UKBizDB.co.uk

SOCIALGO DEVELOPMENT LIMITED

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

This company is commonly known as Socialgo Development Limited. The company was founded 21 years ago and was given the registration number 04463402. The firm's registered office is in MANNINGTREE. You can find them at Toad Hall Cattawade Street, Cattawade, Manningtree, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SOCIALGO DEVELOPMENT LIMITED
Company Number:04463402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Toad Hall Cattawade Street, Cattawade, Manningtree, England, CO11 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Toad Hall, Cattawade Street, Cattawade, Manningtree, England, CO11 1RG

Secretary01 March 2010Active
Toad Hall, Cattawade Street, Cattawade, Manningtree, England, CO11 1RG

Director01 March 2010Active
Toad Hall, Cattawade Street, Cattawade, Manningtree, England, CO11 1RG

Director26 September 2002Active
The Cedars High Street, Waddesdon, Aylesbury, HP18 0JF

Secretary19 January 2007Active
48 Rose Avenue, Abingdon, OX14 1XX

Secretary26 September 2002Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Secretary18 June 2002Active
Tanners, High Street, South Cerney, Cirencester, GL7 5UP

Director01 October 2008Active
Avonstone, Bathampton Lane Bathampton, Bath, BA2 6SW

Director18 January 2007Active
1555 Santa Cruz Avenue, Menlo Park, Ca94025, Usa,

Director26 September 2002Active
The Cedars High Street, Waddesdon, Aylesbury, HP18 0JF

Director19 January 2007Active
48 Rose Avenue, Abingdon, OX14 1XX

Director26 September 2002Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Director18 June 2002Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Director18 June 2002Active

People with Significant Control

Dwav Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lyon House, 160-166 Borough High Street, London, England, SE1 1LB
Nature of control:
  • Ownership of shares 75 to 100 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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Address

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

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-05Gazette

Gazette filings brought up to date.

Download
2016-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-11-04Address

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

Download
2016-10-15Dissolution

Dissolved compulsory strike off suspended.

Download
2016-09-13Gazette

Gazette notice compulsory.

Download
2016-05-26Address

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

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Address

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

Download
2015-11-25Accounts

Change account reference date company previous shortened.

Download
2015-09-08Accounts

Change account reference date company previous shortened.

Download
2015-09-07Accounts

Change account reference date company previous extended.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.