Manchester
M4 1PE
Secretary Name | Mr Timothy Teck Yin Leong Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 505 25 Church Street Manchester M4 1PE |
Director Name | Mr Charles Peter Bernasconi |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 year after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 December 2020) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Flat 505 25 Church Street Manchester M4 1PE |
Website | www.goalorientedsoftware.com |
---|
Registered Address | Flat 505 25 Church Street Manchester M4 1PE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Dr Marcus Teck Ngee Wong 80.00% Ordinary |
---|---|
200 at £1 | Mr Charles Peter Bernasconi 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,542 |
Cash | £1,710 |
Current Liabilities | £336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
5 March 2008 | Delivered on: 10 March 2008 Persons entitled: Marcus Teck Ngee Wong Classification: Charge over intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The copyright in all drawings designs databases specifications plans and other written materials see image for full details. Outstanding |
---|
4 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
20 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
7 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
13 December 2020 | Termination of appointment of Charles Peter Bernasconi as a director on 11 December 2020 (1 page) |
13 December 2020 | Cessation of Charles Peter Bernasconi as a person with significant control on 11 December 2020 (1 page) |
13 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
23 January 2018 | Amended micro company accounts made up to 31 March 2017 (9 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
5 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
5 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
27 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
27 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
6 November 2014 | Director's details changed for Mr Charles Peter Bernasconi on 23 September 2014 (2 pages) |
6 November 2014 | Director's details changed for Dr Marcus Teck Ngee Wong on 23 September 2014 (2 pages) |
6 November 2014 | Registered office address changed from Flat 210 25 Church Street Manchester M4 1PE to Flat 505 25 Church Street Manchester M4 1PE on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Flat 210 25 Church Street Manchester M4 1PE to Flat 505 25 Church Street Manchester M4 1PE on 6 November 2014 (1 page) |
6 November 2014 | Director's details changed for Dr Marcus Teck Ngee Wong on 23 September 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Charles Peter Bernasconi on 23 September 2014 (2 pages) |
6 November 2014 | Secretary's details changed for Mr Timothy Teck Yin Leong Wong on 23 September 2014 (1 page) |
6 November 2014 | Registered office address changed from Flat 210 25 Church Street Manchester M4 1PE to Flat 505 25 Church Street Manchester M4 1PE on 6 November 2014 (1 page) |
6 November 2014 | Secretary's details changed for Mr Timothy Teck Yin Leong Wong on 23 September 2014 (1 page) |
26 March 2014 | Director's details changed for Mr Charles Peter Bernasconi on 1 April 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Charles Peter Bernasconi on 1 April 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Charles Peter Bernasconi on 1 April 2013 (2 pages) |
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
19 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
19 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Charles Peter Bernasconi on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Charles Peter Bernasconi on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Charles Peter Bernasconi on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Marcus Teck Ngee Wong on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Dr Marcus Teck Ngee Wong on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Marcus Teck Ngee Wong on 8 March 2010 (2 pages) |
19 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Director's change of particulars / marcus wong / 02/03/2009 (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from flat 210 25 church street manchester M4 1PE (1 page) |
2 March 2009 | Secretary's change of particulars / timothy wong / 02/03/2009 (2 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Director's change of particulars / charles bernasconi / 02/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / marcus wong / 02/03/2009 (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from flat 210 25 church street manchester M4 1PE (1 page) |
2 March 2009 | Secretary's change of particulars / timothy wong / 02/03/2009 (2 pages) |
2 March 2009 | Director's change of particulars / charles bernasconi / 02/03/2009 (1 page) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Location of register of members (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Secretary's change of particulars / timothy wong / 03/03/2008 (2 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from flat 210 25 church street manchester M4 1PE (1 page) |
3 March 2008 | Director's change of particulars / charles bernasconi / 01/03/2008 (2 pages) |
3 March 2008 | Director's change of particulars / marcus wong / 01/03/2008 (1 page) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from flat 210 25 church street manchester M4 1PE (1 page) |
3 March 2008 | Director's change of particulars / charles bernasconi / 01/03/2008 (2 pages) |
3 March 2008 | Secretary's change of particulars / timothy wong / 03/03/2008 (2 pages) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Director's change of particulars / marcus wong / 01/03/2008 (1 page) |
3 March 2008 | Location of register of members (1 page) |
25 February 2008 | Director's change of particulars / charles bernasconi / 20/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / charles bernasconi / 20/02/2008 (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 10 brackendale close hounslow TW3 4AZ (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 10 brackendale close hounslow TW3 4AZ (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 March 2006 | Incorporation (14 pages) |
2 March 2006 | Incorporation (14 pages) |