About

Registered Number: 04640608
Date of Incorporation: 17/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 26 Missouri Avenue, Salford, Manchester, M50 2NP

 

Gordius Ltd was founded on 17 January 2003 with its registered office in Manchester, it's status is listed as "Active". The organisation has no directors listed at Companies House. We don't currently know the number of employees at Gordius Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 15 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 03 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 02 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 22 January 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 23 January 2015
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 15 January 2014
MR04 - N/A 10 April 2013
MISC - Miscellaneous document 04 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 15 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
395 - Particulars of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 28 February 2009
RESOLUTIONS - N/A 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 27 January 2009
363a - Annual Return 17 January 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 28 February 2007
363s - Annual Return 20 February 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 26 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
123 - Notice of increase in nominal capital 15 November 2004
363s - Annual Return 23 February 2004
225 - Change of Accounting Reference Date 04 September 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
SA - Shares agreement 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
RESOLUTIONS - N/A 20 May 2003
RESOLUTIONS - N/A 20 May 2003
RESOLUTIONS - N/A 20 May 2003
RESOLUTIONS - N/A 20 May 2003
RESOLUTIONS - N/A 20 May 2003
123 - Notice of increase in nominal capital 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
CERTNM - Change of name certificate 07 April 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debentures 12 February 2009 Fully Satisfied

N/A

Debenture 29 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.