Company NameSocialgo Development Limited
Company StatusDissolved
Company Number04463402
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dominic Marius Dennis Anthony Wheatley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(3 months, 1 week after company formation)
Appointment Duration19 years, 2 months (closed 30 November 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Director NameMr Brett Plunkett Morris
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed01 March 2010(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Secretary NameMr Brett Plunkett Morris
StatusClosed
Appointed01 March 2010(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Director NameJohn Kavanagh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 07 September 2006)
RolePublisher
Correspondence Address1555 Santa Cruz Avenue
Menlo Park
Ca94025
United States
Director NameMr Adrian Paul Moores
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 19 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Rose Avenue
Abingdon
Oxfordshire
OX14 1XX
Secretary NameMr Adrian Paul Moores
NationalityBritish
StatusResigned
Appointed26 September 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 19 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Rose Avenue
Abingdon
Oxfordshire
OX14 1XX
Director NameGregory John Ingham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 September 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAvonstone
Bathampton Lane Bathampton
Bath
BA2 6SW
Director NameMr Edward Patrick Levey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars High Street
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JF
Secretary NameMr Edward Patrick Levey
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars High Street
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JF
Director NameMr Charles Delamain
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2009)
RoleCompany Director
Correspondence AddressTanners High Street
South Cerney
Cirencester
Gloucestershire
GL7 5UP
Wales
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Contact

Websitesocialgo.com
Email address[email protected]

Location

Registered AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Turnover£734,000
Gross Profit£268,000
Net Worth-£15,336,000
Cash£92,000
Current Liabilities£15,592,000

