About

Registered Number: 04141705
Date of Incorporation: 16/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Orchard Business Centre, Sanderson Way, Tonbridge, Kent, TN9 1QG

 

Goliath Computing Ltd was registered on 16 January 2001 and are based in Kent, it's status is listed as "Active". We don't know the number of employees at Goliath Computing Ltd. The current directors of this company are listed as Walters, Karen, Walters, Mark Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Mark Francis 23 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Karen 23 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 07 June 2016
SH01 - Return of Allotment of shares 13 April 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 23 October 2003
287 - Change in situation or address of Registered Office 31 May 2003
363a - Annual Return 13 February 2003
AA - Annual Accounts 18 November 2002
395 - Particulars of a mortgage or charge 09 November 2002
363a - Annual Return 12 February 2002
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
225 - Change of Accounting Reference Date 30 January 2001
287 - Change in situation or address of Registered Office 30 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.