Company NameGorillah Funk Ltd
DirectorDumisani Patrice Kopotsha
Company StatusActive
Company Number10419535
CategoryPrivate Limited Company
Incorporation Date10 October 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameDumisani Patrice Kopotsha
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E Ground Floor
Sovereign House
Stockport Road
SK8 2EA

Location

Registered AddressSuite E, Ground Floor, Sovereign House
Stockport Road
Cheadle
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

13 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
1 December 2017Unaudited abridged accounts made up to 31 October 2017 (8 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
22 November 2016Registered office address changed from 22 Holmewood Road London SE25 6UY England to Suite E, Ground Floor, Sovereign House Stockport Road Cheadle SK8 2EA on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 22 Holmewood Road London SE25 6UY England to Suite E, Ground Floor, Sovereign House Stockport Road Cheadle SK8 2EA on 22 November 2016 (1 page)
24 October 2016Registered office address changed from Suite E Ground Floor Sovereign House Stockport Road SK8 2EA United Kingdom to 22 Holmewood Road London SE25 6UY on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Suite E Ground Floor Sovereign House Stockport Road SK8 2EA United Kingdom to 22 Holmewood Road London SE25 6UY on 24 October 2016 (1 page)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 10
(30 pages)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 10
(30 pages)