About

Registered Number: 03798847
Date of Incorporation: 30/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE,

 

Having been setup in 1999, Gecko Technology Consulting Ltd are based in Mildenhall, it's status is listed as "Active". The current directors of this company are Leigh, Peter, Leigh, Peter, Muenchberger, Jurgen. We do not know the number of employees at Gecko Technology Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH, Peter 30 June 1999 - 1
MUENCHBERGER, Jurgen 15 October 2003 14 July 2011 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Peter 22 February 2012 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 01 February 2020
DISS40 - Notice of striking-off action discontinued 09 November 2019
CS01 - N/A 06 November 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 30 January 2019
AD01 - Change of registered office address 08 November 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 July 2017
AD01 - Change of registered office address 21 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 22 February 2013
TM01 - Termination of appointment of director 04 January 2013
AAMD - Amended Accounts 16 October 2012
AA - Annual Accounts 02 October 2012
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 07 September 2012
AD01 - Change of registered office address 06 September 2012
DISS16(SOAS) - N/A 09 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AP03 - Appointment of secretary 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH04 - Change of particulars for corporate secretary 11 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
288a - Notice of appointment of directors or secretaries 11 June 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 14 December 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 03 November 2000
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
NEWINC - New incorporation documents 30 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.