About

Registered Number: 04131113
Date of Incorporation: 27/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 52 Old Steine, Brighton, East Sussex, BN1 1NH

 

Based in Brighton, Gomo Learning Ltd was setup in 2000, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELTON, Neil Anthony 03 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 04 October 2018
MR01 - N/A 30 April 2018
MR04 - N/A 18 April 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 03 October 2017
RESOLUTIONS - N/A 26 April 2017
MA - Memorandum and Articles 26 April 2017
MR01 - N/A 06 April 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 15 August 2016
MR01 - N/A 29 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 21 January 2015
AP03 - Appointment of secretary 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 January 2014
CERTNM - Change of name certificate 05 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 June 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 20 January 2012
AP01 - Appointment of director 20 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 29 September 2010
CERTNM - Change of name certificate 08 April 2010
RESOLUTIONS - N/A 25 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 03 December 2008
MISC - Miscellaneous document 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2008
AUD - Auditor's letter of resignation 26 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AUD - Auditor's letter of resignation 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 01 February 2007
287 - Change in situation or address of Registered Office 05 January 2007
363s - Annual Return 08 December 2006
RESOLUTIONS - N/A 03 October 2006
AA - Annual Accounts 14 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
225 - Change of Accounting Reference Date 03 January 2006
AUD - Auditor's letter of resignation 01 November 2005
AA - Annual Accounts 06 October 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 21 January 2004
AUD - Auditor's letter of resignation 06 January 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
RESOLUTIONS - N/A 16 February 2001
RESOLUTIONS - N/A 16 February 2001
RESOLUTIONS - N/A 16 February 2001
RESOLUTIONS - N/A 16 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
225 - Change of Accounting Reference Date 24 January 2001
287 - Change in situation or address of Registered Office 24 January 2001
CERTNM - Change of name certificate 02 January 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2018 Outstanding

N/A

A registered charge 29 March 2017 Outstanding

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

Debenture 25 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.