Company NameGoal-Oriented Software Limited
DirectorMarcus Teck Ngee Wong
Company StatusActive
Company Number05728487
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Marcus Teck Ngee Wong
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 505 25 Church Street
Manchester
M4 1PE
Secretary NameMr Timothy Teck Yin Leong Wong
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleAccountant
Correspondence AddressFlat 505 25 Church Street
Manchester
M4 1PE
Director NameMr Charles Peter Bernasconi
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 11 December 2020)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat 505 25 Church Street
Manchester
M4 1PE

Contact

Websitewww.goalorientedsoftware.com

Location

Registered AddressFlat 505 25 Church Street
Manchester
M4 1PE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Dr Marcus Teck Ngee Wong
80.00%
Ordinary
200 at £1Mr Charles Peter Bernasconi
20.00%
Ordinary

Financials

Year2014
Net Worth-£52,542
Cash£1,710
Current Liabilities£336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

5 March 2008Delivered 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

Filing History

4 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
20 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
7 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
13 December 2020Termination of appointment of Charles Peter Bernasconi as a director on 11 December 2020 (1 page)
13 December 2020Cessation of Charles Peter Bernasconi as a person with significant control on 11 December 2020 (1 page)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
23 January 2018Amended micro company accounts made up to 31 March 2017 (9 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
5 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
5 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
27 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
27 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
6 November 2014Director's details changed for Mr Charles Peter Bernasconi on 23 September 2014 (2 pages)
6 November 2014Director's details changed for Dr Marcus Teck Ngee Wong on 23 September 2014 (2 pages)
6 November 2014Registered 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 2014Registered 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 2014Director's details changed for Dr Marcus Teck Ngee Wong on 23 September 2014 (2 pages)
6 November 2014Director's details changed for Mr Charles Peter Bernasconi on 23 September 2014 (2 pages)
6 November 2014Secretary's details changed for Mr Timothy Teck Yin Leong Wong on 23 September 2014 (1 page)
6 November 2014Registered 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 2014Secretary's details changed for Mr Timothy Teck Yin Leong Wong on 23 September 2014 (1 page)
26 March 2014Director's details changed for Mr Charles Peter Bernasconi on 1 April 2013 (2 pages)
26 March 2014Director's details changed for Mr Charles Peter Bernasconi on 1 April 2013 (2 pages)
26 March 2014Director's details changed for Mr Charles Peter Bernasconi on 1 April 2013 (2 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(6 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(6 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
19 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
19 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Charles Peter Bernasconi on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Charles Peter Bernasconi on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Charles Peter Bernasconi on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Dr Marcus Teck Ngee Wong on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Dr Marcus Teck Ngee Wong on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Dr Marcus Teck Ngee Wong on 8 March 2010 (2 pages)
19 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 March 2009Location of debenture register (1 page)
2 March 2009Director's change of particulars / marcus wong / 02/03/2009 (1 page)
2 March 2009Registered office changed on 02/03/2009 from flat 210 25 church street manchester M4 1PE (1 page)
2 March 2009Secretary's change of particulars / timothy wong / 02/03/2009 (2 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Director's change of particulars / charles bernasconi / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / marcus wong / 02/03/2009 (1 page)
2 March 2009Registered office changed on 02/03/2009 from flat 210 25 church street manchester M4 1PE (1 page)
2 March 2009Secretary's change of particulars / timothy wong / 02/03/2009 (2 pages)
2 March 2009Director's change of particulars / charles bernasconi / 02/03/2009 (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of register of members (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
4 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 March 2008Location of debenture register (1 page)
3 March 2008Secretary's change of particulars / timothy wong / 03/03/2008 (2 pages)
3 March 2008Registered office changed on 03/03/2008 from flat 210 25 church street manchester M4 1PE (1 page)
3 March 2008Director's change of particulars / charles bernasconi / 01/03/2008 (2 pages)
3 March 2008Director's change of particulars / marcus wong / 01/03/2008 (1 page)
3 March 2008Location of debenture register (1 page)
3 March 2008Registered office changed on 03/03/2008 from flat 210 25 church street manchester M4 1PE (1 page)
3 March 2008Director's change of particulars / charles bernasconi / 01/03/2008 (2 pages)
3 March 2008Secretary's change of particulars / timothy wong / 03/03/2008 (2 pages)
3 March 2008Location of register of members (1 page)
3 March 2008Director's change of particulars / marcus wong / 01/03/2008 (1 page)
3 March 2008Location of register of members (1 page)
25 February 2008Director's change of particulars / charles bernasconi / 20/02/2008 (1 page)
25 February 2008Director's change of particulars / charles bernasconi / 20/02/2008 (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 10 brackendale close hounslow TW3 4AZ (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Registered office changed on 27/12/07 from: 10 brackendale close hounslow TW3 4AZ (1 page)
27 December 2007Secretary's particulars changed (1 page)
15 March 2007Return made up to 02/03/07; full list of members (2 pages)
15 March 2007Return made up to 02/03/07; full list of members (2 pages)
2 March 2006Incorporation (14 pages)
2 March 2006Incorporation (14 pages)