About

Registered Number: 05799376
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Active
Registered Address: Imperial House Imperial Way, Coedkernew, Newport, Gwent, NP10 8UH

 

Gocompare.com Ltd was registered on 28 April 2006 and has its registered office in Gwent. Edwards, Nicholas John, Cassell, Daniel, Perry, Jennifer Ann, Antoniazzi, John Lawrence are the current directors of the organisation. There are currently 1-10 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONIAZZI, John Lawrence 24 October 2012 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Nicholas John 27 January 2017 - 1
CASSELL, Daniel 28 April 2006 10 October 2006 1
PERRY, Jennifer Ann 20 August 2013 27 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 11 May 2020
PSC05 - N/A 05 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 09 May 2018
RP04CS01 - N/A 14 February 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 09 May 2017
AP03 - Appointment of secretary 07 February 2017
TM02 - Termination of appointment of secretary 07 February 2017
CH01 - Change of particulars for director 02 December 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 21 September 2016
RESOLUTIONS - N/A 05 September 2016
CC04 - Statement of companies objects 05 September 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 22 May 2015
TM01 - Termination of appointment of director 18 May 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 07 September 2014
MISC - Miscellaneous document 05 September 2014
AUD - Auditor's letter of resignation 20 August 2014
MISC - Miscellaneous document 12 August 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 20 September 2013
AP03 - Appointment of secretary 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AR01 - Annual Return 28 May 2013
AD01 - Change of registered office address 25 April 2013
AP01 - Appointment of director 31 October 2012
AP01 - Appointment of director 30 October 2012
AA - Annual Accounts 05 July 2012
AP01 - Appointment of director 07 June 2012
AR01 - Annual Return 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 04 April 2011
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 11 January 2010
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
AA - Annual Accounts 24 November 2008
225 - Change of Accounting Reference Date 10 June 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 08 April 2008
395 - Particulars of a mortgage or charge 29 February 2008
363a - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
RESOLUTIONS - N/A 29 April 2007
225 - Change of Accounting Reference Date 24 March 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
123 - Notice of increase in nominal capital 07 January 2007
288b - Notice of resignation of directors or secretaries 03 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 February 2008 Fully Satisfied

N/A

Composite guarantee and debenture 25 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.