UKBizDB.co.uk

GONDOLA PRO LIMITED

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

This company is commonly known as Gondola Pro Limited. The company was founded 15 years ago and was given the registration number 06910111. The firm's registered office is in LEEDS. You can find them at 10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:GONDOLA PRO LIMITED
Company Number:06910111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, LS2 9HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9b, Alpine Court, Glasshoughton, Castleford, England, WF10 4TL

Secretary14 January 2024Active
Unit 9b, Alpine Court, Glasshoughton, Castleford, England, WF10 4TL

Director10 November 2022Active
Unit 9b, Alpine Court, Glasshoughton, Castleford, England, WF10 4TL

Director01 September 2010Active
Unit 9b, Alpine Court, Glasshoughton, Castleford, England, WF10 4TL

Director10 November 2022Active
10, Blenheim Terrace, Woodhouse Lane, Leeds, United Kingdom, LS2 9HX

Corporate Secretary19 May 2009Active
United House, High Road, Earlsheaton, Dewsbury, England, WF12 8BB

Director19 May 2009Active

People with Significant Control

Sigma Grp Limited
Notified on:10 November 2022
Status:Active
Country of residence:England
Address:Unit 9b, Alpine Court, Castleford, England, WF10 4TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:United House, High Road, Dewsbury, England, WF12 8BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Natalie Cooper
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:United House, High Road, Dewsbury, England, WF12 8BB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Appoint person secretary company with name date.

Download
2023-07-31Accounts

Change account reference date company previous shortened.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Address

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

Download
2022-11-14Incorporation

Memorandum articles.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Address

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

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.