KT2 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Paul Walsh
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:35 Beresford Road, Surrey, KT2 6LP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jamie Patrick William Hepburn
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:35 Beresford Road, Surrey, KT2 6LP
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.