About

Registered Number: 02297765
Date of Incorporation: 19/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Weir Bank Bray-On-Thames, Bray, Maidenhead, Berkshire, SL6 2ED

 

Godata Ltd was founded on 19 September 1988, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are Sharma, Rajan, Steele, Andrew, Steele, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Andrew N/A 27 April 1999 1
STEELE, Susan N/A 27 April 1999 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Rajan 10 July 2012 17 August 2018 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 12 February 2019
AA - Annual Accounts 04 February 2019
TM02 - Termination of appointment of secretary 09 October 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 05 February 2013
AP03 - Appointment of secretary 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
AD01 - Change of registered office address 09 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 29 February 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 20 April 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 23 February 2005
363a - Annual Return 29 March 2004
AA - Annual Accounts 04 March 2004
363a - Annual Return 21 March 2003
AA - Annual Accounts 17 February 2003
288c - Notice of change of directors or secretaries or in their particulars 28 January 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
AA - Annual Accounts 27 February 2002
363a - Annual Return 26 February 2002
363a - Annual Return 08 May 2001
363(353) - N/A 08 May 2001
363(190) - N/A 08 May 2001
AA - Annual Accounts 19 February 2001
363a - Annual Return 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2000
AA - Annual Accounts 21 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
287 - Change in situation or address of Registered Office 18 February 2000
395 - Particulars of a mortgage or charge 28 August 1999
225 - Change of Accounting Reference Date 19 May 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 16 February 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 28 August 1997
395 - Particulars of a mortgage or charge 14 June 1997
363s - Annual Return 15 April 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 23 April 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 14 July 1994
363a - Annual Return 14 July 1994
363a - Annual Return 14 July 1994
AA - Annual Accounts 02 September 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
363s - Annual Return 28 April 1992
AA - Annual Accounts 27 July 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 08 March 1991
363 - Annual Return 12 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
287 - Change in situation or address of Registered Office 24 October 1988
RESOLUTIONS - N/A 11 October 1988
NEWINC - New incorporation documents 19 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 1999 Fully Satisfied

N/A

Debenture 27 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.