GIOSPRITE LIMITED - BARNET
Company Profile | Company Filings |
Overview
GIOSPRITE LIMITED is a Private Limited Company from BARNET and has the status: Liquidation.
GIOSPRITE LIMITED was incorporated 23 years ago on 24/07/2000 and has the registered number: 04039293. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2021.
GIOSPRITE LIMITED was incorporated 23 years ago on 24/07/2000 and has the registered number: 04039293. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2021.
GIOSPRITE LIMITED - BARNET
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 | 31/03/2021 |
Registered Office
C/O VALENTINE & CO GALLEY HOUSE
BARNET
EN5 5YL
This Company Originates in : United Kingdom
Previous trading names include:
NETMANIA I.T. LIMITED (until 12/09/2014)
NETMANIA I.T. LIMITED (until 12/09/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2019 | 26/08/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS CHARLES MICHAEL WILCOX | Jan 1960 | British | Director | 2000-07-28 | CURRENT |
MARGARET ANNE WILCOX | Feb 1952 | British | Director | 2000-07-28 | CURRENT |
STEVE HARRISON | Dec 1966 | British | Director | 2002-08-01 UNTIL 2006-02-28 | RESIGNED |
MR MARK DISSINGTON | Apr 1976 | British | Secretary | 2003-08-07 UNTIL 2016-11-28 | RESIGNED |
MARGARET ANNE WILCOX | Feb 1952 | British | Secretary | 2000-07-28 UNTIL 2003-08-07 | RESIGNED |
MR BERNARD ROBERT FISHER | Feb 1951 | Irish | Director | 2013-10-15 UNTIL 2019-02-19 | RESIGNED |
DANIEL JONATHAN TOWNS | Jun 1978 | British | Director | 2004-12-01 UNTIL 2006-01-27 | RESIGNED |
HELEN LOUISE WOOTTON JONES | Nov 1974 | British | Director | 2003-08-07 UNTIL 2004-07-08 | RESIGNED |
MR ROBERT JOHN GIDDY | Oct 1947 | British | Director | 2011-12-01 UNTIL 2013-01-22 | RESIGNED |
MR BERNARD ROBERT FISHER | Feb 1951 | Irish | Director | 2011-04-14 UNTIL 2011-12-12 | RESIGNED |
MR MARK DISSINGTON | Apr 1976 | British | Director | 2002-08-01 UNTIL 2016-11-28 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-07-24 UNTIL 2000-07-28 | RESIGNED | ||
MR ANTHONY BROWN | Aug 1971 | British | Director | 2017-07-25 UNTIL 2019-12-31 | RESIGNED |
MR ANTHONY PAUL BROWN | Aug 1971 | British | Director | 2010-05-11 UNTIL 2013-05-17 | RESIGNED |
MR PAUL COOKE | May 1968 | British | Director | 2019-11-28 UNTIL 2020-03-20 | RESIGNED |
MR GODFREY ELAND | Oct 1943 | British | Director | 2005-07-04 UNTIL 2014-05-05 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-07-24 UNTIL 2000-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cherokee Limited | 2020-01-31 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mr Paul Cooke | 2019-02-22 | 5/1968 | Birmingham West Midlands | Ownership of shares 50 to 75 percent |
P C Connect Limited | 2018-04-06 - 2020-01-31 | Coventry West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Nicholas Charles Michael Wilcox | 2017-07-25 | 1/1960 | Barnet |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Margaret Anne Wilcox | 2016-04-06 - 2017-07-25 | 2/1952 | Lichfield Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GIOSPRITE_LIMITED - Accounts | 2019-09-06 | 31-03-2019 | £9,249 Cash £573,070 equity |
GIOSPRITE_LIMITED - Accounts | 2018-12-22 | 31-03-2018 | £41,162 Cash £-443,264 equity |
GIOSPRITE_LIMITED - Accounts | 2017-12-09 | 31-03-2017 | £42,684 Cash £71,886 equity |
GIOSPRITE_LIMITED - Accounts | 2016-12-17 | 31-03-2016 | £43,855 Cash £257,815 equity |
GIOSPRITE_LIMITED - Accounts | 2015-12-11 | 31-03-2015 | £119,077 Cash £308,912 equity |
GIOSPRITE_LIMITED - Accounts | 2014-10-23 | 31-03-2014 | £10,850 Cash £330,687 equity |