GODEL TECHNOLOGIES LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
GODEL TECHNOLOGIES LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
GODEL TECHNOLOGIES LIMITED was incorporated 19 years ago on 25/10/2004 and has the registered number: 05269140. The accounts status is GROUP and accounts are next due on 30/09/2024.
GODEL TECHNOLOGIES LIMITED was incorporated 19 years ago on 25/10/2004 and has the registered number: 05269140. The accounts status is GROUP and accounts are next due on 30/09/2024.
GODEL TECHNOLOGIES LIMITED - MANCHESTER
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9TH FLOOR, NEO
MANCHESTER
M1 4ET
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
VELUM LIMITED (until 14/05/2010)
VELUM LIMITED (until 14/05/2010)
RSS WEB LIMITED (until 21/04/2009)
RIVINGTON STREET SOFTWARE LIMITED (until 28/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT NUGENT | Dec 1982 | British | Director | 2012-08-01 | CURRENT |
MR ROBERT NUGENT | Secretary | 2012-09-01 | CURRENT | ||
MR NEIL MCMURDO | Sep 1978 | British | Director | 2019-01-01 | CURRENT |
ELENA POLUBOCHKO | Mar 1983 | Belarusian | Director | 2018-04-27 UNTIL 2022-08-04 | RESIGNED |
MR THOMAS JOHN ZACCHAEUS WINNIFRITH | Jan 1968 | British | Director | 2004-11-15 UNTIL 2007-07-27 | RESIGNED |
MR TERRY BLAND | Nov 1969 | British | Secretary | 2009-08-04 UNTIL 2012-09-01 | RESIGNED |
STEPHANIE ISABELLE MARIE THERESE BOUTROT | Secretary | 2004-11-15 UNTIL 2006-10-10 | RESIGNED | ||
MR PAUL ANTHONY LAVENDER | Aug 1955 | British | Secretary | 2006-10-10 UNTIL 2007-07-27 | RESIGNED |
MR CHRISTOPHER SIMON MALTHOUSE | Mar 1969 | British | Secretary | 2007-07-27 UNTIL 2009-08-04 | RESIGNED |
MR ADAM OLD | Aug 1964 | British | Secretary | 2004-10-28 UNTIL 2004-11-15 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 2004-10-25 UNTIL 2004-10-28 | RESIGNED | |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 2004-10-25 UNTIL 2004-10-28 | RESIGNED |
MR CHRISTOPHER SIMON MALTHOUSE | Mar 1969 | British | Director | 2010-12-13 UNTIL 2016-05-12 | RESIGNED |
NEIL TURVIN | Oct 1980 | British | Director | 2009-08-04 UNTIL 2018-04-29 | RESIGNED |
NEIL KAMAL SHARMA-BURFORD | British | Director | 2007-07-19 UNTIL 2007-07-27 | RESIGNED | |
MR TERRY BLAND | Nov 1969 | British | Director | 2009-08-04 UNTIL 2012-09-01 | RESIGNED |
MR ADAM OLD | Aug 1964 | British | Director | 2004-10-28 UNTIL 2004-11-15 | RESIGNED |
TIMOTHY JAMES MCNALLY | Nov 1963 | British | Director | 2004-10-28 UNTIL 2004-11-15 | RESIGNED |
TIMOTHY JAMES MCNALLY | Nov 1963 | British | Director | 2006-02-01 UNTIL 2006-12-31 | RESIGNED |
MR CHRISTOPHER SIMON MALTHOUSE | Mar 1969 | British | Director | 2007-07-27 UNTIL 2009-08-04 | RESIGNED |
MR SCOTT JONATHAN FLETCHER | Aug 1973 | British | Director | 2007-07-27 UNTIL 2009-08-04 | RESIGNED |
JEREMY PETER LISTER | Jul 1953 | British | Director | 2008-01-01 UNTIL 2009-09-03 | RESIGNED |
MR PAUL ANTHONY LAVENDER | Aug 1955 | British | Director | 2005-02-01 UNTIL 2007-07-27 | RESIGNED |
JOHN HAYES | Aug 1963 | British | Director | 2006-02-01 UNTIL 2007-01-31 | RESIGNED |
ANDREW AFANASENKO | Jan 1983 | Belarusian | Director | 2018-04-27 UNTIL 2022-08-04 | RESIGNED |
MR SCOTT JONATHAN FLETCHER | Aug 1973 | British | Director | 2010-12-13 UNTIL 2018-04-27 | RESIGNED |
GRAHAM CORNELL | Aug 1980 | British | Director | 2006-02-01 UNTIL 2009-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Project Nearshore Midco Limited | 2018-04-27 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lowry Trading Ltd | 2016-04-06 - 2018-04-27 | Manchester |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mr Scott Flecther | 2016-04-06 - 2016-04-06 | 8/1973 | Manchester | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-09-29 | 31-12-2020 | 2 Cash 7,044 equity |
ACCOUNTS - Final Accounts preparation | 2020-10-03 | 31-12-2019 | 33 Cash 14,243 equity |
Abbreviated Company Accounts - GODEL TECHNOLOGIES LIMITED | 2015-09-30 | 31-12-2014 | £399,509 Cash £511,392 equity |