About

Registered Number: 06502014
Date of Incorporation: 12/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 2 Oakridge Office Park Southampton Road, Whaddon, Salisbury, SP5 3HT,

 

Established in 2008, Gaudi Ltd have registered office in Salisbury, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Good, Fiona Anne, Chambers, Matthew Alexander, Good, Fiona Anne, Moret, Anthony John, Vaughan, Patrick Kenneth, Barnard, Nigel Parry, Ward, Kevan James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Matthew Alexander 29 August 2018 - 1
GOOD, Fiona Anne 22 August 2018 - 1
MORET, Anthony John 22 November 2019 - 1
VAUGHAN, Patrick Kenneth 15 October 2012 - 1
BARNARD, Nigel Parry 12 February 2008 27 February 2018 1
WARD, Kevan James 12 February 2008 05 February 2010 1
Secretary Name Appointed Resigned Total Appointments
GOOD, Fiona Anne 21 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CH01 - Change of particulars for director 23 July 2020
CS01 - N/A 24 February 2020
AP01 - Appointment of director 05 December 2019
AA - Annual Accounts 12 November 2019
AD01 - Change of registered office address 18 July 2019
CS01 - N/A 26 February 2019
AP01 - Appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
AA - Annual Accounts 02 August 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
AA - Annual Accounts 27 June 2017
SH01 - Return of Allotment of shares 31 March 2017
CS01 - N/A 23 February 2017
SH01 - Return of Allotment of shares 21 December 2016
SH01 - Return of Allotment of shares 30 August 2016
AA - Annual Accounts 14 July 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AR01 - Annual Return 08 March 2016
SH01 - Return of Allotment of shares 08 March 2016
AA - Annual Accounts 14 August 2015
SH01 - Return of Allotment of shares 12 August 2015
SH01 - Return of Allotment of shares 12 August 2015
RESOLUTIONS - N/A 11 August 2015
SH01 - Return of Allotment of shares 23 April 2015
AR01 - Annual Return 10 March 2015
SH01 - Return of Allotment of shares 26 January 2015
SH01 - Return of Allotment of shares 26 January 2015
SH01 - Return of Allotment of shares 26 January 2015
SH01 - Return of Allotment of shares 13 August 2014
AA - Annual Accounts 21 July 2014
SH01 - Return of Allotment of shares 10 July 2014
SH01 - Return of Allotment of shares 26 June 2014
AR01 - Annual Return 06 March 2014
SH01 - Return of Allotment of shares 10 December 2013
RESOLUTIONS - N/A 22 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AD01 - Change of registered office address 19 February 2010
AP03 - Appointment of secretary 18 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 19 February 2009
353 - Register of members 19 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
225 - Change of Accounting Reference Date 23 January 2009
RESOLUTIONS - N/A 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
123 - Notice of increase in nominal capital 19 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
RESOLUTIONS - N/A 09 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.