GAPDAEMON UK LIMITED

Suite A, 1st Floor, Block B 5th Avenue Plaza Suite A, 1st Floor, Block B 5th Avenue Plaza, Gateshead, NE11 0BL, England
StatusACTIVE
Company No.07450345
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

GAPDAEMON UK LIMITED is an active private limited company with number 07450345. It was incorporated 13 years, 5 months, 20 days ago, on 24 November 2010. The company address is Suite A, 1st Floor, Block B 5th Avenue Plaza Suite A, 1st Floor, Block B 5th Avenue Plaza, Gateshead, NE11 0BL, England.



Company Fillings

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Archie Christopher Julian Seymour

Appointment date: 2024-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2023

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2024-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: David Patrick Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gapdaemon Limited

Change date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-25

Officer name: Mr William Edward Philip Noble

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-23

Officer name: Mr James Peter Steiner

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Horrocks

Termination date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PJ

Change date: 2020-08-06

New address: Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Horrocks

Change date: 2014-06-06

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Patrick Brown

Change date: 2014-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phillip Nigel Blain

Documents

View document PDF

Second filing of form with form type

Date: 20 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 07 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Horrocks

Change date: 2012-11-07

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2012

Action Date: 07 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Patrick Brown

Change date: 2012-11-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Address

Type: AD01

Old address: 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom

Change date: 2012-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Wray

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Capon

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Duncan

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: AD01

Old address: 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom

Change date: 2012-06-19

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Van Den Bergh

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Patrick Brown

Documents

View document PDF

Legacy

Date: 01 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Duncan

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Andrew Van Den Bergh

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Hilary Capon

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Cy Wray

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Horrocks

Documents

View document PDF

Incorporation company

Date: 24 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEON LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL016895
Status:ACTIVE
Category:Limited Partnership

DIVINE TRANSFORMATIONS LTD

122 ATLANTIC ROAD 122 ATLANTIC ROAD,BIRMINGHAM,B44 8LH

Number:11744686
Status:ACTIVE
Category:Private Limited Company

KING & BOW CONSULTING LTD

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:07444241
Status:ACTIVE
Category:Private Limited Company

L.W. LAMBOURN & CO. LIMITED

LONGBOW HOUSE,LONDON,EC1Y 4TW

Number:01984061
Status:ACTIVE
Category:Private Limited Company

LOBSTER ENTERPRISES LTD

ACRE HOUSE,LONDON,NW1 3ER

Number:07529487
Status:ACTIVE
Category:Private Limited Company

PILOT DRONE SOLUTIONS LIMITED

UNIT 7 RYELANDS BUSINESS PARK,WELLINGTON,TA21 9PZ

Number:11855149
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source