About

Registered Number: 05108287
Date of Incorporation: 21/04/2004 (20 years ago)
Company Status: Active
Registered Address: Abingdon House Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS,

 

Founded in 2004, Gattica Ltd are based in Hampshire, it has a status of "Active". There is one director listed for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPLE, Mark Allen 21 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 26 April 2018
MR01 - N/A 18 January 2018
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 16 November 2017
MR01 - N/A 08 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 01 May 2015
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 01 June 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 25 April 2012
CERTNM - Change of name certificate 29 February 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AD01 - Change of registered office address 25 March 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 23 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 09 June 2008
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 06 December 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 13 January 2006
225 - Change of Accounting Reference Date 27 May 2005
363s - Annual Return 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2017 Outstanding

N/A

A registered charge 01 June 2017 Outstanding

N/A

Legal charge 04 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.