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

31 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
2 March 2018Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG England to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 2 March 2018 (1 page)
13 September 2017Micro company accounts made up to 29 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 29 December 2016 (2 pages)
4 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
2 August 2017Notification of Dwav Ltd as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Dwav Ltd as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Dwav Ltd as a person with significant control on 2 August 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
9 November 2016Total exemption small company accounts made up to 29 December 2015 (3 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-11-04
  • GBP 20,269.84
(6 pages)
4 November 2016Registered office address changed from C/O Sarah Mcmanus Studio House 87 Westfield Road Woking Surrey GU22 9PX England to 32 High Street Brightlingsea Colchester CO7 0AG on 4 November 2016 (1 page)
4 November 2016Registered office address changed from C/O Sarah Mcmanus Studio House 87 Westfield Road Woking Surrey GU22 9PX England to 32 High Street Brightlingsea Colchester CO7 0AG on 4 November 2016 (1 page)
4 November 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-11-04
  • GBP 20,269.84
(6 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Registered office address changed from C/O Kuju - Sarah Mcmanus Suffolk House 2nd Floor, Suites 1-3 George Street Croydon CR0 1PE England to C/O Sarah Mcmanus Studio House 87 Westfield Road Woking Surrey GU22 9PX on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O Kuju - Sarah Mcmanus Suffolk House 2nd Floor, Suites 1-3 George Street Croydon CR0 1PE England to C/O Sarah Mcmanus Studio House 87 Westfield Road Woking Surrey GU22 9PX on 26 May 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2016Registered office address changed from C/O Kuju - Sarah Mcmanus Lyon House 160-166 Borough High Street London SE1 1LB to C/O Kuju - Sarah Mcmanus Suffolk House 2nd Floor, Suites 1-3 George Street Croydon CR0 1PE on 6 January 2016 (1 page)
6 January 2016Registered office address changed from C/O Kuju - Sarah Mcmanus Lyon House 160-166 Borough High Street London SE1 1LB to C/O Kuju - Sarah Mcmanus Suffolk House 2nd Floor, Suites 1-3 George Street Croydon CR0 1PE on 6 January 2016 (1 page)
25 November 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
25 November 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
8 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
8 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
7 September 2015Previous accounting period extended from 29 December 2014 to 31 December 2014 (1 page)
7 September 2015Previous accounting period extended from 29 December 2014 to 31 December 2014 (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Total exemption small company accounts made up to 29 December 2013 (4 pages)
18 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,269.84
(4 pages)
18 August 2015Total exemption small company accounts made up to 29 December 2013 (4 pages)
18 August 2015Registered office address changed from 7 Pilgrim Street London EC4V 6LB to C/O Kuju - Sarah Mcmanus Lyon House 160-166 Borough High Street London SE1 1LB on 18 August 2015 (1 page)
18 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,269.84
(4 pages)
18 August 2015Registered office address changed from 7 Pilgrim Street London EC4V 6LB to C/O Kuju - Sarah Mcmanus Lyon House 160-166 Borough High Street London SE1 1LB on 18 August 2015 (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Full accounts made up to 30 December 2012 (19 pages)
15 October 2014Full accounts made up to 30 December 2012 (19 pages)
1 October 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
1 October 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
19 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 20,269.84
(4 pages)
19 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 20,269.84
(4 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 20,269.84
(4 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 20,269.84
(4 pages)
6 July 2012Director's details changed for Mr. Brett Plunkett Morris on 1 August 2011 (2 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mr. Brett Plunkett Morris on 1 August 2011 (2 pages)
6 July 2012Director's details changed for Mr. Brett Plunkett Morris on 1 August 2011 (2 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
4 May 2012Full accounts made up to 31 December 2011 (18 pages)
4 May 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
21 June 2010Director's details changed for Dominic Marius Dennis Anthony Wheatley on 18 June 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Dominic Marius Dennis Anthony Wheatley on 18 June 2010 (2 pages)
16 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
(2 pages)
16 June 2010Company name changed socialgo LIMITED\certificate issued on 16/06/10
  • CONNOT ‐
(3 pages)
16 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
(2 pages)
16 June 2010Company name changed socialgo LIMITED\certificate issued on 16/06/10
  • CONNOT ‐
(3 pages)
14 April 2010Termination of appointment of Edward Levey as a secretary (1 page)
14 April 2010Appointment of Mr. Brett Plunkett Morris as a secretary (1 page)
14 April 2010Termination of appointment of Edward Levey as a secretary (1 page)
14 April 2010Appointment of Mr. Brett Plunkett Morris as a director (2 pages)
14 April 2010Termination of appointment of Edward Levey as a director (1 page)
14 April 2010Appointment of Mr. Brett Plunkett Morris as a secretary (1 page)
14 April 2010Termination of appointment of Edward Levey as a director (1 page)
14 April 2010Appointment of Mr. Brett Plunkett Morris as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (21 pages)
3 February 2010Full accounts made up to 31 March 2009 (21 pages)
7 July 2009Appointment terminated director charles delamain (1 page)
7 July 2009Return made up to 18/06/09; full list of members (3 pages)
7 July 2009Appointment terminated director charles delamain (1 page)
7 July 2009Return made up to 18/06/09; full list of members (3 pages)
10 February 2009Full accounts made up to 31 March 2008 (22 pages)
10 February 2009Full accounts made up to 31 March 2008 (22 pages)
15 December 2008Return made up to 18/06/08; full list of members (3 pages)
15 December 2008Return made up to 18/06/08; full list of members (3 pages)
12 December 2008Director appointed mr. Charles delamain (1 page)
12 December 2008Appointment terminated director gregory ingham (1 page)
12 December 2008Appointment terminated director gregory ingham (1 page)
12 December 2008Director appointed mr. Charles delamain (1 page)
26 September 2008Company name changed bright entertainment LIMITED\certificate issued on 26/09/08 (3 pages)
26 September 2008Company name changed bright entertainment LIMITED\certificate issued on 26/09/08 (3 pages)
13 February 2008Full accounts made up to 31 March 2007 (20 pages)
13 February 2008Full accounts made up to 31 March 2007 (20 pages)
15 October 2007Return made up to 18/06/07; full list of members (2 pages)
15 October 2007Return made up to 18/06/07; full list of members (2 pages)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007Full accounts made up to 31 March 2005 (15 pages)
21 February 2007Full accounts made up to 31 March 2006 (16 pages)
21 February 2007Full accounts made up to 31 March 2006 (16 pages)
21 February 2007Full accounts made up to 31 March 2005 (15 pages)
1 February 2007Secretary resigned;director resigned (1 page)
1 February 2007Secretary resigned;director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
30 August 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Full accounts made up to 31 December 2003 (14 pages)
14 May 2004Full accounts made up to 31 December 2003 (14 pages)
14 May 2004Full accounts made up to 31 December 2002 (13 pages)
14 May 2004Full accounts made up to 31 December 2002 (13 pages)
29 April 2004Ad 18/12/02--------- £ si [email protected] (2 pages)
29 April 2004Statement of affairs (5 pages)
29 April 2004Statement of affairs (5 pages)
29 April 2004Ad 18/12/02--------- £ si [email protected] (2 pages)
28 April 2004Ad 15/04/04--------- £ si [email protected]=269 £ ic 20000/20269 (2 pages)
28 April 2004Ad 15/04/04--------- £ si [email protected]=269 £ ic 20000/20269 (2 pages)
8 March 2004Company name changed bright things LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed bright things LIMITED\certificate issued on 08/03/04 (2 pages)
3 March 2004Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
3 March 2004Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
14 January 2004Return made up to 18/06/03; full list of members (7 pages)
14 January 2004Return made up to 18/06/03; full list of members (7 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
22 January 2003S-div 18/12/02 (1 page)
22 January 2003Memorandum and Articles of Association (17 pages)
22 January 2003Memorandum and Articles of Association (17 pages)
22 January 2003Nc inc already adjusted 18/12/02 (1 page)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2003S-div 18/12/02 (1 page)
22 January 2003Nc inc already adjusted 18/12/02 (1 page)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 November 2002Secretary resigned;director resigned (1 page)
25 November 2002Secretary resigned;director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
11 September 2002Memorandum and Articles of Association (17 pages)
11 September 2002Memorandum and Articles of Association (17 pages)
3 September 2002Company name changed ludgate 287 LIMITED\certificate issued on 03/09/02 (2 pages)
3 September 2002Company name changed ludgate 287 LIMITED\certificate issued on 03/09/02 (2 pages)
18 June 2002Incorporation (22 pages)
18 June 2002Incorporation (22 pages)