About

Registered Number: 06703356
Date of Incorporation: 22/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 1-5 St Georges Road, Anlaby Road, Hull, East Yorkshire, HU3 6ED,

 

Founded in 2008, Gocloud Ltd have registered office in Hull, East Yorkshire, it has a status of "Active". Trewartha, Michael Denys, Beardsley, Shane Dierck Willink, Gooding, Christopher, Kemp, Timothy Simon, Nunns, Matthew Stephen, Wynne, Stephen John are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREWARTHA, Michael Denys 31 October 2011 - 1
BEARDSLEY, Shane Dierck Willink 22 September 2008 03 June 2009 1
GOODING, Christopher 04 June 2009 15 January 2010 1
KEMP, Timothy Simon 24 March 2014 15 August 2014 1
NUNNS, Matthew Stephen 04 June 2009 07 February 2014 1
WYNNE, Stephen John 01 August 2014 13 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
PSC04 - N/A 22 April 2020
CH01 - Change of particulars for director 21 April 2020
PSC04 - N/A 21 April 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 26 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 26 April 2018
PSC04 - N/A 18 April 2018
CH01 - Change of particulars for director 18 April 2018
PSC04 - N/A 23 January 2018
CH01 - Change of particulars for director 23 January 2018
PSC04 - N/A 23 January 2018
CH01 - Change of particulars for director 23 January 2018
AD01 - Change of registered office address 23 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 25 September 2017
CH01 - Change of particulars for director 25 September 2017
PSC04 - N/A 25 September 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 19 August 2014
AP01 - Appointment of director 07 August 2014
RP04 - N/A 29 July 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 25 March 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 07 February 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 07 June 2012
CH01 - Change of particulars for director 05 April 2012
AD01 - Change of registered office address 17 February 2012
AP01 - Appointment of director 31 October 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 23 October 2011
AR01 - Annual Return 22 November 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 18 June 2010
TM01 - Termination of appointment of director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AR01 - Annual Return 20 October 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
CERTNM - Change of name certificate 06 June 2009
225 - Change of Accounting Reference Date 13 November 2008
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.