GODEL TECHNOLOGIES LIMITED
Overview
| Company Name | GODEL TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05269140 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GODEL TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VELUM LIMITED | Apr 21, 2009 | Apr 21, 2009 |
| RSS WEB LIMITED | Apr 28, 2008 | Apr 28, 2008 |
| RIVINGTON STREET SOFTWARE LIMITED | Feb 27, 2006 | Feb 27, 2006 |
| TISL DEVELOPMENT LIMITED | Nov 15, 2004 | Nov 15, 2004 |
| ROWMATIC LIMITED | Oct 25, 2004 | Oct 25, 2004 |
What are the latest accounts for GODEL TECHNOLOGIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GODEL TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for GODEL TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Robert Nugent on Mar 31, 2025 | 2 pages | CH01 | ||
Registration of charge 052691400008, created on Jan 07, 2026 | 60 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 24 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 05, 2025 with updates | 4 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Cameron William Fletcher as a director on Aug 28, 2025 | 2 pages | AP01 | ||
Registration of charge 052691400007, created on Jun 03, 2025 | 17 pages | MR01 | ||
Satisfaction of charge 052691400003 in full | 4 pages | MR04 | ||
Registration of charge 052691400006, created on Mar 19, 2025 | 20 pages | MR01 | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Appointment of Mr Gareth James Ainsworth as a director on May 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neil Mcmurdo as a director on May 21, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elena Polubochko as a director on Aug 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Afanasenko as a director on Aug 04, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Who are the officers of GODEL TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NUGENT, Robert | Secretary | Charlotte Street M1 4ET Manchester 9th Floor, Neo United Kingdom | 173339030001 | |||||||
| AINSWORTH, Gareth James | Director | Charlotte Street M1 4ET Manchester 9th Floor, Neo United Kingdom | England | English | 306675720001 | |||||
| FLETCHER, Cameron William | Director | Charlotte Street M1 4ET Manchester 9th Floor, Neo United Kingdom | England | British | 305677070001 | |||||
| NUGENT, Robert | Director | Charlotte Street M1 4ET Manchester 9th Floor, Neo United Kingdom | United Arab Emirates | British | 171345690003 | |||||
| BLAND, Terry | Secretary | 121 Joel Lane Gee Cross SK14 5LF Hyde Cheshire | British | 106637580001 | ||||||
| BOUTROT, Stephanie Isabelle Marie Therese | Secretary | 3 Nye Bevan House St Thomas Way EC2A 3DQ London | British | 101562530001 | ||||||
| LAVENDER, Paul Anthony | Secretary | Olantigh Pudding Lane IG7 6BY Chigwell Essex | British | 1936290001 | ||||||
| MALTHOUSE, Christopher Simon | Secretary | Heald Close Bowdon WA14 2JB Altrincham 7 Cheshire | British | 73011770003 | ||||||
| OLD, Adam | Secretary | 25 Belgrade Road TW12 2AZ Hampton Middlesex | British | 101229990001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| AFANASENKO, Andrew | Director | Charlotte Street M1 4ET Manchester 9th Floor, Neo United Kingdom | Belarus | Belarusian | 246286510001 | |||||
| BLAND, Terry | Director | 121 Joel Lane Gee Cross SK14 5LF Hyde Cheshire | United Kingdom | British | 106637580001 | |||||
| CORNELL, Graham | Director | 4 Galton House Royal Herbert Pavilions Shooters Hill SE18 4LN London | British | 111057080001 | ||||||
| FLETCHER, Scott Jonathan | Director | Charlotte Street M1 4ET Manchester 9th Floor, Neo United Kingdom | England | British | 74153480003 | |||||
| FLETCHER, Scott Jonathan | Director | 98 Park Road Hale WA15 9LF Altrincham Cheshire | England | British | 74153480003 | |||||
| HAYES, John | Director | Roper Street Eltham Eltham SE9 1TR London 14 | England | British | 136836810001 | |||||
| LAVENDER, Paul Anthony | Director | Olantigh Pudding Lane IG7 6BY Chigwell Essex | England | British | 1936290001 | |||||
| LISTER, Jeremy Peter | Director | 25 Thames Drive HA4 7AY Ruislip Middlesex | British | 126019120001 | ||||||
| MALTHOUSE, Christopher Simon | Director | Piccadilly Plaza M1 4BT Manchester 27th Floor, City Tower England | United Kingdom | British | 73011770003 | |||||
| MALTHOUSE, Christopher Simon | Director | Heald Close Bowdon WA14 2JB Altrincham 7 Cheshire | United Kingdom | British | 73011770003 | |||||
| MCMURDO, Neil Matthew Alexander | Director | Charlotte Street M1 4ET Manchester 9th Floor, Neo United Kingdom | England | British | 256120650001 | |||||
| MCNALLY, Timothy James | Director | 31 Merrick Square SE1 4JB London | England | British | 43352670002 | |||||
| MCNALLY, Timothy James | Director | 31 Merrick Square SE1 4JB London | England | British | 43352670002 | |||||
| OLD, Adam | Director | 25 Belgrade Road TW12 2AZ Hampton Middlesex | England | British | 101229990001 | |||||
| POLUBOCHKO, Elena | Director | Charlotte Street M1 4ET Manchester 9th Floor, Neo United Kingdom | Belarus | Belarusian | 246286360001 | |||||
| SHARMA-BURFORD, Neil Kamal | Director | 11 Arranmore Laurel Drive HP11 1JD High Wycombe Buckinghamshire | British | 111720500002 | ||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| TURVIN, Neil | Director | Charlotte Street M1 4ET Manchester 9th Floor, Neo United Kingdom | United Kingdom | British | 140132970001 | |||||
| WINNIFRITH, Thomas John Zacchaeus | Director | 49 Rivington Street EC2A 3QB London | United Kingdom | British | 69445320002 |
Who are the persons with significant control of GODEL TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Project Nearshore Midco Limited | Apr 27, 2018 | Charlotte Street M1 4ET Manchester 9th Floor, Neo England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lowry Trading Ltd | Apr 06, 2016 | Piccadilly Plaza M1 4BT Manchester 27th Floor City Tower England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Scott Flecther | Apr 06, 2016 | Piccadilly Plaza M1 4BT Manchester 27th Floor, City Tower | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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