About

Registered Number: 05684165
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 119 The Hub 300 Kensal Road, London, W10 5BE,

 

Gamoola Soft Ltd was founded on 23 January 2006. The organisation has 3 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Duncan William 05 May 2006 - 1
SJULSEN, Jorn Are 05 May 2006 - 1
GALLAGHER, Daniel James 05 May 2006 06 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 20 June 2017
AD01 - Change of registered office address 16 June 2017
CS01 - N/A 06 February 2017
AD01 - Change of registered office address 16 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 24 December 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 January 2014
AR01 - Annual Return 21 January 2013
AD04 - Change of location of company records to the registered office 21 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 24 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 12 December 2008
225 - Change of Accounting Reference Date 14 October 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 04 June 2007
287 - Change in situation or address of Registered Office 10 May 2007
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
CERTNM - Change of name certificate 01 June 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.