GODEL TECHNOLOGIES LIMITED

GODEL TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGODEL TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05269140
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GODEL TECHNOLOGIES LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is GODEL TECHNOLOGIES LIMITED located?

    Registered Office Address
    9th Floor, Neo
    Charlotte Street
    M1 4ET Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GODEL TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VELUM LIMITEDApr 21, 2009Apr 21, 2009
    RSS WEB LIMITEDApr 28, 2008Apr 28, 2008
    RIVINGTON STREET SOFTWARE LIMITEDFeb 27, 2006Feb 27, 2006
    TISL DEVELOPMENT LIMITEDNov 15, 2004Nov 15, 2004
    ROWMATIC LIMITEDOct 25, 2004Oct 25, 2004

    What are the latest accounts for GODEL TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GODEL TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2026
    Next Confirmation Statement DueOct 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2025
    OverdueNo

    What are the latest filings for GODEL TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Robert Nugent on Mar 31, 2025

    2 pagesCH01

    Registration of charge 052691400008, created on Jan 07, 2026

    60 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 05, 2025 with updates

    4 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Cameron William Fletcher as a director on Aug 28, 2025

    2 pagesAP01

    Registration of charge 052691400007, created on Jun 03, 2025

    17 pagesMR01

    Satisfaction of charge 052691400003 in full

    4 pagesMR04

    Registration of charge 052691400006, created on Mar 19, 2025

    20 pagesMR01

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Mr Gareth James Ainsworth as a director on May 21, 2024

    2 pagesAP01

    Termination of appointment of Neil Mcmurdo as a director on May 21, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Elena Polubochko as a director on Aug 04, 2022

    1 pagesTM01

    Termination of appointment of Andrew Afanasenko as a director on Aug 04, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    43 pagesAA

    Who are the officers of GODEL TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUGENT, Robert
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    Secretary
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    173339030001
    AINSWORTH, Gareth James
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    Director
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    EnglandEnglish306675720001
    FLETCHER, Cameron William
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    Director
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    EnglandBritish305677070001
    NUGENT, Robert
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    Director
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    United Arab EmiratesBritish171345690003
    BLAND, Terry
    121 Joel Lane
    Gee Cross
    SK14 5LF Hyde
    Cheshire
    Secretary
    121 Joel Lane
    Gee Cross
    SK14 5LF Hyde
    Cheshire
    British106637580001
    BOUTROT, Stephanie Isabelle Marie Therese
    3 Nye Bevan House
    St Thomas Way
    EC2A 3DQ London
    Secretary
    3 Nye Bevan House
    St Thomas Way
    EC2A 3DQ London
    British101562530001
    LAVENDER, Paul Anthony
    Olantigh Pudding Lane
    IG7 6BY Chigwell
    Essex
    Secretary
    Olantigh Pudding Lane
    IG7 6BY Chigwell
    Essex
    British1936290001
    MALTHOUSE, Christopher Simon
    Heald Close
    Bowdon
    WA14 2JB Altrincham
    7
    Cheshire
    Secretary
    Heald Close
    Bowdon
    WA14 2JB Altrincham
    7
    Cheshire
    British73011770003
    OLD, Adam
    25 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    Secretary
    25 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    British101229990001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    AFANASENKO, Andrew
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    Director
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    BelarusBelarusian246286510001
    BLAND, Terry
    121 Joel Lane
    Gee Cross
    SK14 5LF Hyde
    Cheshire
    Director
    121 Joel Lane
    Gee Cross
    SK14 5LF Hyde
    Cheshire
    United KingdomBritish106637580001
    CORNELL, Graham
    4 Galton House Royal Herbert
    Pavilions Shooters Hill
    SE18 4LN London
    Director
    4 Galton House Royal Herbert
    Pavilions Shooters Hill
    SE18 4LN London
    British111057080001
    FLETCHER, Scott Jonathan
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    Director
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    EnglandBritish74153480003
    FLETCHER, Scott Jonathan
    98 Park Road
    Hale
    WA15 9LF Altrincham
    Cheshire
    Director
    98 Park Road
    Hale
    WA15 9LF Altrincham
    Cheshire
    EnglandBritish74153480003
    HAYES, John
    Roper Street
    Eltham Eltham
    SE9 1TR London
    14
    Director
    Roper Street
    Eltham Eltham
    SE9 1TR London
    14
    EnglandBritish136836810001
    LAVENDER, Paul Anthony
    Olantigh Pudding Lane
    IG7 6BY Chigwell
    Essex
    Director
    Olantigh Pudding Lane
    IG7 6BY Chigwell
    Essex
    EnglandBritish1936290001
    LISTER, Jeremy Peter
    25 Thames Drive
    HA4 7AY Ruislip
    Middlesex
    Director
    25 Thames Drive
    HA4 7AY Ruislip
    Middlesex
    British126019120001
    MALTHOUSE, Christopher Simon
    Piccadilly Plaza
    M1 4BT Manchester
    27th Floor, City Tower
    England
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    27th Floor, City Tower
    England
    United KingdomBritish73011770003
    MALTHOUSE, Christopher Simon
    Heald Close
    Bowdon
    WA14 2JB Altrincham
    7
    Cheshire
    Director
    Heald Close
    Bowdon
    WA14 2JB Altrincham
    7
    Cheshire
    United KingdomBritish73011770003
    MCMURDO, Neil Matthew Alexander
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    Director
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    EnglandBritish256120650001
    MCNALLY, Timothy James
    31 Merrick Square
    SE1 4JB London
    Director
    31 Merrick Square
    SE1 4JB London
    EnglandBritish43352670002
    MCNALLY, Timothy James
    31 Merrick Square
    SE1 4JB London
    Director
    31 Merrick Square
    SE1 4JB London
    EnglandBritish43352670002
    OLD, Adam
    25 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    Director
    25 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    EnglandBritish101229990001
    POLUBOCHKO, Elena
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    Director
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    BelarusBelarusian246286360001
    SHARMA-BURFORD, Neil Kamal
    11 Arranmore Laurel Drive
    HP11 1JD High Wycombe
    Buckinghamshire
    Director
    11 Arranmore Laurel Drive
    HP11 1JD High Wycombe
    Buckinghamshire
    British111720500002
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    TURVIN, Neil
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    Director
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    United Kingdom
    United KingdomBritish140132970001
    WINNIFRITH, Thomas John Zacchaeus
    49 Rivington Street
    EC2A 3QB London
    Director
    49 Rivington Street
    EC2A 3QB London
    United KingdomBritish69445320002

    Who are the persons with significant control of GODEL TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    England
    Apr 27, 2018
    Charlotte Street
    M1 4ET Manchester
    9th Floor, Neo
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12699809
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Piccadilly Plaza
    M1 4BT Manchester
    27th Floor City Tower
    England
    Apr 06, 2016
    Piccadilly Plaza
    M1 4BT Manchester
    27th Floor City Tower
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06438997
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Scott Flecther
    Piccadilly Plaza
    M1 4BT Manchester
    27th Floor, City Tower
    Apr 06, 2016
    Piccadilly Plaza
    M1 4BT Manchester
    27th Floor, City Tower
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0